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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Raza

    Related profiles found in government register
  • Mr Ali Raza
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (105 - 127), Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 1 IIF 2 IIF 3
    • Unit 2 105-127, Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 4
    • Unit 2 (105-127), Brearley Street, Hockley, Birminghamengland, B19 3XJ, United Kingdom

      IIF 5
  • Mr Ali Raza
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 6
    • Unit 12, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 7
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 8 IIF 9 IIF 10
  • Mr Ali Raza
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, South End, Croydon, CR0 1DN, England

      IIF 11
    • 42a, South End, Croydon, CR0 1DN, England

      IIF 12
    • 1347a, London Road, London, SW16 4BE, England

      IIF 13
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 14 IIF 15
    • 34, St. Michaels Street, Oxford, OX1 2EB, England

      IIF 16
  • Mr Ali Raza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 17
    • Unit A20c, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 18
  • Mr Ali Raza
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Farnburn Avenue, Slough, Berkshire, SL1 4XT

      IIF 19
    • 31, Corfe Gardens, Slough, SL1 5SX, United Kingdom

      IIF 20
  • Mr Ali Raza
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Greaves Street, Great Harwood, Blackburn, BB6 7DY, England

      IIF 21
    • 73-75a, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 22
    • 14a, 14a Queen Street, Great Harwood, Lancashire, BB6 7QQ, England

      IIF 23
  • Mr Ali Raza
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 24
  • Mr Ali Raza
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 25
    • 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 26
  • Mr Ali Raza
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlisle Street, Bradford, BD8 7PA, England

      IIF 27
  • Mr Ali Raza
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Hawthorns, North Ferriby, North Ferriby, Hull, HU14 3LQ, England

      IIF 28
    • 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 29
  • Mr Ali Raza
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Vision Park,chivers Way,impington,histon, Cambridge, CB24 9AD, United Kingdom

      IIF 30
    • 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 31 IIF 32 IIF 33
  • Mr Ali Raza
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 394, Derby Street, Bolton, BL3 6LS, England

      IIF 34
  • Mr Ali Raza
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 35
  • Mr Ali Raza
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 36
  • Mr Ali Raza
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 37
  • Mr Ali Raza
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bluebells, Woodlands Drive, Ockley, Dorking, RH5 5HZ, England

      IIF 38
  • Mr Ali Raza
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 39
  • Mr Ali Raza
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 97, Victoria Street, Blackburn, BB1 6DS, England

      IIF 40
    • Unit 7, 108 Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 41
  • Mr Ali Raza
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 283 A, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 42
    • 283 B, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 43
    • 283, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 44
    • 54, Figtree Walk, Peterborough, PE1 3SP, England

      IIF 45
    • Timmy Grill And Desserts Limited, Main Road, Tydd Gote, Wisbech, PE13 5QD, England

      IIF 46
  • Mr Ali Raza
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 47
    • 8, Arncliffe Close, Nottingham, NG8 2EW, England

      IIF 48 IIF 49
  • Mr Ali Raza
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 50
  • Mr Ali Raza
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Markham Street, London, SE17 2FW, England

      IIF 51
  • Mr Ali Raza
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 52
    • 49, High Street North, East Ham, London, E6 1HS

      IIF 53
    • 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 54 IIF 55
    • 64a High Street North, East Ham, London, High Street North, London, E6 2HJ, England

      IIF 56
  • Mr Ali Raza
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lancaster Road, Manchester, M34 7HE, England

      IIF 57
    • 51-53, School Lane, Heaton Chapel, Stockport, Greater Manchester, SK4 5DE, England

      IIF 58
  • Mr Ali Raza
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 59 IIF 60
  • Mr Ali Raza
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Humbert Road, Stoke-on-trent, ST1 5GA, England

      IIF 61 IIF 62 IIF 63
    • 49, Piccadilly, Stoke-on-trent, ST1 1HR, England

      IIF 64
  • Mr Ali Raza
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 236a, Duchess Parade, High Street, West Bromwich, B70 7QG, England

      IIF 65 IIF 66
  • Mr Ali Raza
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 67
    • 22, Sarah Drive, Edwalton, Nottingham, NG12 4LW, England

      IIF 68
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 69
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 70
    • 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 71
  • Mr Ali Raza
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 72
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 73
    • 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 74
  • Mr Ali Raza
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171 The Atrium, Bury Old Road, Whitefield, Manchester, M45 7AL, United Kingdom

      IIF 75
  • Mr Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 76
  • Mr Ali Raza
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 77
  • Mr Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 78
  • Mr Ali Raza
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 79
  • Mr. Ali Raza
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayston Mews, London, SE10 0LY

      IIF 80
  • Mr Ali Raza
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/1, Hutchison Place, Edinburgh, EH14 1QT, Scotland

      IIF 81
  • Mr Ali Raza
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 168, Bluehouse Road, London, E4 6HP, England

      IIF 82
  • Mr Ali Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rock Road, Peterborough, PE1 3BU, England

      IIF 83
  • Mr Ali Raza
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Granton Road, London, SW16 5AN, England

      IIF 84
    • 212, Cavendish Road, London, SW12 0BY, England

      IIF 85
    • 318, Green Lane, London, SW16 3AS, England

      IIF 86 IIF 87
    • Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 88
    • Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 89
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 90
    • Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 91
  • Mr Ali Raza
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Churchmead Road, London, NW10 2JX, England

      IIF 92
  • Mr. Ali Raza
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 171, Bury Old Road, Whitefield, Manchester, M45 7AL, United Kingdom

      IIF 93
  • Ali Raza
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hindley Garden, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 94
  • Ali Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 95
  • Mr Ali Raza
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66 Bovis House, 142 Northolt Road, Harrow, HA2 0EG, England

      IIF 96
  • Mr Ali Raza
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 97 IIF 98
  • Mr Ali Raza
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 99
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 100
  • Ali, Raza
    British manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stanley Street, Brierfield, Nelson, BB9 5DL, England

      IIF 101
  • Ali Raza
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 102
  • Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 103
  • Ali Raza
    British born in February 1997

    Resident in England

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

      IIF 104
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 105
  • Mr Ali Raza
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 213, High Street, Arbroath, DD11 1DZ, Scotland

      IIF 106
  • Mr Ali Raza
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 101, Cherry Orchard Road, Birmingham, B20 2LA, England

      IIF 107
    • 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 108
  • Ali, Raza
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 109
  • Mr Ali Raza
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 110
  • Mr Ali Raza
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 111
  • Mr. Ali Raza
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Woodmill Crescent, Dunfermline, KY11 4AN, Scotland

      IIF 112
  • Ali, Raza
    British business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 113
  • Ali, Raza
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 116
  • Ali, Raza
    British taxi driver born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 117
  • Ali, Raza
    British transporter born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 01, Woodside Avenue, Manchester, M19 1DY, England

      IIF 118
    • 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 119
  • Ali, Raza
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 120
  • Ali, Raza
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 121 IIF 122
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 123
  • Ali, Raza
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 124
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 125
  • Ali, Raza
    British marketing director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 126
  • Ali, Raza
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 127
    • 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 128
  • Ali, Raza
    British entrepreneur born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 129
  • Ali, Raza
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British accounts manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 132
  • Ali, Raza
    British business executive born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 133
  • Mr Ali Raza
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 134
  • Mr Ali Raza
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 259, Church Road, London, E10 7BQ, England

      IIF 135
  • Mr Ali Raza
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wren Avenue, Bradford, BD7 2RZ, England

      IIF 136
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 137
    • 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 138
  • Mr Ali Raza
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 117 Claredon Road, Second Floor, Manchester, M16 8JD, England

      IIF 143
    • 73, Brideoak Street, Manchester, M8 0AY, England

      IIF 144
  • Mr Ali Raza Butt
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lockwood Place, London, E4 9AD, England

      IIF 145
  • Mr Raza Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 159, St. James's, Burnley, Lancashire, BB11 1PD

      IIF 146
  • Ali, Raza
    British owner born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 132, White Abbey Rd, Bradford, BD8 8DP, England

      IIF 147
  • Ali, Raza
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mile End Road, London, E1 4TP, England

      IIF 148
  • Ali, Raza
    British headteacher born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, Canterbury Avenue, Ilford, IG1 3NG, England

      IIF 149
  • Ali, Raza
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 150
  • Ali, Raza
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 151
    • 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 152
    • 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 153
  • Ali, Raza
    British manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 154
  • Ali, Raza
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 155
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Churchmore Road, London, SW16 5XB, England

      IIF 156
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 157
  • Mr Ali Raza
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Conifer Court, Bluebell Way, Ilford, IG1 2GZ, England

      IIF 158
  • Mr Ali Raza
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156, South Norwood Hill, Croydon, SE25 6AJ, United Kingdom

      IIF 159
  • Mr Ali Raza
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 160
  • Mr Ali Raza
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15447061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
  • Mr Ali Raza
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 460, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 162
  • Mr Ali Raza
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cunningham Park, Harrow, HA1 4QH, England

      IIF 163
    • 69, Cunningham Park, Harrow, HA1 4QH, United Kingdom

      IIF 164
    • 11a, Glencoe Avenue, Ilford, IG2 7AJ, England

      IIF 165
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 166
    • 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 167
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 168
    • 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 169
    • 47, Deptford High Street, London, SE8 4AD, England

      IIF 170
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 171 IIF 172
  • Mr Ali Raza
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 173
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vincent Street, London, E16 1LS, England

      IIF 174
    • 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 175
    • 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 176
    • 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 177
    • 5, Tarrant Avenue, Witney, OX28 1EE, England

      IIF 178
  • Mr Ali Raza
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 138-140, London Road, Wallington, SM6 7HF, England

      IIF 179
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 180
  • Mr Ali Raza
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 229, Mortlake Road, Ilford, IG1 2TD, England

      IIF 181
    • 47, Windsor Road, Ilford, IG1 1HG, England

      IIF 182
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 153, High Road, London, NW10 2SG, England

      IIF 183
    • 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 184
    • 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 185
  • Mr Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 186
  • Mr. Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Frederick Street, London, WC1X 0ND, England

      IIF 187
  • Raza, Ali
    British assembler born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Nelson Road, Birmingham, West Midlands, B6 6HG, England

      IIF 188
  • Raza, Ali
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British directors born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (105 - 127), Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 191
  • Raza, Ali
    British direector born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (105-127), Brearley Street, Hockley, Birminghamengland, B19 3XJ, United Kingdom

      IIF 192
  • Raza, Ali
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Nelson Road, Aston, Birmingham, West Midlands, B6 6HG, United Kingdom

      IIF 193
  • Ahmad, Riaz
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Finance Chambers- 1st Floor, Deane Road, Bolton, Bolton, BL3 5DP, United Kingdom

      IIF 194
  • Ahmad, Riaz
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Finance Chambers, 1st Floor, 200-202 Deane Road, Bolton, BL3 5DP

      IIF 195
  • Ali, Raza
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alms Hill Road, Manchester, M8 0QE, England

      IIF 196
  • Ali, Raza
    British it consultancy born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alms Hill Road, Crumpsall, Manchester, Lancashire, M8 0QE, United Kingdom

      IIF 197
  • Mr Ali Raza
    Pakistani born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 200
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 201
    • Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 202
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 203
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 204
  • Mr Ali Raza
    Pakistani born in December 1988

    Resident in England

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

      IIF 205
    • Unit 2 H, Warelands Way, Middlesbrough, Yorkshire, TS4 2JY

      IIF 206
    • 98, Deeplish Road, Rochdale, OL11 1PQ, England

      IIF 207
  • Mr Ali Raza
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 208
  • Mr Ali Raza
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Copperfield Street, Blackburn, BB1 1RB, England

      IIF 209
    • Regents Building, 1 Borough Rd, Darwen, Lancashire, BB3 1PL, United Kingdom

      IIF 210
    • 29, Milton Avenue, London, E6 1BG, England

      IIF 211
    • Woodside Farm, Welford, Northampton, NN6 6HG, England

      IIF 212
    • Alis, 18 The Barbican, Plymouth, PL1 2LR, England

      IIF 213
    • 25, Gainsborough Drive, Rochdale, OL11 2QT, England

      IIF 214
  • Mr Ali Raza
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 215
    • 49, Alders Close, London, E11 3RZ, England

      IIF 216
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 217
    • 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 218
    • 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 219
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 220
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ridley Road, London, E8 2NP, England

      IIF 221
    • 1, Ridley Road, London, E8 2NP, United Kingdom

      IIF 222
    • 96, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 223
    • 96, Kingsland High Street, London, E8 2NS, England

      IIF 224
    • 140, Scotland Road, Nelson, BB9 7XT, England

      IIF 225
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Hampton Road, London, E7 0NX, England

      IIF 226
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 227
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 228
    • 127a, Wood Street, London, E17 3LL, England

      IIF 229
  • Mr Ali Raza
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lambton Terrace, Leeds, LS8 5PG, England

      IIF 230
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 231
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Foston Lane, Bradford, BD2 3QQ, England

      IIF 232
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in England

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

      IIF 233
    • 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 234
    • Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 235
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 236
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 237
  • Mr Ali Raza
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 238
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 239
  • Mr Ali Raza
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Purcell Street, Manchester, M12 4NU, England

      IIF 240
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 241
    • 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 242
    • 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 243
    • 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 244
  • Mr Ali Raza
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Bent Street, Brierley Hill, DY5 1RB, England

      IIF 245
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 246
  • Mr Ali Raza
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Top Flat 77, Bromley Common, Bromley, BR2 9LP, England

      IIF 247
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 248
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Northleigh Road, Birmingham, B8 2DH, England

      IIF 249
    • 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 250
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 251
    • 89a, Northumberland Avenue, Reading, RG2 7PT, England

      IIF 252
  • Mr Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 253
    • 95, Oval Road, Birmingham, B24 8PY, England

      IIF 254
    • Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 255
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in England

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

      IIF 256
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 257
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 258
    • Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 259
  • Mr Ali Raza
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 260
    • 47, Manor Road, London, E10 7AL, England

      IIF 261
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 262
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 263
    • 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 264
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 172, Wright Road, Birmingham, B8 1PE, England

      IIF 265
  • Mr Ali Raza
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 103, Radford Boulevard, Nottingham, NG7 3BS, England

      IIF 266
  • Mr Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 267
    • 385, Hoe Street, London, E17 9AP, England

      IIF 268
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 269
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 83, Granby Street, Leicester, LE1 6FB, England

      IIF 270
  • Mr Raza Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 271 IIF 272 IIF 273
    • 1089, Stockport Road, Manchester, M19 2RE, England

      IIF 276
    • 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 277
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 278
    • Calico House, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 279
  • Mr Raza Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 280
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 281 IIF 282 IIF 283
  • Mr Raza Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 284 IIF 285 IIF 286
    • 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 287
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 288
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 289
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 290
  • Mr Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 291
    • 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 292
  • Mr Raza Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Ali
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Riaz
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 297 IIF 298
    • 7, Logan Road, Bristol, BS7 8DU, England

      IIF 299
  • Ahmed, Riaz
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 201-203, Stapleton Road, Bristol, BS5 0PA, England

      IIF 300
    • 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 301
  • Ahmed, Riaz
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 201-205, Stapleton Road, Bristol, BS5 0PA, United Kingdom

      IIF 302
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 303
    • 297-299, High Street, Cheltenham, Gloucestershire, GL50 3HL, England

      IIF 304
    • 10, St. Julians Avenue, Newport, Gwent, NP19 7JU, Wales

      IIF 305
    • 176, Ellerton Road, Surbiton, KT6 7UD, England

      IIF 306
    • 37, High Street, Tewkesbury, Gloucestershire, GL20 5BB, England

      IIF 307
  • Ahmed, Riaz
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 308
  • Ahmed, Riaz
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Marston Gardens, Luton, LU2 7DX

      IIF 309
    • 58, Marston Gardens, Luton, LU2 7DX, United Kingdom

      IIF 310
  • Ahmed, Riaz
    British self employed born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Marston Gardens, Luton, LU2 7DX

      IIF 311
  • Ali Raza
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 312
    • 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
    • 275, New North Road, London, N1 7AA, England

      IIF 314
  • Mr Ali Raza
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Uplands Road, Guildford, GU1 2RW, England

      IIF 315
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 316
  • Mr Ali Raza
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 317 IIF 318
    • 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 319
    • 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 320
    • 16, Filey Road, Reading, RG1 3QQ, England

      IIF 321 IIF 322
  • Mr Ali Raza
    Pakistani born in October 1991

    Resident in England

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

      IIF 323
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 324
  • Mr Ali Raza
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 229, Long Elmes, London, HA3 6LE, United Kingdom

      IIF 325
    • Flat 171, Southampton Way, London, SE5 7EJ, United Kingdom

      IIF 326
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 44, Winfield Street, Rugby, CV21 3SJ, England

      IIF 327
  • Mr Ali Raza
    Pakistani born in October 1995

    Resident in England

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

      IIF 328
  • Mr Ali Raza
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 136b, The Gardens, Southwick, Brighton, BN42 4AQ, England

      IIF 329
    • 24, Eastern Avenue, Romford, RM1 4DR, England

      IIF 330
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 331
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 332
    • 19, Mann Island, Liverpool, L3 1BP, England

      IIF 333
  • Mr Ali Raza
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 334
  • Mr Raza Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mile End Road, London, E1 4TP, England

      IIF 335
  • Mr Raza Ali
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 336
  • Mr Raza Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 337 IIF 338
    • 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 339
    • 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 340
  • Mr Raza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 341
  • Mr Riaz Ahmad
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 351
  • Raza, Ali
    British financial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayston Mews, London, SE10 0LY, England

      IIF 352
  • Raza, Ali
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 45 Dale Road, Luton, LU1 1LJ

      IIF 353
  • Raza, Ali
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, The Farthing Enterpirse Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 354
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 355 IIF 356 IIF 357
  • Raza, Ali
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, King Street, Luton, LU1 2DW, United Kingdom

      IIF 358
    • Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 359
  • Raza, Ali
    British general manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British interior designer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20a, South End, Croydon, CR0 1DN, England

      IIF 371
  • Raza, Ali
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A20c, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 372
  • Raza, Ali
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 373
    • 9, Twinegate, Rochdale, Lancashire, OL12 6DW, England

      IIF 374
  • Raza, Ali
    British general manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 375
  • Raza, Ali
    British certified chartered accountant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 253 A, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 376
  • Raza, Ali
    British businessman born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Farnburn Avenue, Slough, Berkshire, SL1 4XT

      IIF 377
  • Raza, Ali
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Corfe Gardens, Slough, SL1 5SX, England

      IIF 378
    • 31, Corfe Gardens, Slough, Slough, SL1 5SX, United Kingdom

      IIF 379
  • Raza, Ali
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Corfe Gardens, Slough, SL1 5SX, United Kingdom

      IIF 380
  • Raza, Ali
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Greaves Street, Great Harwood, Blackburn, BB6 7DY, England

      IIF 381
  • Raza, Ali
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73-75a, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 382
  • Raza, Ali
    British production operative born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14a, 14a Queen Street, Great Harwood, Lancashire, BB6 7QQ, England

      IIF 383
  • Raza, Ali
    British ceo born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, United Kingdom

      IIF 384
  • Raza, Ali
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 385
  • Raza, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Medley Street, Rochdale, Lancashire, OL12 0RQ, England

      IIF 386
    • 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 387
  • Raza, Ali
    British mobile accessories born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 388
  • Raza, Ali
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlisle Street, Bradford, BD8 7PA, England

      IIF 389
  • Raza, Ali
    British trading born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 295a, High Road Leyton, London, E10 5QN, England

      IIF 390
  • Raza, Ali
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Hawthorns, North Ferriby, Hull, HU14 3LQ, England

      IIF 391
  • Raza, Ali
    British doctor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 392
  • Raza, Ali
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 393
  • Raza, Ali
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 394
    • 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 395 IIF 396
  • Raza, Ali
    British security guard born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 397
  • Raza, Ali
    British company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 394, Derby Street, Bolton, BL3 6LS, England

      IIF 398
  • Raza, Ali
    British manager born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 399
  • Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 400
  • Ahmed, Riaz
    British jeweller born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 52-54 Colne Road, Burnley, Lancashire, BB10 1LG

      IIF 401
  • Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 151, Deptford High Street, London, SE8 3NU, England

      IIF 402
  • Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 403
  • Ali Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15294626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 404
  • Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 405
  • Ali Raza
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 135a, Blackstock Road, London, N4 2JW, England

      IIF 406
  • Mr Ali Raza
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hartington Street, Newcastle Upon Tyne, NE4 6PS

      IIF 407
    • 62, Hartington Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PS, United Kingdom

      IIF 408
  • Mr Ali Raza
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Drysdale Street, Alloa, FK10 1JA, United Kingdom

      IIF 409
    • 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 410
    • Delish, 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 411
    • 1/2, Largo Place, Edinburgh, EH6 4AG, Scotland

      IIF 412
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 413
    • 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 414
  • Mr Ali Raza
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 415
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 416
    • 15639608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 417
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 418
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 59, Acres Road, Manchester, M21 9EB, England

      IIF 419
  • Mr Ali Raza
    Pakistani born in January 2002

    Resident in England

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

      IIF 420
  • Mr Ali Raza
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15919301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 421
  • Mr Raza Ali
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30, The Rock, Bury, BL9 0NT, United Kingdom

      IIF 422
  • Mr Raza Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42, Alms Hill Road, Crumpsall, Manchester, Lancashire, M8 0QE, United Kingdom

      IIF 423
    • 42, Alms Hill Road, Manchester, M8 0QE, England

      IIF 424
  • Mr Riaz Ahmed
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 201-203, Stapleton Road, Bristol, BS5 0PA, England

      IIF 425
    • 201-205, Stapleton Road, Bristol, BS5 0PA

      IIF 426
    • 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 427 IIF 428 IIF 429
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 431
    • 7, Logan Road, Bristol, BS7 8DU, England

      IIF 432
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 433
    • Arrans, Pacific House, Relay Point, Tamworth, B77 5PA

      IIF 434
  • Mr Riaz Ahmed
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Marston Gardens, Luton, LU2 7DX

      IIF 435
    • 58, Marston Gardens, Luton, LU2 7DX, United Kingdom

      IIF 436
  • Mr. Ali Raza
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Ridings, London, N8 0LB, England

      IIF 437
  • Raza, Ali
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lockwood Place, London, E4 9AD, England

      IIF 438
  • Raza, Ali
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 439
  • Raza, Ali
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 440
  • Raza, Ali
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 107, Ramsay Road, London, E7 9EP, United Kingdom

      IIF 441
  • Raza, Ali
    British it born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bluebells, Woodlands Drive, Ockley, Dorking, RH5 5HZ, England

      IIF 442
  • Raza, Ali
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 443
  • Raza, Ali
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Gilligan Close, Horsham, RH12 1UF, England

      IIF 444
    • 138-140, Montegue Street, Worthing, West Sussex, BN11 3HG, United Kingdom

      IIF 445
  • Raza, Ali
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 97, Victoria Street, Blackburn, BB1 6DS, England

      IIF 446
  • Raza, Ali
    British manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 108 Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 447
  • Raza, Ali
    British designer born in May 1975

    Resident in England

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

      IIF 448
  • Raza, Ali
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Timmy Grill And Desserts Limited, Main Road, Tydd Gote, Wisbech, PE13 5QD, England

      IIF 449
  • Raza, Ali
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 283 B, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 450
    • 283, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 451
  • Raza, Ali
    British director and company secretary born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 283 A, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 452
  • Raza, Ali
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 453
    • 8 Arncliffe Close, Nottingham, NG8 2EW, United Kingdom

      IIF 454
  • Raza, Ali
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Romney Avenue, Nottingham, NG8 2RG, United Kingdom

      IIF 457
  • Raza, Ali
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Lane, Halifax, HX3 5QN, England

      IIF 458
    • Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 459
  • Raza, Ali
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 460
  • Raza, Ali
    British general manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 461
  • Raza, Ali
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Markham Street, London, SE17 2FW, England

      IIF 462
  • Raza, Ali
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 463
    • 49, High Street North, East Ham, London, E6 1HS

      IIF 464
    • 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 465
  • Raza, Ali
    British solicitor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Lancaster Road, Manchester, M34 7HE, England

      IIF 466
    • 51-53, School Lane, Heaton Chapel, Stockport, Greater Manchester, SK4 5DE, England

      IIF 467
  • Raza, Ali
    British business professional born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 86 Masters Road, Leamington Spa, Warwickshire, CV31 2EZ, United Kingdom

      IIF 468
  • Raza, Ali
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 469
  • Raza, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 470
  • Raza, Ali
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Humbert Road, Stoke-on-trent, ST1 5GA, England

      IIF 471
  • Raza, Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Humbert Road, Stoke-on-trent, ST1 5GA, England

      IIF 472 IIF 473
    • 49, Piccadilly, Stoke-on-trent, ST1 1HR, England

      IIF 474
  • Raza, Ali
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 475
  • Raza, Ali
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 476
  • Raza, Ali
    British community worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 477
  • Raza, Ali
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sarah Drive, Edwalton, Nottingham, NG12 4LW, England

      IIF 478
  • Raza, Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 479
  • Raza, Ali
    British energy consultant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 480
  • Raza, Ali
    British commercial director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 250, Church Street, Blackpool, United Kingdom, FY1 3PX, United Kingdom

      IIF 481
  • Raza, Ali
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 482
  • Raza, Ali
    British business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 483
  • Raza, Ali
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 484
  • Raza, Ali
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 171, Bury Old Road, Whitefield, Manchester, M45 7AL, United Kingdom

      IIF 485
  • Raza, Ali
    British sales director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171 The Atrium, Bury Old Road, Whitefield, Manchester, M45 7AL, England

      IIF 486
  • Raza, Ali
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 487
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 488
  • Raza, Ali
    British taxi driver born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 489
  • Raza, Ali
    British sales person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 490
  • Raza, Ali
    British director born in February 1997

    Resident in England

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

      IIF 491
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 492
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 493
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 494
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 495
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 496
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 497
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 498
  • Raza, Ali
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 499
  • Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 500
  • Ali Raza
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 501
  • Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 297, High Street, Dorking, RH4 1RE, England

      IIF 502
  • Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 503
  • Ali Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15283173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 504
  • Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 505
  • Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 209, Browning Road, London, E12 6NX, England

      IIF 506
  • Mr Ali Raza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 507
  • Mr Ali Raza
    Pakistani born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 513
    • Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 514
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 515
    • Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 516
  • Mr Ali Raza
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Greaves Street, Great Harwood, Lancashire, BB6 7DY, United Kingdom

      IIF 522
  • Mr Ali Raza
    British born in August 1987

    Resident in United Kingdom

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

      IIF 523
    • 31 Church Road, Northenden, Manchester, -----------------, M22 4NN, United Kingdom

      IIF 524
    • 31, Church Road, Northenden, Manchester, M22 4NN, United Kingdom

      IIF 525
  • Mr Ali Raza
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sladen Street, Rochdale, OL12 0RU, England

      IIF 526
    • 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 527
    • 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 528
    • 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 529
  • Mr Ali Raza
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Woodmill Crescent, Dunfermline, KY11 4AN, United Kingdom

      IIF 530
  • Mr Ali Raza
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Edward Street, Walsall, WS2 8RS

      IIF 531
    • Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 532
    • Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 533
  • Mr Ali Raza
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gateside Street, Hamilton, ML3 7JG, Scotland

      IIF 534
  • Mr Ali Raza
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 535
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 536
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 537
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BA, Scotland

      IIF 538
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 539
  • Mr Faraz Ali Khan
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 129, Heath Road, Hounslow, TW3 2NR, United Kingdom

      IIF 540
  • Mr Mazhar Ali Badar
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 711, Cranbrook Road, Ilford, Essex, IG2 6RJ, England

      IIF 541
  • Mr. Ali Raza
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 542
  • Raza, Ali
    British sales person born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/1, Hutchison Place, Edinburgh, EH14 1QT, Scotland

      IIF 543
  • Raza, Ali
    British business person born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 168, Bluehouse Road, London, E4 6HP, England

      IIF 544
  • Raza, Ali
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rock Road, Peterborough, PE1 3BU, England

      IIF 545
  • Raza, Ali
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 141, Morden Road, Mitcham, CR4 4DG, England

      IIF 546
  • Raza, Ali
    British managing director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Granton Road, London, SW16 5AN, England

      IIF 547
    • 318, Green Lane, London, SW16 3AS, England

      IIF 548 IIF 549
    • Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 550
    • Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 551
  • Raza, Ali
    British surveyor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Granton Road, London, SW16 5AN, England

      IIF 552
  • Raza, Ali
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 553
    • Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 554
  • Raza, Ali
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Churchmead Road, London, NW10 2JX, England

      IIF 555
  • Raza, Ali, Mr.
    British business person born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 250a, Church Street, Blackpool, FY1 3PX, England

      IIF 556
  • Ali, Raza
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 77, Warwick Road, Sparkhill, Birmingham, B11 4RB, England

      IIF 557
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 558
  • Ali, Raza
    Pakistani management consultant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 559
    • 63, Greenwood Avenue, Birmingham, B27 7QP, England

      IIF 560 IIF 561
  • Ali, Raza
    Italian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, England

      IIF 562
  • Ali Raza
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 147, Whalley Range, Blackburn, BB1 6EE, England

      IIF 563
    • 6, Rectory Gardens, Prestwich, Manchester, M25 1DB, England

      IIF 564
  • Ali Raza
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 75, Moat Lane, Yardley, Birmingham, West Midlands, B26 1TN, United Kingdom

      IIF 565
  • Ali Raza
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Eastern Avenue East, Romford, RM1 4DR, England

      IIF 566
  • Mr Ali Raza
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Gardens, Twickenham, TW2 7PD

      IIF 567 IIF 568
    • 2, Alton Gardens, Twickenham, TW2 7PD, United Kingdom

      IIF 569
  • Mr Ali Raza
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Darlington Close, Bury, BL8 1UG, England

      IIF 570
  • Mr Ali Raza
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 571
  • Mr Ali Raza
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Flat 18, Talbot Close, Mitcham, Surrey, CR4 1FB, United Kingdom

      IIF 572
  • Mr Ali Raza
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 573
    • 45, High Street North, London, E6 1HS, United Kingdom

      IIF 574 IIF 575
    • 49, High Street North, East Ham, London, E6 1HS

      IIF 576
  • Mr Ali Raza
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 577
  • Mr Ali Raza
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255-257, Talbot Road, Blackpool, FY3 7AS, United Kingdom

      IIF 578
  • Mr Ali Raza
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 70997, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 579
  • Mr Ali Raza
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 580
  • Mr Ali Raza
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 581
    • 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 582
  • Mr Ali Raza
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 583
  • Mr Ali Raza
    German born in November 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • 24, Pennsylvaniastrasse, Zweibruecken, 66482, Germany

      IIF 584
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 585
    • Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 586
    • 153061, York House, Green Lane West, England, Preston, PR3 1NJ, United Kingdom

      IIF 587
    • 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 588
    • 8, Parkway Avenue, Armadillo Mumb#78512, Sheffield, S9 4WA, United Kingdom

      IIF 589
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 590
  • Mr Ali Raza
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 591
  • Mr Ali Raza
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 592
    • 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 593
  • Mr Ali Raza
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Craigton Road, Glasgow, G51 3RH, Scotland

      IIF 594
  • Mr Ali Raza
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 595
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 596 IIF 597
  • Mr Ali Raza
    Pakistani born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 598
  • Mr Ali Raza
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 599
  • Mr Ali Raza
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 600
  • Mr Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 601
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 602
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 603
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 604
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 605
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 606
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 607
  • Mr Ali Raza
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 608
  • Mr Ali Raza
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 31-33 College Road, Harrow, HA1 1EJ, United Kingdom

      IIF 609
  • Mr Ali Raza
    Bangladeshi born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 610
  • Mr Syed Ali Raza
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbeydale Road, Manchester, M40 0AJ, United Kingdom

      IIF 611
  • Raza, Ali
    British company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66 Bovis House, 142 Northolt Road, Harrow, HA2 0EG, England

      IIF 612
  • Raza, Ali
    British manager born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British business person born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 101, Cherry Orchard Road, Birmingham, B20 2LA, England

      IIF 615
    • 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 616
  • Raza, Ali
    British marketing director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 617
  • Raza, Ali
    British business person born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, 6 Collins Street, Oxford, OX4 1NN, England

      IIF 618
  • Ali, Raza
    Norwegian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 619
  • Ali, Raza
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 620
  • Ali, Raza
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 621
  • Ali, Raza
    Pakistani security guard born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 622
  • Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 405, Forest Road, London, E17 5JR, England

      IIF 623
  • Ali Raza
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 624
    • 12, Constance Street, London, E16 2DQ, England

      IIF 625
  • Ali Raza
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Stevens Terrace, 45 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 626
  • Badar, Mazhar Ali
    British businessman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 627
  • Badar, Mazhar Ali
    British co director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Mews, 114 Kingston Road, London, SW19 1LX, England

      IIF 628
  • Badar, Mazhar Ali
    British food business born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leamington Gardens, Ilford, IG3 9TX, United Kingdom

      IIF 629
  • Badar, Mazhar Ali
    British lawyer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 711, Cranbrook Road, Ilford, Essex, IG2 6RJ, England

      IIF 630
  • Badar, Mazhar Ali
    British rent a private hire car born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leamington Gardens, Ilford, Essex, IG3 9TX, England

      IIF 631
  • Dr Ali Raza
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, Woodlands Drive, Dorking, Surrey, RH5 5HZ, United Kingdom

      IIF 632
  • Khan, Faraz Ali
    British locum pharmacist born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 129, Heath Road, Hounslow, TW3 2NR, United Kingdom

      IIF 633
  • Mr Ali Raza
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 634
  • Mr Ali Raza
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Centre Of Excellence, Hope Park, Bradford, BD5 8HH, England

      IIF 635
  • Mr Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 636
  • Mr Ali Raza
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 637
  • Mr Ali Raza
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 58, 83, Ducie Street, Manchester, England, M1 2JQ, United Kingdom

      IIF 638
  • Mr Ali Raza
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 639
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 640
  • Mr Ali Raza
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 641
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 642
    • Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 643
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 644
  • Mr Ali Raza
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 645
  • Mr Ali Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 646
  • Mr Ali Raza
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Bayston Road, Birmingham, B14 5AS, United Kingdom

      IIF 647
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 648
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 649
  • Mr Ali Raza
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 650
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 651
  • Mr Ali Raza
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38 Tanfield, Road Birkby Huddersfield, West Yorkshire, HD1 5HG, United Kingdom

      IIF 652
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 653
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 654
  • Mr Ali Raza
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mehboob Town Chack 89/6r, Sahiwal, 57000, Pakistan

      IIF 655
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 656
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 657
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2833, 182-184 High Street North, East Ham, Londan, London, E6 2JA, United Kingdom

      IIF 658
  • Raza, Ali
    British sales director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 213, High Street, Arbroath, DD11 1DZ, Scotland

      IIF 659
  • Tipu, Ali Raza
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 660
  • Ali, Raza
    Scottish marketing agent born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102 Forth Street, Glasgow, G41 2TB, Scotland

      IIF 661
  • Ali, Raza
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 662
  • Ali, Raza
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 663
  • Ali Raza
    Irish born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Ashrafia Park, 143 Ferozepur Road, Lahore, 54600, Pakistan

      IIF 664
  • Dr Ali Raza
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 6, Qadeer Jewellers, Shop No 6 Jewellery Market, Rawalpindi, RAWALPI NDI, Pakistan

      IIF 665
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 666
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 667
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 668
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 669
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 670
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 671
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 672
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 673
  • Mr Ali Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 479, Street No 4, Budhla Road, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 674
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 675
    • A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 676
    • House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 677
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 678
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 679
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 680
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#5, Main Chowk Chak No 445 Eb, Burewala, Punjab, 61010, Pakistan

      IIF 681
    • Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 682
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 683
  • Mr Ali Raza
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15514696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 684
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 685
    • Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 686
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 687
  • Mr Ali Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 688
    • Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 689
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 690
  • Mr Ali Raza
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Lloyd Street South Manchester, Manchester, M14 7HS, United Kingdom

      IIF 691
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 692
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 693
    • Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 694
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 695
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 696
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 697
  • Mr Ali Raza
    Pakistani born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Meadowlark Close, St. Mellons, Cardiff, CF3 0AB, Wales

      IIF 698
  • Mr Raza Ali
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Greenwood Avenue, Birmingham, B27 7QP, England

      IIF 699 IIF 700
    • 77, Warwick Road, Sparkhill, Birmingham, B11 4RB, England

      IIF 701
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 702
  • Mr Raza Ali
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, England

      IIF 703
  • Mr. Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 704
  • Mr. Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 705
    • Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 706
  • Mr. Ali Raza
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 707
  • Raza, Ali
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 708
  • Raza, Ali
    British chef born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 143, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 709
    • 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 710
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 711 IIF 712
  • Raza, Ali
    British manager born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE

      IIF 713
  • Raza, Ali
    English accounts manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 165, Chapel Street, Nelson, BB9 8EA, England

      IIF 714
  • Raza, Ali, Mr.
    British company director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Woodmill Crescent, Dunfermline, KY11 4AN, Scotland

      IIF 715
    • 41, Woodmill Crescent, Dunfermline, KY11 4AN, United Kingdom

      IIF 716
  • Ali, Raza
    Pakistani md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hawthorn Farm Avenue, Northolt, Middlesex, UB5 5QG, England

      IIF 717
  • Ali, Raza
    Pakistani management consultant born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 718
  • Ali Raza
    Pakistan born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Raza, C20, Saferi Blessing Block-12, Karachi, 75920, Pakistan

      IIF 719
  • Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 720
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 721
  • Ali Raza
    Pakistani born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 722
  • Ali Raza
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 723
  • Ali Raza Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 724
  • Mr Ali Raza
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Unit 20, Arts Central, Burners Lane, Kiln Farm, Milton Keynes, MK11 3HB, England

      IIF 725
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 726
  • Mr Ali Raza
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kings Road, Rochdale, OL16 5HW, United Kingdom

      IIF 727
  • Mr Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 728
  • Mr Ali Raza
    Irish born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 729
  • Mr Ali Raza
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E8, The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB34DX, United Kingdom

      IIF 730
  • Mr Ali Raza
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 731
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 732
  • Mr Ali Raza
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 733
  • Mr Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 734
    • 31, Eversleigh Road, London, E6 1HG, England

      IIF 735
  • Mr Ali Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 359, P-359 D-type Colony, Faisalabad, 38000, Pakistan

      IIF 736
  • Mr Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 737
  • Mr Ali Raza
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15254675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 738
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 739
  • Mr Ali Rzza Tippu
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 740
  • Mr Raza Ali
    Norwegian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 741
  • Mr Raza Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 742
  • Mr Raza Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 743
  • Mr. Ali Raza
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Street No. 2, Burhan Town, Joharabad, 41200, Pakistan

      IIF 744
  • Mr. Ali Raza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 745
  • Mr. Ali Raza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 746
  • Raza, Ali
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Alderson Road, Birmingham, B8 3BP, England

      IIF 747
  • Raza, Ali
    Pakistani business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 748
  • Raza, Ali
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 259, Church Road, London, E10 7BQ, England

      IIF 749
  • Raza, Ali
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wren Avenue, Bradford, BD7 2RZ, England

      IIF 750
  • Raza, Ali
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 751
    • 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 752
    • 275, New North Road, London, N1 7AA, England

      IIF 753
  • Raza, Ali
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 754
    • 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 755
  • Raza, Ali
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, Westminster Gardens, Barking, IG11 0BL, England

      IIF 756
  • Raza, Ali
    Pakistani sales person born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, Westminster Gardens, Barking, IG11 0BL, England

      IIF 757
  • Raza, Ali
    Pakistani company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani general manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 73, Brideoak Street, Manchester, M8 0AY, England

      IIF 760
  • Tippu, Ali Rzza
    Pakistani directer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wardwick, Derby, DE1 1HJ, England

      IIF 761
  • Ahmad, Riaz
    British accountant born in October 1942

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British director born in October 1942

    Registered addresses and corresponding companies
    • 19 Maureen Avenue, Manchester, M8 5AR

      IIF 768
  • Ahmed, Riaz
    British director born in February 1960

    Resident in Uk

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

      IIF 769
  • Ali, Raza
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 770
  • Ali, Raza
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 771
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 772
    • 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 773 IIF 774
  • Ali, Raza
    British manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hallfield Road, Bradford, BD1 3RQ

      IIF 775
  • Ali Raza
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 776
  • Ali Raza
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 777
  • Ali Raza
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 778
    • 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 779
  • Ali Raza
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 780
  • Ali Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 781
  • Ali Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 782
    • Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 783
  • Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 784
  • Murtaza, Andala Ikram
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rook Way, Horsham, RH12 5FR, England

      IIF 785
  • Mr Ali Raza
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 786
  • Mr Ali Raza
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House8, Street 8, Rawalpindi, 786868, Pakistan

      IIF 787
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 788
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 789
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 790
  • Mr Ali Raza
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 791
  • Mr Ali Raza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15364216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 792
  • Mr Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 793
  • Mr Ali Raza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 794
  • Mr Ali Raza
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14949801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 795
  • Mr Ali Raza
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 796
  • Mr Ali Raza
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 58, 13 Harrow Road, Selly Oak, Birmingham, B29 7DN, England

      IIF 797
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 798
  • Mr Ali Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 799
  • Mr Ali Raza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 800
  • Mr Raza Ali
    Pakistani born in March 1994

    Resident in England

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

      IIF 801
  • Mr Raza Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 802
  • Mr. Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, Zabirlo,124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 803
  • Mrs Andala Ikram Murtaza
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rook Way, Horsham, RH12 5FR, England

      IIF 804
  • Raz, Ali
    Pakistani installer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 112, Brookhill Road, Birmingham, B8 3PD, England

      IIF 805
  • Raza, Ali
    Pakistani company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Churchmore Road, London, SW16 5XB, England

      IIF 806
  • Raza, Ali
    Pakistani company secretary/director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 807
  • Raza, Ali
    Pakistani employment agency born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regus Building 18-24 Stoke Road, Slough, Stoke Road, Slough, SL2 5AG, England

      IIF 808
  • Raza, Ali
    Pakistani information technology born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51, 1260 London Road, London, SW16 4EH, England

      IIF 809
  • Raza, Ali
    Pakistani director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Conifer Court, Bluebell Way, Ilford, IG1 2GZ, England

      IIF 810
  • Raza, Ali
    Pakistani entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156, South Norwood Hill, Croydon, SE25 6AJ, United Kingdom

      IIF 811
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Milk Street, Royal Victoria, E16 2NG, United Kingdom

      IIF 812
  • Raza, Ali
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 190, Ilford Lane, Ilford, Essex, IG1 2LJ, England

      IIF 813
    • 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 814
    • 20, Milk Street, Victoria Docks, London, E16 2NG, England

      IIF 815
  • Raza, Ali
    British manager born in August 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 816
  • Raza, Ali
    Pakistani company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15447061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 817
  • Raza, Ali
    Pakistani carer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 460, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 818
  • Raza, Ali
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 627b, Stockport Road, Manchester, M12 4QA, England

      IIF 819
  • Raza, Ali
    Pakistani company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cunningham Park, Harrow, HA1 4QH, England

      IIF 820
  • Raza, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 69, Cunningham Park, Harrow, Middlesex, HA1 4QH, United Kingdom

      IIF 821
  • Raza, Ali
    Pakistani manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Glencoe Avenue, Ilford, IG2 7AJ, England

      IIF 822
  • Raza, Ali
    Pakistani business person born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 823
  • Raza, Ali
    Pakistani managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 824
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in England

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

      IIF 825 IIF 826
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 827
    • 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 828
    • 151, Deptford High Street, London, SE8 3NU, England

      IIF 829
    • 47, Deptford High Street, London, SE8 4AD, England

      IIF 830
  • Raza, Ali
    Pakistani entrepreneur born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9-a, Charlemont Road, London, E6 6HJ, United Kingdom

      IIF 831
  • Raza, Ali
    Pakistani none born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 832
  • Raza, Ali
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 833
  • Raza, Ali
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vincent Street, London, E16 1LS, England

      IIF 834
    • 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 835
    • 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 836
  • Raza, Ali
    Pakistani retailer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 837
  • Raza, Ali
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 138-140, London Road, Wallington, SM6 7HF, England

      IIF 838
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 839
  • Raza, Ali
    Irish company director born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 840
  • Raza, Ali
    Pakistani commercial director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 229, Mortlake Road, Ilford, IG1 2TD, England

      IIF 841
  • Raza, Ali
    Pakistani self employed born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Windsor Road, Ilford, IG1 1HG, England

      IIF 842
  • Raza, Ali
    Pakistani civil engineer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 147, Dilston Road, Newcastle Upon Tyne, NE4 5AD, England

      IIF 843
  • Raza, Ali
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 223, Lee Street, The Exchange, Leicester, LE1 3AH, England

      IIF 844
  • Raza, Ali
    Pakistani business person born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 845
  • Raza, Ali
    Pakistani company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 846
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 153, High Road, London, NW10 2SG, England

      IIF 847
  • Raza, Ali
    Pakistani administrator born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 848
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 849
  • Raza, Ali
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 135a, Blackstock Road, London, N4 2JW, England

      IIF 850
  • Raza, Ali, Mr.
    Pakistani business executive born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Frederick Street, London, WC1X 0ND, England

      IIF 851
  • Raza Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 852
  • Ahmad, Riaz
    British

    Registered addresses and corresponding companies
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 853
  • Ahmad, Riaz
    British accountant

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British company director

    Registered addresses and corresponding companies
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 859
  • Ahmad, Riaz
    British director

    Registered addresses and corresponding companies
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 860
  • Ahmed, Riaz
    British accountant born in October 1942

    Registered addresses and corresponding companies
  • Ali, Raza
    British security services born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire, M19 3JP, United Kingdom

      IIF 863
  • Ali, Raza
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 864
  • Ali, Raza
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 865
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 866
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 867
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 868 IIF 869 IIF 870
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 874
    • 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 875 IIF 876
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 877
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 878 IIF 879
    • Wharf House, Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 880
  • Ali, Raza
    British pharmacist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 881 IIF 882
    • 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 883
    • 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 884
    • 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 885
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 886 IIF 887 IIF 888
    • 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, England

      IIF 889
    • 58, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 890
    • Room 303 Maxwell Building, 43 Crescent, University Of Salford, Salford, M5 4WT, England

      IIF 891
  • Ali Raza
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom

      IIF 892
  • Ali Raza
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 893
  • Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 894
  • Ali Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 895
  • Ali Raza
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, G Mangolia Park Gt Road, House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 896
  • Ali Raza
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 897
  • Ali Raza
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 898
  • Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 899
  • Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 900
  • Ali Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 901
    • Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 902
  • Ali Raza
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 903
    • Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 904
  • Ali Raza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 905
  • Ali Raza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 906
  • Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 907
  • Ali Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9 Holford Court, Bentley Road, Denton, Manchester, M34 6DR, England

      IIF 908
  • Ali Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 909
  • Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 910
  • Mr Ali Raza
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Afton Road New Cumnock, Ayrshire Scotland, KA18 4NE, United Kingdom

      IIF 911
  • Mr Ali Raza
    Australian born in October 1989

    Resident in Australia

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

      IIF 912
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 913
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 315, Foreglen Road, Dungiven, Londonderry, BT47 4PJ, Northern Ireland

      IIF 914 IIF 915
    • 71a, The Promenade, Portstewart, BT55 7AF, Northern Ireland

      IIF 916
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 917
    • 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 918
  • Mr Ali Raza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 919
    • Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 920
    • Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 921
  • Mr Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 922
    • House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 923
    • House #6, Muhala Islampura, Street Number 6, Multan, 60000, Pakistan

      IIF 924
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 925
  • Mr Ali Raza
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 926
  • Mr Ali Raza
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak 86 5r, Haroonabad, Punjab, 62100, Pakistan

      IIF 927
  • Mr Raza Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 928
  • Mr, Ali Raza
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 929
  • Mr, Raza Ali
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, White Lodge Close, Sutton, SM2 5TQ, England

      IIF 930
  • Mr. Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 931
  • Mr. Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 932
  • Mr. Ali Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 933
  • Raza, Ali
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 49 Tolworth Road, Surbiton, Surrey, KT6 7TA

      IIF 934
  • Raza, Ali
    Pakistani company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Heigham Road, London, E6 2JG, England

      IIF 935
  • Raza, Ali
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 138-140, Monteque Street, Worthing, BN11 3HG, England

      IIF 936
  • Raza, Ali
    Pakistani mechanic born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hubert Road, London, E6 3EX, England

      IIF 937
  • Raza, Ali
    Pakistani mobile mechanic born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hubert Road, London, E6 3EX, England

      IIF 938
  • Raza, Ali
    Pakistani it consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 939
  • Raza, Ali
    Pakistani business consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 428, A, Green Lane Ilford Essex, London, Essex, IG3 9LD, England

      IIF 940
    • 428a, Green Lane, Ilford Essex, London, Essex, IG3 9LD, United Kingdom

      IIF 941
  • Raza, Ali
    Pakistani business man born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 428a, Green Lane, Ilford, Essex, IG3 9LD, England

      IIF 942
  • Raza, Ali
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Watford Road, Sudbury Town, Sudbury Town, London, HA0 3EP, United Kingdom

      IIF 943
  • Raza, Ali
    Pakistani employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 428a, Green Lane, Ilford Essex, London, Essex, IG3 9LD, United Kingdom

      IIF 944
  • Raza, Ali
    Pakistani surveyor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83, Fenman Gardens, Ilford Essex, London, Essex, IG3 9TP, England

      IIF 945
  • Raza, Ali
    Pakistani entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 51-53, School Lane, Stockport, SK4 5DE, England

      IIF 946
  • Raza, Ali
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 947
  • Raza, Ali
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 948
  • Raza, Ali
    Pakistani men clothing & accesories born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63 Youngs Court, Charlotte Despard Avenue, London, SW11 5JE, England

      IIF 949
  • Raza, Ali
    Pakistani property manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Green Park House, 15, Stratton Street, London, W1J 8LQ, England

      IIF 950
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 951
  • Raza, Ali
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 954
  • Raza, Ali
    Pakistani entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 955
  • Raza, Ali
    Pakistani marketing consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 956 IIF 957 IIF 958
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 961
    • Ceme Innovation Centre, Room 271, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 962
  • Raza, Ali
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 H, Warelands Way, Middlesbrough, Yorkshire, TS4 2JY

      IIF 963
  • Raza, Ali
    Pakistani director born in December 1988

    Resident in England

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

      IIF 964
  • Raza, Ali
    Pakistani lecturer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 98, Deeplish Road, Rochdale, OL11 1PQ, England

      IIF 965
  • Raza, Ali
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani shop assistant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 969
  • Raza, Ali
    Pakistani builder born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Copperfield Street, Blackburn, BB1 1RB, England

      IIF 970
  • Raza, Ali
    Pakistani business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Farm, Welford, Northampton, NN6 6HG, England

      IIF 971
  • Raza, Ali
    Pakistani commercial director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Milton Avenue, London, E6 1BG, England

      IIF 972
  • Raza, Ali
    Pakistani company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Regents Building, 1 Borough Rd, Darwen, Lancashire, BB3 1PL, United Kingdom

      IIF 973
  • Raza, Ali
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Alis, 18 The Barbican, Plymouth, PL1 2LR, England

      IIF 974
  • Raza, Ali
    Pakistani none born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Gainsborough Drive, Rochdale, OL11 2QT, England

      IIF 975
  • Raza, Ali
    Pakistani business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 976
  • Raza, Ali
    Pakistani businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 68, Farnan Avenue, London, E17 4NG, England

      IIF 977
  • Raza, Ali
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Alders Close, London, E11 3RZ, England

      IIF 978
  • Raza, Ali
    Pakistani businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 236a, Duchess Parade, High Street, West Bromwich, West Midlands, B70 7QG, England

      IIF 979
    • 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 980
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 981
  • Raza, Ali
    Pakistani manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 982
  • Raza, Ali
    Pakistani self employed born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, London, E17 4SA, England

      IIF 983
  • Raza, Ali
    Pakistani business executive born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Salisbury Road, London, N22 6NL, England

      IIF 984
  • Raza, Ali
    Pakistani commercial director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ridley Road, London, E8 2NP, England

      IIF 985
  • Raza, Ali
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ridley Road, London, E8 2NP, United Kingdom

      IIF 986
    • 96, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 987
    • 96, Kingsland High Street, London, E8 2NS, England

      IIF 988
    • 140, Scotland Road, Nelson, BB9 7XT, England

      IIF 989
  • Raza, Ali
    Pakistani consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broadway, London, E15 4BQ, England

      IIF 990
  • Raza, Ali
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Hampton Road, London, E7 0NX, England

      IIF 991
    • 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 992
  • Raza, Ali
    Pakistani finance director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 993
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 127a, Wood Street, London, E17 3LL, England

      IIF 994
  • Raza, Ali
    Pakistani driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 995
  • Raza, Ali
    Pakistani sale manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 996
  • Raza, Ali
    Pakistani businessman born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Lambton Terrace, Leeds, LS8 5PG, England

      IIF 997
  • Raza, Ali
    Pakistani managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 998
  • Raza, Ali
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Foston Lane, Bradford, BD2 3QQ, England

      IIF 999
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 1000
    • Office, Park Avenue, Southall, UB1 3AD, England

      IIF 1001
  • Raza, Ali
    Pakistani consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 1002
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 1003
  • Raza, Ali
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 1004
  • Raza, Ali
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 1005
  • Raza, Ali
    Pakistani business born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Sangringham Drive, Leeds, LS17 8BZ, England

      IIF 1006
  • Raza, Ali
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 1007
  • Raza, Ali
    Pakistani leafleting born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Sandringham Drive, Leeds, LS17 8BZ, England

      IIF 1008
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 1011
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 1012
  • Raza, Ali
    Pakistani company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Purcell Street, Manchester, M12 4NU, England

      IIF 1013
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 1014
  • Raza, Ali
    Pakistani other born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 1015
  • Raza, Ali
    Pakistani retailer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 1016
  • Raza, Ali
    Pakistani sales director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 1017
  • Raza, Ali
    Pakistani assistant manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Bent Street, Brierley Hill, DY5 1RB, England

      IIF 1018
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1019
  • Raza, Ali
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1020
  • Raza, Ali
    Pakistani director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Top Flat 77, Bromley Common, Bromley, BR2 9LP, England

      IIF 1021
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 1022
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Northleigh Road, Birmingham, B8 2DH, England

      IIF 1023
  • Raza, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 1024
    • 59, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 1025
  • Raza, Ali
    Pakistani security controller born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Northumberland Avenue, Reading, RG2 7PT, England

      IIF 1026
  • Raza, Ali
    Pakistani manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 297, High Street, Dorking, RH4 1RE, England

      IIF 1027
  • Raza, Ali
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 1028
  • Raza, Ali
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 1029
    • 95, Oval Road, Birmingham, B24 8PY, England

      IIF 1030
  • Raza, Ali
    Pakistani security guard born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 1031
  • Raza, Ali
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Adelaide Street, Brierley Hill, DY5 3HN, England

      IIF 1032
  • Raza, Ali
    Pakistani company director born in August 1995

    Resident in England

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

      IIF 1033
  • Raza, Ali
    Pakistani manager born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 1034
    • 20, Ockham Road South, East Horsley, Leatherhead, KT24 6QN, England

      IIF 1035
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 1036
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 1037
  • Raza, Ali
    Pakistani administrator born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manor Road, London, E10 7AL, England

      IIF 1038
  • Raza, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 1039
  • Raza, Ali
    Pakistani company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1040
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1041
    • Berkely Square House, Berkley Square House, London, W1J 6BD, England

      IIF 1042
  • Raza, Ali
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 1043
    • 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 1044
  • Raza, Ali
    Pakistani administrator born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 172, Wright Road, Birmingham, B8 1PE, England

      IIF 1045
  • Raza, Ali
    Pakistani business person born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1046
    • Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1047
  • Raza, Ali
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 103, Radford Boulevard, Nottingham, NG7 3BS, England

      IIF 1048
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1049
    • 209, Browning Road, London, E12 6NX, England

      IIF 1050
    • 385, Hoe Street, London, E17 9AP, England

      IIF 1051
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 1052
  • Raza, Ali
    Pakistani manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 83, Granby Street, Leicester, LE1 6FB, England

      IIF 1053
  • Raza, Ali, Ali Raza
    Irish software engineer born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 1054
  • Ali, Raza
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237-239, Witton Rd, Aston, Birmingham, West Midlands, B6 6NU, United Kingdom

      IIF 1055
  • Ali, Raza
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Salisbury Street, Preston, Lancashire, PR1 5YL, United Kingdom

      IIF 1056
  • Ali, Raza
    British corporate strategy born in November 1989

    Resident in United Kingdom

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

      IIF 1057
  • Ali, Raza
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 1058
  • Ali, Raza
    British general manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cranwell Drive, Manchester, M19 1SA, England

      IIF 1059
  • Ali, Raza
    British none born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Alpine Road, Easton, Bristol, Avon, BS5 6BE

      IIF 1060
  • Ali, Raza
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1061 IIF 1062
  • Ali, Raza
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 1063 IIF 1064
    • 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 1065
  • Ali, Raza
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 1066
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1067
  • Ali, Raza Asif
    Pakistani ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14632375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1068
  • Ali, Raza Asif
    Pakistani mechanical engineer born in May 1989

    Resident in England

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

      IIF 1069
  • Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1070
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1071
  • Ali Raza
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1072
  • Ali Raza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 1073
  • Ali Raza
    Pakistani born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 1074
  • Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1075
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1076
  • Ali Raza
    British born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 1077
  • Ali Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office High Road, High Road, Romford, RM6 6AX, England

      IIF 1078
  • Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1079
    • House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 1080
  • Ali Raza
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 1081
  • Mr Ali Raza
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 1082
  • Mr Ali Raza
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Vernon Street, Leigh, WN7 1BH, United Kingdom

      IIF 1083
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 1084
  • Mr Ali Raza
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 1087
  • Mr Ali Raza
    Pakistani born in April 1987

    Resident in United Kingdom

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

      IIF 1088
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1g, Queens Road, Manchester, M8 8UQ, United Kingdom

      IIF 1089
  • Mr Ali Raza
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 1090
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 1091
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1092
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 1093
    • 15, East Street, Bury, BL9 0RX, England

      IIF 1094
    • 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 1095
    • 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1096
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1097
  • Mr Ali Raza
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Tilling Rd, Cricklewood, London, NW2 1LZ, United Kingdom

      IIF 1098
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 1099
    • 16, Fylde Street, Bolton, BL3 2QF, United Kingdom

      IIF 1100
    • 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 1101
    • 76, Ipsley Street, Redditch, B98 7AE, United Kingdom

      IIF 1102
  • Mr Ali Raza
    Pakistani born in September 1991

    Resident in United Kingdom

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

      IIF 1103
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1104
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Saudi Arabia

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

      IIF 1105
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 1106
    • 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1107
  • Mr Ali Raza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 7 Lomas Street , Stoke-on-trent, Staffordshire, ST4 7AE, United Kingdom

      IIF 1108
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 1109
    • 6, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 1110
    • Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1111
  • Mr Ali Raza
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 2,markham Crescent, York, YO31 8NS, United Kingdom

      IIF 1112
  • Mr Ali Raza
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 1113
  • Mr Ali Raza
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, Hoe Street, London, E17 4QS, United Kingdom

      IIF 1114
  • Mr Ali Raza
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 1115
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 1116
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 1117
  • Mr Ali Raza
    Portuguese born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 337 Plalatine Road, Wythenshawe, Manchester, M22 4HH, United Kingdom

      IIF 1118
  • Mr Ali Raza
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 1119
  • Mr Raza Asif Ali
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14632375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1120
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1121
  • Mr, Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapelhope Farm, A708, Selkirk, TD7 5LJ, United Kingdom

      IIF 1122
  • Mr. Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1123
  • Raza, Ali
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 1124
  • Raza, Ali
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 1125
  • Raza, Ali
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Filey Road, Reading, RG1 3QQ, England

      IIF 1126
  • Raza, Ali
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 1127 IIF 1128
    • 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 1129
    • 16, Filey Road, Reading, RG1 3QQ, England

      IIF 1130
  • Raza, Ali
    Pakistani sales person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 1131
  • Raza, Ali
    Pakistani company director born in October 1991

    Resident in England

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

      IIF 1132
  • Raza, Ali
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 1133
  • Raza, Ali
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rectory Gardens, Prestwich, Manchester, M25 1DB, England

      IIF 1134
  • Raza, Ali
    Pakistani locum pharmacist born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 147, Whalley Range, Blackburn, BB1 6EE, England

      IIF 1135
  • Raza, Ali
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 229, Long Elmes, London, HA3 6LE, United Kingdom

      IIF 1136
    • Flat 171, Southampton Way, London, SE5 7EJ, United Kingdom

      IIF 1137
  • Raza, Ali
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 44, Winfield Street, Rugby, CV21 3SJ, England

      IIF 1138
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in England

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

      IIF 1139
  • Raza, Ali
    Pakistani sales director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 75, Moat Lane, Yardley, Birmingham, West Midlands, B26 1TN, United Kingdom

      IIF 1140
  • Raza, Ali
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Eastern Avenue East, Romford, RM1 4DR, England

      IIF 1141
    • 24, Eastern Avenue, Romford, RM1 4DR, England

      IIF 1142
  • Raza, Ali
    Pakistani mechanic born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 136b, The Gardens, Southwick, Brighton, BN42 4AQ, England

      IIF 1143
  • Raza, Ali
    Pakistani administrator born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 1144
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Mann Island, Liverpool, L3 1BP, England

      IIF 1145
  • Raza, Ali
    Pakistani entrepreneur born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 1146
  • Raza, Ali
    Pakistani journalist born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 1147
  • Raza, Ali
    Italian self employed born in March 2000

    Resident in England

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

      IIF 1148
  • Raza, Ali
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 1149
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 1150
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 108 Bellegrove Road, Heathview Avenue, Crayford, Dartford, DA1 3QD, England

      IIF 1151
  • Raza, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 1152
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 1153
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 405, Forest Road, London, E17 5JR, England

      IIF 1154
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in January 2002

    Resident in England

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

      IIF 1156
  • Raza, Ali
    Pakistani retailer born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1157
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1158
  • Raza, Ali
    Pakistani company director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Stevens Terrace, 45 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 1159
  • Raza, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15919301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1160
  • Raza, Ali
    Pakistani company director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sisefield Road, Birmingham, B38 9BG, England

      IIF 1161
  • Ahmad, Riaz
    British businessmen born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 1162
  • Ahmad, Riaz
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British estate agent born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 1184
  • Ahmad, Riaz
    British manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 1185
  • Ahmad, Riaz
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British marketing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Raza
    Pakistan business born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37 Friars Close, Ilford, IG1 4AZ, England

      IIF 1191
  • Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 1192
  • Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6577, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1193
  • Ali Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 1194
  • Ali Raza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 1195
  • Badar, Mazhar Ali
    British business born in August 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 1a-whytecliffe, Road South, Purley, Surrey, CR82AY, England

      IIF 1196
  • Mr Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 1197
  • Mr Ali Raza
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, St. Lawrence Quay, Salford, M50 3XU, United Kingdom

      IIF 1198
  • Mr Ali Raza
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1199
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 1200
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Quinton West Road, Quinton Road West, Quinton, Birmingham, B32 2RE, England

      IIF 1201
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 1202
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 1203
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212 A, Knolton Way, Slough, SL2 5RS, England

      IIF 1204
    • Ali Raza, 25, The Green, Slough, SL1 2SL, United Kingdom

      IIF 1205
    • 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 1206
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 1207
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, United Kingdom

      IIF 1208
  • Mr Ali Raza
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A1 Ecom House, 77b Hightown Road, Luton, LU20BW, United Kingdom

      IIF 1209
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1210
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 1211
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 1212
  • Mr Ali Raza
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Heia Wharf Hawkins Road, Colchester, CO2 8XY, United Kingdom

      IIF 1213
    • Hare & Hounds Hotel, 4, North Brink, Wisbech, PE13 1JR, United Kingdom

      IIF 1214
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Clifton Place, Coatbridge, ML5 3RL, United Kingdom

      IIF 1215
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1216
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 1217
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1218
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 1219
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 1220
  • Mr Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1221
    • 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 1222
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 1223
    • 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, England

      IIF 1224
    • 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 1225 IIF 1226
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY

      IIF 1227
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 1228 IIF 1229 IIF 1230
  • Raza, Ali
    British

    Registered addresses and corresponding companies
    • 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 1231
    • 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 1232
  • Raza, Ali
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hindley Garden, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 1233
  • Raza, Ali
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hartington Street, Newcastle Upon Tyne, NE4 6PS, England

      IIF 1234
  • Raza, Ali
    British sports born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hartington Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PS, United Kingdom

      IIF 1235
  • Raza, Ali
    Pakistani director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, Largo Place, Edinburgh, EH6 4AG, Scotland

      IIF 1236
  • Raza, Ali
    Pakistani manager born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Drysdale Street, Alloa, FK10 1JA, United Kingdom

      IIF 1237
  • Raza, Ali
    Pakistani taxi driver born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 1238
    • Delish, 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 1239
  • Raza, Ali
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 1240
  • Raza, Ali
    Pakistani director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 1241
  • Raza, Ali, Mr.
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Riaz
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 1243
  • Ahmed, Riaz
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Sefton Park Road, St Andrews, Bristol, BS7 9AW

      IIF 1244
    • 94, Stapleton Rd, Bristol, BS5 0PW, United Kingdom

      IIF 1245
  • Ahmed, Riaz
    British manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Lawrence Hill, Bristol, BS5 0BT, England

      IIF 1246
  • Ahmed, Riaz
    British retailer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Raza
    Norwegian manager born in July 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • Bergensveien 14, D, Oslo, 0963, Norway

      IIF 1249
  • Ali, Raza
    Pakistani software engineer born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 1250
  • Ali, Raza, Mr,
    Pakistani managing director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, White Lodge Close, Sutton, SM2 5TQ, England

      IIF 1251
  • Ali, Zara
    British self employed born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Broadstone Road, Stockport, Lancashire, SK5 7AR, United Kingdom

      IIF 1252
  • Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1253
  • Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 1254
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1255
  • Ali Raza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1256
    • Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1257
    • Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1258
    • 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 1259
  • Ali Raza
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1260
  • Mr Ali Raza
    Pakistani born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, High Street Walthamstow, London, E17 7BX, United Kingdom

      IIF 1261
  • Mr Ali Raza
    Pakistani born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, C36 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1262
  • Mr Ali Raza
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 78-80 Bevois Valley Road, Southampton, SO14 0JZ, United Kingdom

      IIF 1263
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in United Kingdom

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

      IIF 1264
    • 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 1265
  • Mr Ali Raza
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 1266
  • Mr Ali Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1267
    • Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 1268
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1269
  • Mr Khalid Iqbal Bhatti
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 1270
    • Regent 88, 210 Church Road, Leyton, E10 7JQ, United Kingdom

      IIF 1271 IIF 1272
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 1273
    • 210, Church Road, London, E10 7JQ, England

      IIF 1274
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 1275
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 1276
    • Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 1277
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1278
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 1279
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1280 IIF 1281
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 1282 IIF 1283 IIF 1284
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1285
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1286
    • Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 1287
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 1288
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 1289
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1290 IIF 1291
  • Mr Raza Ali
    British born in November 1989

    Resident in United Kingdom

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

      IIF 1292
  • Mr Raza Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 1293 IIF 1294
  • Mr Raza Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1295
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 1296
  • Mr Riaz Ahmad
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Finance Chambers, Deane Road, Bolton, BL3 5AH, United Kingdom

      IIF 1297
    • 239, Dickenson Road, Rusholme, Manchester, M13 0YW, United Kingdom

      IIF 1298 IIF 1299
    • 651a, Mauldeth Road West, Chorlton, Manchester, England, M21 7SA, United Kingdom

      IIF 1300
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 1301 IIF 1302 IIF 1303
    • 651a, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 1307
    • 942, Stockport Road, Levenshulme, Manchester, M19 3NN, United Kingdom

      IIF 1308
  • Mr. Ali Raza
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1309
  • Mr. Ali Raza
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 1310
  • Mr. Ali Raza
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 1311
  • Raza, Ali
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 1312
  • Raza, Ali
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senator House, Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 1313
  • Raza, Ali
    Pakistani chef born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 27 Blaeloch Drive, Glasgow, G45 9QL, Scotland

      IIF 1314
  • Raza, Ali
    Pakistani company director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Hillside Grove, Bo'ness, EH51 9RL, Scotland

      IIF 1315
    • 32, Broompark Road, Blantyre, Glasgow, G72 9XA, Scotland

      IIF 1316 IIF 1317
  • Raza, Ali
    Pakistani director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1321
  • Raza, Ali
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 1322
    • Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1323
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 1324
  • Raza, Ali
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Greaves Street, Great Harwood, Lancashire, BB6 7DY, United Kingdom

      IIF 1325
  • Raza, Ali
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Church Road, Northenden, Manchester, -----------------, M22 4NN, United Kingdom

      IIF 1326 IIF 1327
    • 31, Church Road, Northenden, Manchester, M22 4NN, United Kingdom

      IIF 1328
  • Raza, Ali
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 1329
    • 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 1330
  • Raza, Ali
    British self employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 1331
  • Raza, Ali
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Edward Street, Walsall, WS2 8RS, United Kingdom

      IIF 1332
    • Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 1333
    • Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 1334
  • Raza, Ali
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Gateside Street, Hamilton, Lanarkshire, ML3 7JG, Scotland

      IIF 1335
  • Raza, Ali
    British business person born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 1336
  • Raza, Ali
    Pakistani company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 1337
  • Raza, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 1339
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Syed Ali
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbeydale Road, Manchester, M40 0AJ, United Kingdom

      IIF 1341
  • Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 1342
  • Ali Raza
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Rosewood Avenue, Hornchurch, RM12 5LH, United Kingdom

      IIF 1343
  • Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 1344
  • Ali Raza
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1345
  • Bhatti, Khalid Iqbal
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 1346
  • Bhatti, Khalid Iqbal
    Pakistani business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1347
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 1348
  • Bhatti, Khalid Iqbal
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1349
    • Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 1350
  • Bhatti, Khalid Iqbal
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 210, Church Road, London, E10 7JQ, England

      IIF 1351
    • 210, Church Road, London, E10 7JQ, United Kingdom

      IIF 1352
    • 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 1353
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 1354
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1355
    • Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 1356 IIF 1357 IIF 1358
    • 527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 1360
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 1361
    • 527, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 1362 IIF 1363 IIF 1364
  • Bhatti, Khalid Iqbal
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 1366
    • Regent 88, 210 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 1367 IIF 1368
    • C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 1369
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1370 IIF 1371
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 1372
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1373 IIF 1374 IIF 1375
  • Bhatti, Khalid Iqbal
    Pakistani entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bhatti, Khalid Iqbal
    Pakistani real estate developer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 1403
    • Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1404 IIF 1405
  • Bhatti, Khalid Iqbal
    Pakistani real estate entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 1406
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 1407
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 1408
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 1409
  • Mr Riaz Ahmed
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Lawrence Hill, Bristol, BS5 0BT, England

      IIF 1410
    • 94, Stapleton Rd, Bristol, BS5 0PW, United Kingdom

      IIF 1411
  • Raza, Ali
    British business consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ellerdine Road, Hounslow, Middx, TW3 2PL

      IIF 1412
    • 38, Ellerdine Road, Hounslow, TW3 2PL, England

      IIF 1413
  • Raza, Ali
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ellerdine Road, Hounslow, TW3 2PL, United Kingdom

      IIF 1414
  • Raza, Ali
    British it consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Gardens, Twickenham, TW2 7PD, England

      IIF 1415
  • Raza, Ali
    British mananger born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Gardens, Twickenham, TW2 7PD, United Kingdom

      IIF 1416
  • Raza, Ali
    Norwegian company director born in July 1974

    Registered addresses and corresponding companies
    • Eikerveien 65a, Aamot, Buskerud 3340, Norway

      IIF 1417
  • Raza, Ali
    British businessman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 1418
  • Raza, Ali
    British employed born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hayling Close, Bury, BL8 1GS, England

      IIF 1419
  • Raza, Ali
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Egerton Road, Manchester, M14 6RA, England

      IIF 1420
  • Raza, Ali
    British security services born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 1421
  • Raza, Ali
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Lodge, Flat 18, Talbot Close, Mitcham, Surrey, CR4 1FB, United Kingdom

      IIF 1422
  • Raza, Ali
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 1423
    • 31, St. Olaves Road, East Ham, London, E6 2NX, United Kingdom

      IIF 1424
    • 45, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 1425 IIF 1426
    • 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 1427 IIF 1428
    • 49 High Street North, London, E6 1HS, England

      IIF 1429
    • 49, High Street North, London, E6 1HS, United Kingdom

      IIF 1430
    • 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1431
  • Raza, Ali
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 1432
  • Raza, Ali
    Pakistani ecommerce born in September 1983

    Resident in Pakistan

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

      IIF 1433
  • Raza, Ali
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255-257, Talbot Road, Blackpool, FY3 7AS, United Kingdom

      IIF 1434
  • Raza, Ali
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Broadstone Road, Stockport, Cheshire, SK5 7AR, England

      IIF 1435
    • 156, Frant Road, Thornton Heath, Surrey, CR7 7JW, United Kingdom

      IIF 1436
  • Raza, Ali
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 70997, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1437
  • Raza, Ali
    Pakistan enterpruner born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Raza, C20, Saferi Blessing Block-12, Gulistan-e-jauhar, Karachi, 75920, Pakistan

      IIF 1438
  • Raza, Ali
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 1439
  • Raza, Ali
    British business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 1440
  • Raza, Ali
    British taxi driver born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 1441
  • Raza, Ali
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 1442
  • Raza, Ali
    German manufacturer born in November 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • 24, Pennsylvaniastrasse, Zweibruecken, 66482, Germany

      IIF 1443
  • Raza, Ali
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Market Street, Watford, WD18 0PD, England

      IIF 1444
  • Raza, Ali
    British franchise manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Park Road, Ilford, IG1 1SG, United Kingdom

      IIF 1445
  • Raza, Ali
    Pakistani business person born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1446
  • Raza, Ali
    Pakistani businessmen born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 153061, York House, Ali Raza, Green Lane West, Preston, PR3 1NJ, England

      IIF 1447
    • 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 1448
  • Raza, Ali
    Pakistani owner born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1449
  • Raza, Ali
    Pakistani steel industry entrepreneur born in June 1989

    Resident in Pakistan

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

      IIF 1450
  • Raza, Ali
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 1451
  • Raza, Ali
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 1452
  • Raza, Ali
    Pakistani taxi driver born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 1453
  • Raza, Ali
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Chapel Street, Nelson, Lancashire, BB9 8EA, United Kingdom

      IIF 1454
  • Raza, Ali
    British youth worker born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Wilford Crescent West, Nottingham, Nottingham, NG22FS, United Kingdom

      IIF 1455
  • Raza, Ali
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 1456
  • Raza, Ali
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 1457
  • Raza, Ali
    British pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 1458
  • Raza, Ali
    British businessman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Craigton Road, Glasgow, Lanarkshire, G51 3RH, Scotland

      IIF 1459
  • Raza, Ali
    Pakistani director born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 1460
    • 40, Millgate Road, Hamilton, ML3 8JU, Scotland

      IIF 1461
  • Raza, Ali
    Pakistani manager born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 1462
  • Raza, Ali
    Pakistani director born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 1463
  • Raza, Ali
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 1464
  • Raza, Ali
    Pakistani general manager born in January 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 97, Kenmure Street, 3/1, Glasgow, G41 2NT, Scotland

      IIF 1465
  • Raza, Ali
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 1466
  • Raza, Ali
    Pakistani director born in December 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 57 E8, The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, UB34DX, United Kingdom

      IIF 1467
  • Raza, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 1468
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 1469
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1470
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1471 IIF 1472
  • Raza, Ali
    British business born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 1473
  • Raza, Ali
    British dorector born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 31-33 College Road, Harrow, HA1 1EJ, United Kingdom

      IIF 1474
  • Raza, Ali
    Bangladeshi director born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 1475
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 1476
  • Raza, Ali
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 1477
  • Raza Ali
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 1478 IIF 1479
    • 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 1480
  • Raza Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 1481
    • 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1482
  • Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 1483
  • Ali Raza
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Avenue, Dunfermline, KY11 2SS, United Kingdom

      IIF 1484
    • Unit 106, 25, Clydesmill Road, Glasgow, G32 8RE, United Kingdom

      IIF 1485
  • Ali Raza
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 1486
  • Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 1487
  • Ali Raza
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 1488
  • Ali Raza
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 1489
  • Ali Raza
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, York Hill, Loughton, IG10 1HZ, United Kingdom

      IIF 1490
  • Mubarak, Abdulbasit Abdulrazak
    British mobile mechanic born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 98, George Crescent, London, N10 1AJ, England

      IIF 1491
  • Mr Ali Raza
    United Kingdom born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1492
  • Mr Ali Raza
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 1493
  • Mr Khalid Iqbal Bhatti
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1494
  • Mr Raza Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 1495
  • Mr. Ali Raza
    British,pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1496
  • Mr. Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 1497
  • Mr. Raza Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1498
  • Raza, Ali
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 1499
  • Raza, Ali
    Pakistani jeweller born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Centre Of Excellence, Hope Park, Bradford, BD5 8HH, England

      IIF 1500
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1501
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1502
  • Raza, Ali
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 1503
  • Raza, Ali
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1504
  • Raza, Ali
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1505
  • Raza, Ali
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1506
  • Raza, Ali
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani business owner born in August 1988

    Resident in Pakistan

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

      IIF 1508
  • Raza, Ali
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 1509
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 1510
  • Raza, Ali
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 1511
  • Raza, Ali
    Pakistani business partner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1512
  • Raza, Ali
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 1513
  • Raza, Ali
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Leicester Street, Whitmore Reans, Wolverhampton, WV6 0PR, United Kingdom

      IIF 1514
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1515
  • Raza, Ali
    Pakistani entrepreneur born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 1516
  • Raza, Ali
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Bayston Road, Birmingham, B14 5AS, United Kingdom

      IIF 1517
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1518
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1519
  • Raza, Ali
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 1520
  • Raza, Ali
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1521
  • Raza, Ali
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 1522
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1523
  • Raza, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38 Tanfield, Road Birkby Huddersfield, West Yorkshire, HD1 5HG, United Kingdom

      IIF 1524
  • Raza, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1525
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1526
  • Raza, Ali
    Pakistani company director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mehboob Town Chack 89/6r, Sahiwal, 57000, Pakistan

      IIF 1527
  • Raza, Ali
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 1528
  • Raza, Ali
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1529
  • Raza, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 1530
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 1531
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1532
    • Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1533
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 208/315, House Num 208/315,near Usmania, Masjid,baqir Pur Road,karna Basti, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 1534
    • 31, Holbrook Road, London, E15 3DZ, England

      IIF 1535
  • Raza, Ali, Dr
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, Woodlands Drive, Dorking, Surrey, RH5 5HZ, United Kingdom

      IIF 1536
  • Raza, Ali, Dr
    British teacher born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, Woodlands Drive, Ockley, Dorking, RH5 5HZ, England

      IIF 1537
  • Saffarizadeh, Ardalan Ali
    British accountant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 150, Minories, London, EC3N 1LS, England

      IIF 1538
  • Saffarizadeh, Ardalan Ali
    British manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, RH12 4RU, England

      IIF 1539
  • Saffarizadeh, Ardalan Ali
    British other born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 150, Minories, London, EC3N 1LS, England

      IIF 1540
  • Ahmad, Riaz

    Registered addresses and corresponding companies
    • 19, Maureen Avenue, Manchester, M8 5AR, United Kingdom

      IIF 1541
    • 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 1542 IIF 1543
  • Ali, Hafiz Chaudhry Muhammad

    Registered addresses and corresponding companies
    • C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 1544
  • Ali, Raza

    Registered addresses and corresponding companies
    • L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1545
  • Ali, Raza
    Italian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 1546
    • 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 1547
    • 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 1548
  • Ali, Raza
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1549
  • Ali, Raza
    Pakistani e-commerce born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1550
  • Ali, Shahzaib
    Pakistani software engineer born in June 1998

    Resident in Pakistan

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

      IIF 1551
  • Ali Raza
    Pakistani born in May 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6367, Jeddah. Saudi Arabia, Jeddah, Jeddah, Khumra, Saudi Arebia, 22543, Saudi Arabia

      IIF 1552
  • Ali Raza
    Pakistani born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, King Edward Rd, Coventry, CV1 5BJ, United Kingdom

      IIF 1553
  • Ali Raza Ali Raza
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 1554
  • Miss Zara Ali
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Broadstone Road, Stockport, Lancashire, SK5 7AR, United Kingdom

      IIF 1555
  • Mr Raza Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1556
  • Mr Shahzaib Ali
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 1557
  • Raza, Ali
    Pakistani director born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom

      IIF 1558
  • Raza, Ali
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1559
  • Raza, Ali
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3, 219 Bow Road, London, E3 2SJ, United Kingdom

      IIF 1560
  • Raza, Ali
    Pakistani ecommerce born in November 1987

    Resident in Pakistan

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

      IIF 1561
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1562
  • Raza, Ali
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1563
  • Raza, Ali
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1564
  • Raza, Ali
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 1565
  • Raza, Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 1566
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G Mangolia Park Gt Road House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 1567
  • Raza, Ali
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1568
  • Raza, Ali
    Pakistani entrepreneur born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1569
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1570
  • Raza, Ali
    Pakistani company director born in November 1992

    Resident in Pakistan

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

      IIF 1571
  • Raza, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1572
    • 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 1573
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 1574
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 1575
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 1576
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 1577
  • Raza, Ali
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 479, Street No 4, Budhla Road, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 1578
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 1579
    • A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1580
    • Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 1581
  • Raza, Ali
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1582
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 1583
    • 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 1584
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1585
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 1586
  • Raza, Ali
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1587
  • Raza, Ali
    Pakistani retailer born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 1588
  • Raza, Ali
    Pakistani accountant born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 1589
  • Raza, Ali
    Pakistani business person born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15514696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1590
  • Raza, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1591
    • Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1592
  • Raza, Ali
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1593
  • Raza, Ali
    Pakistani director service born in May 1995

    Resident in Pakistan

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

      IIF 1594
  • Raza, Ali
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 1595
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 1596
  • Raza, Ali
    Pakistani entrepreneur born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 1597
  • Raza, Ali
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 1598
  • Raza, Ali
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 B, Kensington Gardens, Ilford, IG1 3EJ, England

      IIF 1599
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 1600
    • Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1601
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1602
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 1603
    • Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1604
  • Raza, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31a, Lloyd Street South Manchester, Manchester, M14 7HS, United Kingdom

      IIF 1605
  • Raza, Ali
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 1606
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9 Holford Court, Bentley Road, Denton, Manchester, M34 6DR, England

      IIF 1607
  • Raza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1608
  • Raza, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 1609
  • Raza, Ali
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 1610
  • Raza, Ali
    Pakistani business executive born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1611
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1612
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1613
  • Raza, Ali
    Pakistani entrepreneur born in August 1999

    Resident in Pakistan

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

      IIF 1614
  • Raza, Ali
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1615
  • Raza, Ali
    Pakistani director born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Meadowlark Close, St. Mellons, Cardiff, CF3 0AB, Wales

      IIF 1616
  • Raza, Ali
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1617
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 1618
  • Raza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 1619
  • Raza, Ali
    British director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 1620
  • Raza, Ali
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 1621
  • Raza, Ali
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 1622
    • Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1623
    • House #6, Muhala Islampura, Street Number 6, Multan, 60000, Pakistan

      IIF 1624
  • Raza, Ali
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office High Road, High Road, Romford, RM6 6AX, England

      IIF 1625
  • Raza, Ali
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 1626
  • Raza, Ali
    Pakistani company director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 359, P-359 D-type Colony, Faisalabad, 38000, Pakistan

      IIF 1627
  • Raza, Ali
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 1628
  • Raza, Ali
    Pakistani self employee born in November 2002

    Resident in Pakistan

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

      IIF 1629
  • Raza, Ali
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1630
    • House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 1631
    • 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 1632
  • Raza, Ali
    Pakistani president born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 1633
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1634
  • Raza, Ali, Dr
    Pakistani lawyer born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 6, Qadeer Jewellers, Shop No 6 Jewellery Market, Rawalpindi, RAWALPI NDI, Pakistan

      IIF 1635
  • Raza, Ali, Mr.
    Pakistani company director born in August 1985

    Resident in Pakistan

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

      IIF 1636
  • Raza, Ali, Mr.
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1637
  • Raza, Ali, Mr.
    Pakistani self employed born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1638
  • Raza, Ali, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 1639
  • Ahmed, Riaz

    Registered addresses and corresponding companies
    • 143, Lawrence Hill, Bristol, BS5 0BT, England

      IIF 1640
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1641
    • 58 Marston Gardens, Luton, LU2 7DX

      IIF 1642
  • Ali, Raza
    Pakistani student born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Parkhurst Road, Guildford, Surrey, GU2 8AP, United Kingdom

      IIF 1643
  • Ali, Raza
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1644
  • Ali, Shahzaib

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

      IIF 1645
  • Ali, Shahzaib
    Pakistani entrepreneur born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mughal House, Sialkot Road Pakki Fattomand, Gulzar Colony B-block St#2, Gujranwala, Punjab, 52250, Pakistan

      IIF 1646
  • Ali, Shahzaib
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street No 1 Block E, Gulshan E Nasir, 24550, Pakistan

      IIF 1647
  • Abdulbasit Abdulrazak Mubarak
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 98, George Crescent, London, N10 1AJ, England

      IIF 1648
  • Ali Raza
    Pakistani,british born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Exetar Grove, Rochdale, OL11 1JW, United Kingdom

      IIF 1649
  • Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1650
  • Badar, Mazhar Ali
    British co director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in January 1988

    Resident in United Arab Emirates

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

      IIF 1653
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1654
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1655
  • Mr Raza Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1656
  • Mr Shahzaib Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mughal House, Sialkot Road Pakki Fattomand, Gulzar Colony B-block St#2, Gujranwala, Punjab, 52250, Pakistan

      IIF 1657
  • Raza, Ali
    Pakistani company director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Unit 20, Arts Central, Burners Lane, Kiln Farm, Milton Keynes, MK11 3HB, England

      IIF 1658
  • Raza, Ali
    English accounts manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kings Road, Rochdale, OL16 5HW, United Kingdom

      IIF 1659
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1660
  • Raza, Ali
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 1661
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 1662
  • Raza, Ali
    Irish company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 1663
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 1664
  • Raza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 1665
    • Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 1666
  • Raza, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 1667
  • Raza, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House8, Street 8, Rawalpindi, 786868, Pakistan

      IIF 1668
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 1669
    • 31, Eversleigh Road, London, E6 1HG, England

      IIF 1670
    • Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1671
    • Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1672
  • Raza, Ali
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

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

      IIF 1673
  • Raza, Ali
    Pakistani software engineer born in December 2001

    Resident in Pakistan

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

      IIF 1674
  • Raza, Ali
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6577, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1675
    • House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 1676
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 1677
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 1678
  • Raza, Ali
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1679
  • Raza, Ali
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15364216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1680
  • Raza, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1681
    • Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1682
    • Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1683
    • 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 1684
  • Raza, Ali
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 1685
  • Raza, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1686
  • Raza, Ali
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14949801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1687
  • Raza, Ali
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1688
  • Raza, Ali
    Pakistani student born in July 2003

    Resident in Pakistan

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

      IIF 1689
  • Raza, Ali
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 58, 13 Harrow Road, Selly Oak, Birmingham, B29 7DN, England

      IIF 1690
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1691
  • Raza, Ali
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 1692
  • Raza, Ali
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak 86 5r, Haroonabad, Punjab, 62100, Pakistan

      IIF 1693
  • Raza, Ali
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 1694
  • Raza, Ali
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 1695
  • Raza, Ali
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 1696
  • Raza, Ali, Ali Raza

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

      IIF 1697
  • Raza, Ali, Mr.
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, College Road, Whalley Range, Manchester, Greater Manchester, M16 8FH

      IIF 1698
  • Raza, Ali, Mr.
    Pakistani trading and services born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Harley Street, London, London, W1G 9QR, United Kingdom

      IIF 1699
  • Raza, Ali, Mr.
    Pakistani owner born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, England

      IIF 1700
  • Raza, Ali, Mr.
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 1701
  • Raza, Ali, Mr.
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1702
  • Razra, Ali
    Pakistani driver born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 1703
  • Shahzaib Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Street No 1 Block E, Gulshan E Nasir, 24550, Pakistan

      IIF 1704
  • Ali, Raza
    Pakistani businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Stour Vale Road, Stourbridge, DY9 8PP, United Kingdom

      IIF 1705
  • Ali, Raza
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1706
  • Ali, Raza, Mr.
    Pakistani chief executive born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1707
  • Ali, Shahzaib
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1708
  • Ali, Shahzaib
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Ayresome Park Road, Middlesbrough, TS5 6AS, England

      IIF 1709
  • Ali, Shahzaib
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 11 Lawson Gardens, Dartford, Kent, DA1 5BJ, United Kingdom

      IIF 1710
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1711
  • Ali Raza
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mclver Street, Glasgow, G72 7TA, United Kingdom

      IIF 1712
  • Bhatti, Khalid Iqbal

    Registered addresses and corresponding companies
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1713
    • 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 1714
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1715
  • Mr Raza Ali
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 1716
    • 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 1717
    • 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 1718
  • Mr Shahzaib Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 11 Lawson Gardens, Dartford, Kent, DA1 5BJ, United Kingdom

      IIF 1719
    • 483, Green Lanes, London, N13 4BS, England

      IIF 1720
  • Mr Shahzaib Ali
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 1721
  • Raza, Ali

    Registered addresses and corresponding companies
    • address

      IIF 1722
    • 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 1723
    • 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1724
    • 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 1725
    • 46, Stratford Road, Birmingham, West Midlands, B27 4GH, United Kingdom

      IIF 1726
    • 255-257, Talbot Road, Blackpool, FY3 7AS, United Kingdom

      IIF 1727
    • 53, Hillside Grove, Bo'ness, EH51 9RL, Scotland

      IIF 1728
    • 2, Hayling Close, Bury, Lancashire, BL8 1GS, England

      IIF 1729
    • 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1730
    • 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 1731
    • 174, Glasgow Road, Camelon By Falkirk, Falkirk, FK1 4JA, United Kingdom

      IIF 1732
    • 32, Broompark Road, Blantyre, Glasgow, G72 9XA, Scotland

      IIF 1733
    • 38, Ellerdine Road, Hounslow, TW3 2PL, England

      IIF 1734
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1735
    • 3 Lambton Terrace, Leeds, LS8 5PG, England

      IIF 1736
    • 35, Vernon Street, Leigh, Lancashire, WN7 1BH, United Kingdom

      IIF 1737
    • No.11 Knockmore Industrial Estate Moira Road, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 1738
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1739 IIF 1740
    • 21, Granton Road, London, SW16 5AN, England

      IIF 1741
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1742
    • 33, Lichfield Road, London, NW2 2RG, England

      IIF 1743
    • 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1744
    • 66, Corbett Road, London, E17 3JZ, England

      IIF 1745
    • 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 1746 IIF 1747
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1748 IIF 1749
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1750 IIF 1751
    • 83, Fenman Gardens, Ilford Essex, London, Essex, IG3 9TP, England

      IIF 1752
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1753
    • 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1754
    • 5, Romney Avenue, Nottingham, NG8 2RG, United Kingdom

      IIF 1755
    • 64, James Street, Preston, PR1 4JX, England

      IIF 1756
    • C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1757
    • 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1758
    • Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 1759
    • 212a, Knolton Way, Slough, SL2 5RS, England

      IIF 1760
    • 31, Corfe Gardens, Slough, SL1 5SX, United Kingdom

      IIF 1761
    • 66, Broadstone Road, Stockport, Cheshire, SK5 7AR, England

      IIF 1762
    • 156, Frant Road, Thornton Heath, Surrey, CR7 7JW, United Kingdom

      IIF 1763
    • 2, Alton Gardens, Twickenham, TW2 7PD, England

      IIF 1764
    • 2, Alton Gardens, Twickenham, TW2 7PD, United Kingdom

      IIF 1765
  • Raza, Ali
    Australian director born in October 1989

    Resident in Australia

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

      IIF 1766
  • Raza, Ali, Ali Raza
    Pakistani medical student born in October 1990

    Resident in Pakistan

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

      IIF 1767
  • Raza, Ali, Mr,
    Pakistani owner born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1768
  • Raza, Ali, Mr.
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, Zabirlo,124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1769
  • Raza, Ali, Mr.
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 1770
  • Raza, Ali, Mr.
    Pakistani director born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15192622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1771
  • Shahzaib Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1772
  • Ali, Shahzaib
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Ashton Road, Birmingham, B25 8NZ, United Kingdom

      IIF 1773
  • Ali, Shahzaib
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1774
  • Ali, Shahzaib
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 1775
  • Ali, Shahzaib
    Pakistani business born in June 2003

    Resident in Pakistan

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

      IIF 1776
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1777
  • Mr Fahad Raad Hazim Al-dahiree
    British born in May 1989

    Resident in Scotland

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

      IIF 1778
  • Mr Raza Ali
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1779
  • Mr Shahzaib Ali
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 1780
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1781
  • Mr Shahzaib Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 24, 24 Broughton Road, Birmingham, B20 2PS, United Kingdom

      IIF 1782
  • Raza, Ali
    Pakistan manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gardiner Crescent, Prestonpans, EH32 9HB, United Kingdom

      IIF 1783
  • Raza, Ali
    Pakistani company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Afton Road New Cumnock, Ayrshire Scotland, KA18 4NE, United Kingdom

      IIF 1784
  • Raza, Ali
    Pakistani director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 1785
  • Raza, Ali
    Pakistani steel entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Parkway Avenue, Sheffield, S9 4WA, England

      IIF 1786
  • Raza, Ali
    Pakistani director born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 315, Foreglen Road, Dungiven, Londonderry, BT47 4PJ, Northern Ireland

      IIF 1787 IIF 1788
    • 71a, The Promenade, Portstewart, BT55 7AF, Northern Ireland

      IIF 1789
  • Raza, Ali
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 1790
    • 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 1791
  • Al-dahiree, Fahad Raad Hazim
    British director born in May 1989

    Resident in Scotland

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

      IIF 1792
  • Ali, Shahzaib
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 24, 24 Broughton Road, Birmingham, B20 2PS, United Kingdom

      IIF 1793
  • Mr Raza Ali
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Stour Vale Road, Stourbridge, DY9 8PP, United Kingdom

      IIF 1794
  • Mr Raza Ali
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1795
  • Raza, Ali
    Pakistani director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lichfield Road, London, NW2 2RG, England

      IIF 1796
  • Raza, Ali
    Pakistani accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Stanford Way, Streatham, London, SW16 4HE, England

      IIF 1797
  • Raza, Ali
    Pakistani taxi driver born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 1798
  • Raza, Ali
    Pakistani director born in May 1972

    Resident in United Kingdom

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

      IIF 1799
  • Raza, Ali
    Pakistani security officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Gladstone Place, Woodside, Aberdeen, AB24 2RQ, United Kingdom

      IIF 1800
  • Raza, Ali
    Pakistani businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lancaster Place, Great South West Road, Hounslow, TW4 7NE, United Kingdom

      IIF 1801
  • Raza, Ali
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 1802
  • Raza, Ali
    Pakistani director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Vernon Street, Leigh, Lancashire, WN7 1BH, United Kingdom

      IIF 1803
  • Raza, Ali
    Pakistani director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hayling Close, Bury, Lancashire, BL8 1GS

      IIF 1804
  • Raza, Ali
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Avenue, Dunfermline, KY11 2SS, United Kingdom

      IIF 1805
    • Unit 106, 25, Clydesmill Road, Glasgow, G32 8RE, United Kingdom

      IIF 1806
  • Raza, Ali
    Pakistani company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 1807
  • Raza, Ali
    Pakistani busniessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Odette, Manchester, Lancashire, M18 7BS

      IIF 1808
  • Raza, Ali
    Pakistani company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Maryland Road, Thornton Heath, Surrey, CR7 8DE, England

      IIF 1809
  • Raza, Ali
    Pakistani director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Maryland Road, Sutton, CR7 8DE, United Kingdom

      IIF 1810
  • Raza, Ali
    Pakistani manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Maryland Road, Thornton Heath, Surrey, CR7 8DE, England

      IIF 1811
  • Raza, Ali
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 735, Lincoln Road, Peterborough, PE1 3HD, United Kingdom

      IIF 1812
  • Raza, Ali
    Pakistani director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Rosewood Avenue, Hornchurch, RM12 5LH, United Kingdom

      IIF 1813
  • Raza, Ali
    Pakistani chef born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Glasgow Road, Camelon, Falkirk, FK1 4JA, United Kingdom

      IIF 1814
  • Raza, Ali
    Pakistani hse practitioner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 1815
  • Raza, Ali
    Pakistani it consultant born in April 1987

    Resident in United Kingdom

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

      IIF 1816
  • Raza, Ali
    Pakistani management consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Romford Road, Stratford, London, E7 9HL, England

      IIF 1817
  • Raza, Ali
    Pakistani print & design born in April 1987

    Resident in United Kingdom

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

      IIF 1818
  • Raza, Ali
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1g, Queens Road, Manchester, Lancashire, M8 8UQ, United Kingdom

      IIF 1819
  • Raza, Ali
    Pakistani company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 1820
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in United Kingdom

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

      IIF 1821
    • 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 1822
  • Raza, Ali
    Pakistani mechanical engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 1823
  • Raza, Ali
    Pakistani barber born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 1824
  • Raza, Ali
    Pakistani chartered accountant born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Holywell Way, Stanwell, Staines-upon-thames, TW19 7SG, United Kingdom

      IIF 1825
  • Raza, Ali
    Pakistani business born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 1826
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, East Street, Bury, BL9 0RX, England

      IIF 1827
  • Raza, Ali
    Pakistani cashier born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gainsborough Road, Blackpool, FY1 4DZ, United Kingdom

      IIF 1828
  • Raza, Ali
    Pakistani company director born in June 1990

    Resident in United Kingdom

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

      IIF 1829
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 1830
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1831
  • Raza, Ali
    Pakistani manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1832
  • Raza, Ali
    Pakistani trader born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 East Street, East Street, 15, Bury, Lancashire, BL9 0RX, United Kingdom

      IIF 1833
  • Raza, Ali
    Pakistani businessman born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 1834
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Green, Slough, SL1 2SL, England

      IIF 1835
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Tilling Rd, Cricklewood, London, NW2 1LZ, United Kingdom

      IIF 1838
  • Raza, Ali
    Pakistani business man born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 1839
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in United Kingdom

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

      IIF 1840
    • 76, Ipsley Street, Redditch, Worcestershire, B98 7AE, United Kingdom

      IIF 1841
  • Raza, Ali
    Pakistani plumber born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 1842
  • Raza, Ali
    Pakistani self employed born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fylde Street, Bolton, Lancashire, BL3 2QF, United Kingdom

      IIF 1843
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 1844
  • Raza, Ali
    Pakistani director born in September 1991

    Resident in United Kingdom

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

      IIF 1845
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1846
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, England

      IIF 1847
    • Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 1848
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1052, Pershore Road, Selly Oak, Birmingham, B297PX, United Kingdom

      IIF 1849
  • Raza, Ali
    Pakistani pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, West Midlands, B29 7PX, United Kingdom

      IIF 1850
  • Raza, Ali
    Pakistani director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A1 Ecom House, 77b Hightown Road, Luton, LU2 0BW, United Kingdom

      IIF 1851
  • Raza, Ali
    Pakistani businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1852
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Saudi Arabia

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

      IIF 1853
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 1854
  • Raza, Ali
    Pakistani manager born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1855
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 1856
  • Raza, Ali
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 1857
  • Raza, Ali
    Pakistani self employed born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 1858
  • Raza, Ali
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Heia Wharf Hawkins Road, Colchester, CO2 8XY, United Kingdom

      IIF 1859
    • Hare & Hounds Hotel, 4, North Brink, Wisbech, PE13 1JR, United Kingdom

      IIF 1860
  • Raza, Ali
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 1861
  • Raza, Ali
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 7 Lomas Street , Stoke-on-trent, Staffordshire, ST4 7AE, United Kingdom

      IIF 1862
  • Raza, Ali
    Pakistani business born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 1863
  • Raza, Ali
    Pakistani business man born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1864
  • Raza, Ali
    Pakistani director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 2,markham Crescent, York, YO31 8NS, United Kingdom

      IIF 1865
  • Raza, Ali
    Pakistani director born in June 1997

    Resident in United Kingdom

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

      IIF 1866
  • Raza, Ali
    Pakistani director and company secretary born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1867
  • Raza, Ali
    Pakistani director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 1868
  • Raza, Ali
    Pakistani installer born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 1869
  • Raza, Ali
    Pakistani administrator born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1870
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 1871
  • Raza, Ali
    Portuguese director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 337 Plalatine Road, Wythenshawe, Manchester, M22 4HH, United Kingdom

      IIF 1872
  • Raza, Ali
    Portuguese food business born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Claredon Road, Second Floor, Manchester, M16 8JD, England

      IIF 1873
  • Raza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

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

      IIF 1874
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 1875
  • Raza, Ali
    Pakistani accounts manager born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 1877
  • Raza, Ali
    Pakistani administrator born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1878
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 1879
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 1880
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 1881
  • Raza, Ali
    Pakistani company director born in May 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6367, Jeddah. Saudi Arabia, Jeddah, Jeddah, Khumra, Saudi Arebia, 22543, Saudi Arabia

      IIF 1882
  • Raza, Ali
    Pakistani director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, King Edward Rd, Coventry, CV1 5BJ, United Kingdom

      IIF 1883
  • Raza, Ali, Mr,
    Pakistani administrator born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1885
  • Mr Muhammad Tayyab Riaz Malik
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1343 A, Flat 2, London Road, Streatham, SW16 4BE, England

      IIF 1886
    • 1343a, Flat 2 London Road, Surrey, SW16 4BE, England

      IIF 1887
  • Raza, Ali
    Pakistani director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, High Street Walthamstow, London, E17 7BX, United Kingdom

      IIF 1888
  • Raza, Ali
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1889
  • Raza, Ali
    Pakistani business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 1890
  • Raza, Ali
    Pakistani marketing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Quinton West Road, Quinton Road West, Quinton, Birmingham, B32 2RE, England

      IIF 1891
  • Raza, Ali
    Pakistani retail born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Old Church Road, London, E4 6SJ, United Kingdom

      IIF 1892
  • Raza, Ali
    Pakistani plastic recycling born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, United Kingdom

      IIF 1893
  • Raza, Ali
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, C36 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1894
  • Raza, Ali
    Pakistani,british company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Exetar Grove, Rochdale, OL11 1JW, United Kingdom

      IIF 1895
  • Raza, Ali
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 78-80 Bevois Valley Road, Southampton, SO14 0JZ, United Kingdom

      IIF 1896
  • Raza, Ali
    Pakistani director born in December 1991

    Resident in United Kingdom

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

      IIF 1897
    • 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 1898
  • Raza, Ali
    Pakistani director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 1899
  • Raza, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Clifton Place, Coatbridge, ML5 3RL, United Kingdom

      IIF 1900
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1901
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 1902
  • Raza, Ali
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1903
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1904
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in United Kingdom

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

      IIF 1905
  • Raza, Ali
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mclver Street, Glasgow, G72 7TA, United Kingdom

      IIF 1906
  • Raza, Ali
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 1907
  • Ali, Shahzaib
    Pakistani director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coulson, Newport, Wales, NP20 2RQ, United Kingdom

      IIF 1908
  • Ali Raza
    Pakistani born in November 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Malik, Muhammad Tayyab Riaz
    Pakistani management born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1343a, Flat 2 London Road, Surrey, SW16 4BE, England

      IIF 1911
  • Mr Ardalan Ali Saffarizadeh
    British born in April 1990

    Resident in United Kingdom

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

      IIF 1912
    • 2, Parchment Close, Mitcham, CR4 4FN, United Kingdom

      IIF 1913
  • Mr Shahzaib Ali
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Coulson, Newport, Wales, NP20 2RQ, United Kingdom

      IIF 1914
  • Raza, Ali, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1915
  • Raza, Ali, Mr.
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 1916
  • Raza, Ali, Mr.
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 1917
  • Riaz Malik, Muhammad Tayyab
    Pakistani businessmen born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1343 A, Flat 2, London Road, Streatham, SW16 4BE, England

      IIF 1918
  • Mr Hafiz Chaudhry
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 1919
  • Raza, Ali, Mr.
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 1920
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani caterer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Compton Place Business Centre, Surrey Avenue, Camberley, Surrey, GU15 3DX, England

      IIF 1921
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 1922
    • 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 1923
    • 21, Lea Road, Southall, UB2 5QA, England

      IIF 1924
  • Mr Gerald Takudzwa Rangarira
    Zimbabwean born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, 48 Providence Street, Ashford, Kent, TN23 7TW, England

      IIF 1925
    • 48, Providence Street, Ashford, TN23 7TW, England

      IIF 1926
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 1927
    • 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 1928 IIF 1929
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 1930
  • Mr Syed Qaim Ali Shah Rizvi
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Wood Street, London, E17 3LL, England

      IIF 1931
  • Rangarira, Gerald Takudzwa
    Zimbabwean managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, 48 Providence Street, Ashford, Kent, TN23 7TW, England

      IIF 1932
    • 48, Providence Street, Ashford, TN23 7TW, England

      IIF 1933
  • Raza, Ali
    United Kingdom car trading born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Kirby Drive, Luton, Bedfordshire, LU3 4AJ, United Kingdom

      IIF 1934
  • Raza, Ali
    United Kingdom manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1935
  • Raza, Ali, Mr.
    British,pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 1936
  • Raza, Ali, Mr.
    British,pakistani self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1937
  • Raza, Syed Ali
    Pakistani owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333, North Circular Road, London, NW10 0HY, United Kingdom

      IIF 1938
  • Raza, Syed Ali
    Pakistani security services born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333, North Circular Road, Neasden, London, NW10 0HY, England

      IIF 1939
  • Raza, Syed Ali
    Pakistani ecommerce born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Caldecott Road, Manchester, M9 0PU, United Kingdom

      IIF 1940
  • Chaudhry, Hafiz
    Pakistani manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 1941
  • Raza, Ali
    Pakistani engineer born in January 1988

    Resident in United Arab Emirates

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

      IIF 1942
  • Raza, Ali
    Pakistani business person born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1943
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1944
  • Sipsafecup Ali Iremadze
    Georgian born in April 2002

    Resident in Georgia

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

      IIF 1945
  • Iremadze, Ali, Sipsafecup
    Georgian e-commerce born in April 2002

    Resident in Georgia

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

      IIF 1946
  • Rangarira, Gerald Takudzwa
    British other born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Towers View, Kennington, Ashford, Kent, TN24 9PB, United Kingdom

      IIF 1947
  • Raza, Ali
    Pakistani businessman born in November 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani owner born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1951
  • Raza, Ali
    Pakistani director born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1952
  • Rizvi, Syed Qaim Ali Shah
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Wood Street, London, E17 3LL, England

      IIF 1953
  • Saffarizadeh, Ardalan Ali
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Parchment Close, Mitcham, CR4 4FN, United Kingdom

      IIF 1954
  • Saffarizadeh, Ardalan Ali
    British sales manager born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Kirtley House, Thessaly Road, London, SW8 4XX, England

      IIF 1955
  • Mr Gerald Takudzwa Rangarira
    Zimbabwean born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Romsey Close, Willesborough, Ashford, TN24 0QX, United Kingdom

      IIF 1956
    • 38, Queensgate Street, Hull, East Riding Of Yorkshire, HU3 2TT, United Kingdom

      IIF 1957
    • 38, Queensgate Street, Hull, HU3 2TT, England

      IIF 1958 IIF 1959
    • 59, Elms House Road, Liverpool, L13 2BN, England

      IIF 1960
  • Rangarira, Gerald Takudzwa
    Zimbabwean director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Romsey Close, Willesborough, Ashford, TN24 0QX, United Kingdom

      IIF 1961
    • 38, Queensgate Street, Hull, East Riding Of Yorkshire, HU3 2TT, United Kingdom

      IIF 1962
    • 38, Queensgate Street, Hull, HU3 2TT, England

      IIF 1963
    • 59, Elms House Road, Liverpool, L13 2BN, England

      IIF 1964
  • Rangarira, Gerald Takudzwa
    Zimbabwean support worker born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Queensgate Street, Hull, HU3 2TT, England

      IIF 1965
child relation
Offspring entities and appointments
Active 906
  • 1
    225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 1770 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 932 - Ownership of shares – 75% or moreOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Right to appoint or remove directorsOE
  • 2
    ALI BABA ECOMVERSE LTD - 2024-11-18
    Unit A10 389 Bizspace Business Park Kings Road, Tyseley Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 1628 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 1194 - Ownership of shares – 75% or moreOE
    IIF 1194 - Ownership of voting rights - 75% or moreOE
    IIF 1194 - Right to appoint or remove directorsOE
  • 3
    4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 1505 - director → ME
    Person with significant control
    2023-11-17 ~ 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
  • 4
    4 Gilligan Close, Horsham, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 444 - director → ME
  • 5
    33 Adelaide Street, Brierley Hill, England
    Corporate (2 parents)
    Officer
    2024-07-21 ~ now
    IIF 1032 - director → ME
  • 6
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-10-01 ~ dissolved
    IIF 968 - director → ME
  • 7
    97 Victoria Street, Blackburn, England
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 446 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    7 Westmoreland House Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 1514 - director → ME
  • 9
    Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 1647 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1704 - Ownership of shares – 75% or moreOE
    IIF 1704 - Ownership of voting rights - 75% or moreOE
    IIF 1704 - Right to appoint or remove directorsOE
  • 10
    4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 1521 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
  • 11
    2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 1441 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 12
    405 Forest Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 1154 - director → ME
    Person with significant control
    2024-01-08 ~ 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
  • 13
    50 Adelaide Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 1632 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 14
    30 Riverhead Close, London
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    2022-03-25 ~ now
    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
  • 15
    147 Whalley Range, Blackburn, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1135 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 16
    24 Primrose Avenue, Dunfermline, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 1805 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 17
    ARS LOGISTICS LIMITED - 2023-12-16
    318 Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 549 - director → ME
    Person with significant control
    2022-02-18 ~ 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
  • 18
    168 Bluehouse Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 544 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    5 The Hawthorns, North Ferriby, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 392 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    213 High Street, Arbroath, Scotland
    Corporate (1 parent)
    Officer
    2019-08-16 ~ now
    IIF 659 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 21
    112 Brookhill Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-11-03 ~ now
    IIF 805 - director → ME
  • 22
    9 Brentwood Road, Grays, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 291 - Ownership of shares – More than 50% but less than 75%OE
    IIF 291 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 291 - Right to appoint or remove directorsOE
  • 23
    2 Alton Gardens, Twickenham
    Corporate (1 parent)
    Equity (Company account)
    247,208 GBP2023-09-30
    Officer
    2014-09-04 ~ now
    IIF 1415 - director → ME
    2014-09-04 ~ now
    IIF 1764 - secretary → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 568 - Ownership of voting rights - 75% or moreOE
  • 24
    29 County Street, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-10 ~ now
    IIF 1336 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
  • 25
    62 The Boulevard, Canton, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 1453 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    201-205 Stapleton Road, Bristol, England
    Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 297 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Right to appoint or remove directorsOE
  • 27
    66 Elmstead Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 1473 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 28
    28 Merefield Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 1893 - director → ME
  • 29
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 1845 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 1103 - Ownership of shares – 75% or moreOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Right to appoint or remove directorsOE
  • 30
    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 1613 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 697 - Ownership of shares – 75% or moreOE
  • 31
    4385, 15346847 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 1504 - director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 776 - Ownership of shares – 75% or moreOE
  • 32
    43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 1802 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 1082 - Ownership of shares – 75% or moreOE
  • 33
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 1879 - director → ME
    2023-10-02 ~ dissolved
    IIF 1742 - secretary → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 1407 - Ownership of shares – 75% or moreOE
    IIF 1407 - Ownership of voting rights - 75% or moreOE
    IIF 1407 - Right to appoint or remove directorsOE
  • 34
    15 B Kensington Gardens, Ilford, England
    Corporate (4 parents)
    Officer
    2024-06-05 ~ now
    IIF 1599 - director → ME
  • 35
    4385, 13909470 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 1612 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 910 - Ownership of shares – 75% or moreOE
  • 36
    65 East Road, Longsight, Manchester, England
    Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 845 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    Office 12070 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 1688 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 38
    101 Cherry Orchard Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 615 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2005-09-14 ~ now
    IIF 1185 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 40
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 1181 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 1301 - Ownership of shares – 75% or moreOE
  • 41
    840 Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 998 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 42
    17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 1936 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 1496 - Ownership of shares – 75% or moreOE
    IIF 1496 - Ownership of voting rights - 75% or moreOE
    IIF 1496 - Right to appoint or remove directorsOE
  • 43
    9 Belswains Green, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2020-10-27 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 44
    735 Lincoln Road, Peterborough, England
    Corporate (2 parents)
    Person with significant control
    2024-03-09 ~ now
    IIF 1085 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1085 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Flat A1, Ecom House 77b Hightown Road, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,345 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 1851 - director → ME
    Person with significant control
    2021-01-21 ~ now
    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
  • 46
    4385, 15802635 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 1661 - director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
  • 47
    7 Porters Avenue, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-11-30
    Officer
    2014-11-27 ~ now
    IIF 441 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 48
    145 King Street, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 713 - director → ME
  • 49
    4385, 15426837 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 1600 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 50
    4385, 15323119 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 1666 - director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 51
    33 Clifton Place, Coatbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 1900 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 1215 - Ownership of shares – 75% or moreOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Right to appoint or remove directorsOE
  • 52
    4385, 15812497 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 1019 - director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 53
    22 Ockley Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 1144 - director → ME
    Person with significant control
    2022-01-11 ~ 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
  • 54
    N17aa 275 New North Road, Islington #1787, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 1882 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 1552 - Ownership of shares – 75% or moreOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Right to appoint or remove directorsOE
  • 55
    33 Kings Road, Rochdale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 1659 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 727 - Ownership of shares – 75% or moreOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
  • 56
    60 Rushey Green Catford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 1669 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 734 - Ownership of shares – 75% or moreOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Right to appoint or remove directorsOE
  • 57
    16 Woodland Avenue, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 1844 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 1486 - Ownership of shares – 75% or moreOE
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Right to appoint or remove directorsOE
  • 58
    4385, 15434468 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 1578 - director → ME
    Person with significant control
    2024-01-23 ~ 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
  • 59
    4385, 15205076 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 1681 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 60
    15a Burwood Close, Surbiton, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 1935 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 1492 - Ownership of shares – 75% or moreOE
    IIF 1492 - Ownership of voting rights - 75% or moreOE
    IIF 1492 - Right to appoint or remove directorsOE
  • 61
    5 Enfield Close Bately, England, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 1785 - director → ME
    Person with significant control
    2021-08-12 ~ 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
  • 62
    12 Clement Royds Street, Rochadale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 1917 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 1311 - Ownership of shares – 75% or moreOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Right to appoint or remove directorsOE
  • 63
    4 Churchmead Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 555 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 64
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 1615 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
  • 65
    Office 11912 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 1499 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 66
    4385, 15300015 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 1586 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    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
  • 67
    Unit 57 E8 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 1467 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
  • 68
    Office 785 Unit 6, 100 Lisburn Road, Belfast,northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 1696 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 69
    318 Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 548 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 70
    Unit 140610 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 1564 - director → ME
    Person with significant control
    2024-06-28 ~ now
    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
  • 71
    MAXX UK TRADERS LTD - 2014-09-19
    MAXX TRADERS UK LTD - 2014-05-13
    66 Broadstone Road, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 1435 - director → ME
    2012-04-01 ~ dissolved
    IIF 1762 - secretary → ME
  • 72
    9 Barnwood Close, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 1822 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 1344 - Ownership of shares – 75% or moreOE
    IIF 1344 - Ownership of voting rights - 75% or moreOE
    IIF 1344 - Right to appoint or remove directorsOE
  • 73
    83 Granby Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 1053 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 74
    4385, 15235901 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 1532 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 782 - Ownership of shares – 75% or moreOE
  • 75
    Access House, 141 Morden Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -29,562 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 550 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 76
    Rm14 1dy 3a Willow Parade, Upminster, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 1848 - director → ME
    Person with significant control
    2023-12-14 ~ 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
  • 77
    4385, 13984801: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 1534 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Right to appoint or remove directorsOE
  • 78
    Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 150 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 79
    156 Llewellin Road, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 1054 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 80
    133 Tilling Rd, Cricklewood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 1838 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 1098 - Ownership of shares – 75% or moreOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
  • 81
    4385, 14761832 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 1559 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 893 - Ownership of shares – 75% or moreOE
  • 82
    31a Lloyd Street South Manchester, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 1605 - director → ME
    Person with significant control
    2022-06-06 ~ 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
  • 83
    Office 6577 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 1675 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 1193 - Ownership of shares – 75% or moreOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
    IIF 1193 - Right to appoint or remove directorsOE
  • 84
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 1703 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
    IIF 233 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 233 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
    IIF 233 - Has significant influence or control as a member of a firmOE
  • 85
    28 Quebec Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 1861 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1489 - Ownership of shares – 75% or moreOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
    IIF 1489 - Right to appoint or remove directorsOE
  • 86
    4385, 15347524 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 1668 - director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 87
    4385, 14139573 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 1433 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 88
    25 Thowrnwood Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 89
    4385, 13829606: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 1577 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 90
    49 Piccadilly, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    34,324 GBP2023-08-31
    Officer
    2018-03-20 ~ now
    IIF 474 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    35 Humbert Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -41,504 GBP2023-05-31
    Officer
    2019-05-22 ~ now
    IIF 472 - director → ME
    Person with significant control
    2019-05-22 ~ 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
  • 92
    4385, 14950777 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 1570 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 897 - Ownership of shares – 75% or moreOE
  • 93
    30 Greaves Street, Great Harwood, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    4,697 GBP2023-08-31
    Officer
    2021-09-14 ~ now
    IIF 381 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 94
    48 Churchmore Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,302 GBP2023-11-30
    Officer
    2019-03-10 ~ now
    IIF 806 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 95
    Unit 9102 Access House, 141 Morden Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 551 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 96
    38 Tanfield Road Birkby Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 1524 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 97
    25 Dunkirk Avenue, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 1028 - director → ME
    Person with significant control
    2024-04-20 ~ 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
  • 98
    Flat 8 45 Dale Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 353 - director → ME
  • 99
    4385, 15192181 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 1876 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 1490 - Ownership of shares – 75% or moreOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Right to appoint or remove directorsOE
  • 100
    82 Marlborough Road, Nuneaton, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 469 - director → ME
    Person with significant control
    2024-02-04 ~ 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
  • 101
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (2 parents)
    Person with significant control
    2024-02-25 ~ now
    IIF 664 - Ownership of shares – More than 50% but less than 75%OE
    IIF 664 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Has significant influence or control as a member of a firmOE
  • 102
    2 Flat 2,markham Crescent, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 1865 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 1112 - Ownership of shares – 75% or moreOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Right to appoint or remove directorsOE
  • 103
    12 Wolage Drive, Grove, Wantage, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 1007 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 104
    4385, 15056592 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 1706 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 1795 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1795 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1795 - Right to appoint or remove directorsOE
  • 105
    4385, 14815342 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 1702 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 106
    11 St. Marys Square, Newmarket, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 107
    65 Parkview Drive, Mitcham, England
    Corporate (1 parent)
    Officer
    2019-11-19 ~ now
    IIF 754 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 108
    24 Eastern Avenue East, Romford, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1141 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 109
    4385, 14949801 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 1687 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
  • 110
    4 Horsedge Street, Oldham, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 399 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 111
    82 Marlborough Road, Nuneaton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2021-08-10 ~ 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
  • 112
    4385, 15464538 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 1768 - director → ME
    Person with significant control
    2024-02-04 ~ 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
  • 113
    14 Angelica Close, Littleover, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    13,955 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 1009 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 114
    283 A Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2020-05-19 ~ 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
  • 115
    CITI PVT LTD - 2023-07-27
    212 A Knolton Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 1837 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
    IIF 1204 - Right to appoint or remove directorsOE
  • 116
    98 Park Road Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 1466 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 117
    27 Drum Brae Park, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 1603 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 118
    4 4 Pearson House Horne Way, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 1663 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Right to appoint or remove directorsOE
  • 119
    4385, 14753131 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 1157 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 120
    Flat 383c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 1852 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    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
  • 121
    73 Sangringham Drive, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 1006 - director → ME
  • 122
    4385, 15988550 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 1695 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 123
    4385, 15447061 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 817 - director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 124
    170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 1664 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 125
    377379 York House Green Lane West Preston Lancashire, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 1856 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1488 - Ownership of shares – 75% or moreOE
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Right to appoint or remove directorsOE
  • 126
    47 Trench Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 1339 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 127
    0/1 27 Blaeloch Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 1314 - director → ME
  • 128
    102 Forth Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 661 - director → ME
  • 129
    4385, 13858600: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 1132 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 130
    259 Church Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 749 - director → ME
    Person with significant control
    2022-07-22 ~ 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
  • 131
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 1853 - director → ME
    2024-07-22 ~ now
    IIF 1751 - secretary → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1105 - Ownership of shares – 75% or moreOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Right to appoint or remove directorsOE
  • 132
    10 Meryon Road, New Alresford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 1678 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 790 - Ownership of shares – 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Right to appoint or remove directorsOE
  • 133
    1g Queens Road, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 1819 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Right to appoint or remove directorsOE
  • 134
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 1512 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 135
    30 Berne Road, Thornton Heath, England
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 1791 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Right to appoint or remove directorsOE
  • 136
    Unit 69543 Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2022-05-01
    Officer
    2021-04-21 ~ dissolved
    IIF 1790 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 917 - Ownership of shares – 75% or moreOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
  • 137
    45 Wardwick, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 660 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 138
    2 Silkwood Court, 69 Queens Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 1573 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 139
    1/2 Largo Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 1236 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 140
    76 Ipsley Street, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 1841 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 1102 - Ownership of shares – 75% or moreOE
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Right to appoint or remove directorsOE
  • 141
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 1571 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 1071 - Has significant influence or controlOE
  • 142
    Flat 16 42 Granville Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 748 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 143
    45 Knowle Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 144
    1 Whytecliffe Road South, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 1196 - director → ME
  • 145
    21 Granton Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 547 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 146
    67 Oakfield Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,501 GBP2020-01-01
    Officer
    2020-10-28 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 147
    22 Sarah Drive, Edwalton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 478 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 148
    31 Church Road, Northenden, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 1328 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    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
  • 149
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 1033 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 150
    52 Stanford Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 1871 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 1117 - Ownership of shares – 75% or moreOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Right to appoint or remove directorsOE
  • 151
    Flat 10 Stevens Terrace, 45 St. Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1159 - director → ME
    Person with significant control
    2023-11-20 ~ 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
  • 152
    38 Queensgate Street, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 1965 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 1958 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1958 - Right to appoint or remove directorsOE
  • 153
    42 Copperfield Street, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 970 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 154
    41 Woodmill Crescent, Dunfermline, Scotland
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 715 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 155
    41 Woodmill Crescent, Dunfermline, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 716 - director → ME
    Person with significant control
    2022-03-03 ~ 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
  • 156
    4a Farnburn Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 816 - director → ME
  • 157
    40 Millgate Road, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 1461 - director → ME
  • 158
    4385, 14366728 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 826 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 159
    Unit B25 Basepoint Business And Innovation Centre, Great Marlings, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    140,838 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 833 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 160
    34 St. Michaels Street, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    2020-10-27 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 161
    1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,360 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 1847 - director → ME
  • 162
    Yum Yum Pizza, 1052 Pershore Road, Selly Park, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 1850 - director → ME
    Person with significant control
    2020-11-09 ~ 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
  • 163
    4385, 15455896 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 1510 - director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 164
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 1581 - director → ME
    Person with significant control
    2022-09-14 ~ 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
  • 165
    Fearnley Mill, Old Lane, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 602 - Ownership of shares – More than 50% but less than 75%OE
    IIF 602 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 602 - Right to appoint or remove directorsOE
  • 166
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 1905 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 1255 - Ownership of shares – 75% or moreOE
    IIF 1255 - Ownership of voting rights - 75% or moreOE
    IIF 1255 - Right to appoint or remove directorsOE
  • 167
    Wharf House, Victoria Quays, Wharf Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-23 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 1230 - Ownership of shares – 75% or moreOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
    IIF 1230 - Right to appoint or remove directorsOE
  • 168
    Unit 106 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 1317 - director → ME
    Person with significant control
    2024-06-04 ~ now
    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
  • 169
    1343a Flat 2 London Road, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 1911 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 1887 - Ownership of shares – 75% or moreOE
  • 170
    1343 A Flat 2, London Road, Streatham, England
    Corporate (1 parent)
    Equity (Company account)
    -955 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 1918 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 171
    29 Manchester Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 1463 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 172
    Apartment 324 Southside St. John's Walk, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 848 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 173
    2 Lonsdale Road, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 1916 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 1310 - Ownership of shares – 75% or moreOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Right to appoint or remove directorsOE
  • 174
    Calico House, Printworks Lane, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 175
    BLUEBELL SECURITY SERVICES (UK) LTD - 2017-06-08
    Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-10-28 ~ dissolved
    IIF 863 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 176
    9-11 Salisbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,193 GBP2020-02-29
    Officer
    2020-03-18 ~ now
    IIF 984 - director → ME
  • 177
    Bluebells, Woodlands Drive, Dorking, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 1536 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 178
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 865 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 1221 - Ownership of shares – 75% or moreOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
    IIF 1221 - Right to appoint or remove directorsOE
  • 179
    Unit 2, Horton Industrial Park, Horton Road, West Drayton, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-04 ~ dissolved
    IIF 1700 - director → ME
  • 180
    4 Burton Road, Branston, Burton-on-trent, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 499 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 181
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1634 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
  • 182
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 1633 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 738 - Ownership of shares – 75% or moreOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
  • 183
    17 Kenilworth Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 1055 - director → ME
  • 184
    B20 3ed, 141 The Broadway Perry Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -13,551 GBP2023-10-31
    Officer
    2017-10-24 ~ now
    IIF 1423 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 573 - Has significant influence or controlOE
  • 185
    162a Causeway Green Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 1526 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 186
    4385, 15192622 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 1771 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
  • 187
    47a Great Horton Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 188
    Basement, 54 Church Street, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 1513 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 189
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 1691 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 190
    68 King Edward Rd, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1883 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 1553 - Ownership of shares – 75% or moreOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
    IIF 1553 - Right to appoint or remove directorsOE
  • 191
    14 Lockwood Place, London, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 438 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 192
    20 Croydon Avenue, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 836 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 193
    Office 1377 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 1630 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 194
    95 Hampton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,490 GBP2024-06-30
    Officer
    2024-01-05 ~ dissolved
    IIF 991 - director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 195
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-03-31
    Officer
    1995-02-20 ~ now
    IIF 1184 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 196
    45 Kirby Drive, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 1934 - director → ME
  • 197
    12 Wren Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 750 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 198
    16 Cobden Street, Nelson, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 1133 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 199
    Unit 106, 25 Clydesmill Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 1806 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 200
    124 Great Hampton Street Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 1527 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 201
    2a Heigham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 935 - director → ME
  • 202
    CERTIFIED REMAPS LIMITED - 2024-05-25
    CERTFIED RE-MAPS LIMITED - 2018-06-25
    Unit 26 Owen Road Industrial Estate, Willenhall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,198 GBP2023-07-31
    Officer
    2017-07-11 ~ now
    IIF 1334 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 203
    DJ FRANCHISE 9 LTD - 2017-10-18
    DOUGHOCRACY MANCHESTER 1 LTD - 2017-01-20
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 1388 - director → ME
  • 204
    73 Brideoak Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 760 - director → ME
    Person with significant control
    2023-07-10 ~ now
    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
  • 205
    255-257 Talbot Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 1434 - director → ME
    2019-12-09 ~ dissolved
    IIF 1727 - secretary → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 578 - Right to appoint or remove directors as a member of a firmOE
  • 206
    51 Wheatsheaf Road, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 1161 - director → ME
  • 207
    159 St. James's, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2019-10-31
    Officer
    2016-11-01 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    CHILLA TRADERS LTD - 2024-05-09
    24 Eastern Avenue, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    1,642 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 1142 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 209
    9 Exetar Grove, Rochdale, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 1895 - director → ME
    Person with significant control
    2025-01-06 ~ 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
  • 210
    32 Broompark Road, Blantyre, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    486 GBP2019-07-31
    Officer
    2017-07-06 ~ now
    IIF 1320 - director → ME
  • 211
    30 Camp Road, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    69,929 GBP2018-03-31
    Officer
    2016-01-31 ~ dissolved
    IIF 773 - director → ME
  • 212
    DANIEL JOHNS PRODUCTIONS LTD - 2020-10-20
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 1361 - director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    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
  • 213
    DANIEL JOHNS RECORDS LTD - 2020-10-19
    25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 1353 - director → ME
    Person with significant control
    2019-12-06 ~ 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
  • 214
    4a High Street, Bottisham, Cambridgeshire, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 1456 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 215
    House 2 House 2, Esmond Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 1824 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 216
    Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1902 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 1268 - Ownership of shares – 75% or moreOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Right to appoint or remove directorsOE
  • 217
    20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-12 ~ dissolved
    IIF 1035 - director → ME
  • 218
    Unit 6 Anchor Business Park, Featherstall Road North, Oldham, England
    Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 1148 - director → ME
  • 219
    4385, 13938869 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 1625 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 1078 - Ownership of shares – 75% or moreOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Right to appoint or remove directorsOE
  • 220
    Ideliverd #9059 2 Lansdowne Rd, Croydon, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 1662 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 1074 - Ownership of shares – 75% or moreOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Right to appoint or remove directorsOE
  • 221
    268 Bath Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 807 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 222
    268 Bath Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    2019-08-31 ~ dissolved
    IIF 351 - director → ME
  • 223
    Unit 1 Unit 1 At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 1323 - director → ME
    Person with significant control
    2024-09-06 ~ now
    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
  • 224
    Unit At Regent Court, Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-06-30
    Officer
    2020-06-13 ~ now
    IIF 1807 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 1084 - Ownership of shares – 75% or moreOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
    IIF 1084 - Right to appoint or remove directorsOE
  • 225
    Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1324 - director → ME
    Person with significant control
    2024-04-23 ~ now
    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
  • 226
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -98 GBP2020-04-30
    Officer
    2020-02-24 ~ dissolved
    IIF 1508 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 640 - Has significant influence or controlOE
  • 227
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 1636 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 704 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 704 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 704 - Right to appoint or remove directorsOE
  • 228
    Self Storage Unit No 11 Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 840 - director → ME
    Person with significant control
    2023-11-01 ~ 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
  • 229
    315 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 1788 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
  • 230
    Unit 5 16 Abbey Hills Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 1528 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 231
    14 Aston Lane, Aston, Telford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 1609 - director → ME
    Person with significant control
    2021-11-18 ~ 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
  • 232
    8050 High Road, Chadwell Heath, Essex, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 1907 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 1493 - Ownership of shares – 75% or moreOE
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Right to appoint or remove directorsOE
  • 233
    4385, 14819146 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 1708 - director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 1772 - Ownership of shares – 75% or moreOE
  • 234
    39 Drysdale Street, Alloa, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 1237 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 235
    4385, 14090920 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 1533 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 783 - Ownership of shares – 75% or moreOE
  • 236
    16 Beveridge Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 1022 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 237
    4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 238
    2nd Floor, 9 Portland Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -359,475 GBP2019-03-30
    Officer
    2016-01-25 ~ now
    IIF 1372 - director → ME
  • 239
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 1349 - director → ME
    2018-09-20 ~ dissolved
    IIF 1713 - secretary → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 1286 - Ownership of shares – 75% or moreOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Right to appoint or remove directorsOE
  • 240
    66 Earl Street, Maidstone, Kent
    Corporate (2 parents)
    Equity (Company account)
    -167,903 GBP2018-11-30
    Officer
    2016-11-28 ~ now
    IIF 1396 - director → ME
  • 241
    7th Floor 21, Lombard Street, London
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    684,890 GBP2019-03-30
    Officer
    2013-10-01 ~ now
    IIF 1354 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 1276 - Ownership of shares – 75% or moreOE
    IIF 1276 - Ownership of voting rights - 75% or moreOE
    IIF 1276 - Right to appoint or remove directorsOE
  • 242
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Officer
    2016-11-28 ~ now
    IIF 1395 - director → ME
  • 243
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,222,724 GBP2019-03-30
    Officer
    2016-02-29 ~ now
    IIF 1369 - director → ME
  • 244
    1 Ridley Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 986 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 245
    40 Kirtley House Thessaly Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 1955 - director → ME
  • 246
    111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    632 GBP2024-03-31
    Officer
    2025-02-19 ~ now
    IIF 1890 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 1200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1200 - Right to appoint or remove directors as a member of a firmOE
  • 247
    69 Caldecott Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 1940 - director → ME
  • 248
    Delish 122-126, Stirling Street, Alva, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-08-30 ~ dissolved
    IIF 1239 - director → ME
    Person with significant control
    2024-08-30 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 249
    122-126 Stirling Street, Alva, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 1238 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 250
    22 Hurstcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 1823 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
    IIF 1091 - Ownership of voting rights - 75% or moreOE
    IIF 1091 - Right to appoint or remove directorsOE
  • 251
    4th Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 448 - director → ME
  • 252
    Flat 4 143 Popes Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 981 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 253
    212 A Knolton Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -4,149 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 1836 - director → ME
    2023-08-07 ~ now
    IIF 1760 - secretary → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 1205 - Ownership of shares – 75% or moreOE
    IIF 1205 - Ownership of voting rights - 75% or moreOE
  • 254
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-02-16 ~ now
    IIF 864 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 255
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -68,162 GBP2023-04-30
    Officer
    2020-12-07 ~ now
    IIF 878 - director → ME
  • 256
    45 Wardwick, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 761 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 257
    283 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 451 - director → ME
    Person with significant control
    2024-08-06 ~ 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
  • 258
    4385, 15697060 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1671 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 259
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 1641 - secretary → ME
  • 260
    22 Frederick Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 851 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 261
    231 Romford Road, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 1817 - director → ME
  • 262
    4385, 13825676: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 1242 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 263
    Flat 66 Bovis House, 142 Northolt Road, Harrow, England
    Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 612 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 264
    Regent 88 210 Church Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 951 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 265
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 1689 - director → ME
    2023-12-20 ~ now
    IIF 1748 - secretary → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
  • 266
    26 Spackmans Way, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 267
    REGENT88 CAFE 1 LTD - 2020-07-02
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 1389 - director → ME
  • 268
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 1404 - director → ME
  • 269
    DOUGHOCRACY LIVERPOOL 1 LTD - 2017-01-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF 1400 - director → ME
  • 270
    CHAAI KHANA BLACKPOOL LTD - 2019-04-02
    DJ FRANCHISE 5 LTD - 2019-03-27
    DOUGHOCRACY LONDON 5 LTD - 2017-01-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 1386 - director → ME
  • 271
    DANIEL JOHNS JIGSAW LTD - 2018-12-20
    DJ FRANCHISE 6 LTD - 2018-03-05
    DOUGHOCRACY LONDON 6 LTD - 2017-01-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 1390 - director → ME
  • 272
    DOUGHOCRACY MANCHESTER 2 LTD - 2017-01-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ dissolved
    IIF 1384 - director → ME
  • 273
    DJ FRANCHISE 7 LTD - 2018-02-28
    DOUGHOCRACY LONDON 2 LTD - 2017-01-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF 1399 - director → ME
  • 274
    VK DEVELOPMENTS LTD - 2017-10-31
    Hunter House 109, Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Person with significant control
    2017-10-31 ~ now
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 275
    Stron House, 100 Pall Mall, London, London, England - Uk
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 1417 - director → ME
  • 276
    201-205 Stapleton Road, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-27 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Right to appoint or remove directorsOE
  • 277
    Office 70997 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-03 ~ dissolved
    IIF 1437 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 278
    31 Kempton Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 1043 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 263 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 263 - Right to appoint or remove directors as a member of a firmOE
  • 279
    187 Northleigh Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 1023 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 280
    250 Church Street, Blackpool, England
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 556 - director → ME
  • 281
    31 Holbrook Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 1535 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 784 - Ownership of shares – 75% or moreOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Right to appoint or remove directorsOE
  • 282
    25 Lancaster Drive, Broadstone, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 1150 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 283
    132 White Abbey Rd, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 147 - director → ME
  • 284
    38a Uppingham Road, Houghton On The Hill, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 1869 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 1115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1115 - Right to appoint or remove directorsOE
  • 285
    4385, 14174368 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 1660 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 286
    Unit # 2529 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 1631 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
  • 287
    69 Cunningham Park, Harrow, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 820 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 288
    297 High Street, Dorking, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 1027 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Right to appoint or remove directorsOE
  • 289
    1 Barden Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2020-08-14 ~ now
    IIF 814 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 290
    4385, 14245547 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 1622 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
  • 291
    14 Chesterton Way, Tilbury, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-03-12 ~ 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
  • 292
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-01-31 ~ dissolved
    IIF 1950 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 1909 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1909 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 293
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 1949 - director → ME
  • 294
    116 Wilford Crescent West, Nottingham, Nottingham
    Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 1455 - director → ME
  • 295
    International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 1868 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 1116 - Ownership of shares – 75% or moreOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Right to appoint or remove directorsOE
  • 296
    51 Holywell Way, Stanwell, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,582 GBP2023-08-30
    Officer
    2019-08-22 ~ now
    IIF 1825 - director → ME
    Person with significant control
    2019-08-22 ~ now
    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
  • 297
    22 Sarah Drive, Edwalton, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 479 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 298
    44 Finsbury Avenue, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 299
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 1897 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 1264 - Ownership of shares – 75% or moreOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
    IIF 1264 - Right to appoint or remove directorsOE
  • 300
    6 Rook Way, Horsham, England
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 785 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 804 - Ownership of shares – More than 50% but less than 75%OE
    IIF 804 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 804 - Right to appoint or remove directorsOE
  • 301
    15 East Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 1827 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 1094 - Right to appoint or remove directorsOE
  • 302
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 1775 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 1780 - Ownership of shares – 75% or moreOE
    IIF 1780 - Ownership of voting rights - 75% or moreOE
    IIF 1780 - Right to appoint or remove directorsOE
  • 303
    4385, 14535482 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 1617 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
  • 304
    26 Willingham Way, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2022-01-10 ~ 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
  • 305
    Business Plus 390 London Road, Mitcham, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 1558 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 892 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 306
    Horton House, Exchange Flags, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 603 - Ownership of shares – More than 50% but less than 75%OE
    IIF 603 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 603 - Right to appoint or remove directorsOE
  • 307
    49 Stanford Way, Streatham, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 1797 - director → ME
  • 308
    Office 12190 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 1610 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 309
    4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 1672 - director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 1076 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    206 Churchill Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 947 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 311
    6 Hallfield Road, Bradford
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 775 - director → ME
  • 312
    283 B Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,967 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 450 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 313
    14 Swayfield Avenua, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 1881 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 1409 - Ownership of shares – 75% or moreOE
    IIF 1409 - Ownership of voting rights - 75% or moreOE
    IIF 1409 - Right to appoint or remove directorsOE
  • 314
    13 Romsey Close, Willesborough, Ashford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 1961 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 1956 - Ownership of shares – 75% or moreOE
    IIF 1956 - Ownership of voting rights - 75% or moreOE
    IIF 1956 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1956 - Right to appoint or remove directorsOE
    IIF 1956 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1956 - Right to appoint or remove directors as a member of a firmOE
  • 315
    4385, 14200269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 1595 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Right to appoint or remove directorsOE
  • 316
    129 Heath Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-03-31
    Officer
    2019-06-05 ~ now
    IIF 633 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 540 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 540 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 317
    98 George Crescent, London, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1491 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Right to appoint or remove directorsOE
  • 318
    1 Hunters Grove, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 1567 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    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
  • 319
    51-53 School Lane, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    824 GBP2023-12-31
    Officer
    2013-12-13 ~ now
    IIF 946 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 320
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2020-10-27 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 321
    8 Duncannon Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2021-10-07 ~ 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
  • 322
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 1039 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 323
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    -33,501 GBP2023-03-31
    Officer
    2004-06-01 ~ now
    IIF 1190 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 324
    62 Hartington Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 325
    4385, 14686604 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 1518 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
  • 326
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,326 GBP2021-07-31
    Officer
    2022-10-01 ~ dissolved
    IIF 967 - director → ME
  • 327
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    660,481 GBP2022-04-30
    Officer
    2018-07-18 ~ now
    IIF 872 - director → ME
  • 328
    AVERROES MANSFIELD LIMITED - 2017-11-10
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    658,176 GBP2022-04-30
    Officer
    2017-10-24 ~ now
    IIF 871 - director → ME
  • 329
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 866 - director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 330
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,142,421 GBP2023-04-30
    Officer
    2010-04-07 ~ now
    IIF 873 - director → ME
  • 331
    8 Norman Avenue, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 881 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 1222 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1222 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1222 - Right to appoint or remove directorsOE
  • 332
    8 Norman Avenue, Sunnyhill, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 876 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 1225 - Ownership of shares – 75% or moreOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Right to appoint or remove directorsOE
  • 333
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -219,665 GBP2023-04-30
    Officer
    2021-02-16 ~ now
    IIF 869 - director → ME
  • 334
    8 Norman Avenue Norman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -15,729 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 884 - director → ME
  • 335
    Wharf House Victoria Quays, Wharf Street, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,088 GBP2018-03-31
    Officer
    2012-02-02 ~ dissolved
    IIF 868 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1227 - Ownership of shares – 75% or moreOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
  • 336
    8 Norman Avenue, Derby, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-02-22 ~ now
    IIF 882 - director → ME
  • 337
    8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-11-24 ~ now
    IIF 883 - director → ME
  • 338
    126 Old Ashby Road, Loughborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 1903 - director → ME
    2024-02-11 ~ now
    IIF 1754 - secretary → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 1267 - Ownership of shares – 75% or moreOE
    IIF 1267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1267 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1267 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1267 - Right to appoint or remove directorsOE
    IIF 1267 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1267 - Right to appoint or remove directors as a member of a firmOE
  • 339
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 1005 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 501 - Right to appoint or remove directorsOE
  • 340
    George And Dragon Hotel, 1 Liverpool Road, Chester, England
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 1855 - director → ME
    2024-04-06 ~ now
    IIF 1758 - secretary → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 1107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
    IIF 1107 - Right to appoint or remove directorsOE
  • 341
    4385, 13213274 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    2021-02-19 ~ now
    IIF 488 - director → ME
    Person with significant control
    2021-02-19 ~ now
    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
  • 342
    Compass House, Vision Park,chivers Way,impington,histon, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,507 GBP2024-06-30
    Officer
    2024-02-08 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 343
    14 Lisburn Road, Newmarket, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 344
    8 Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 1448 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
  • 345
    73-75a Blackburn Road, Great Harwood, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 382 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 346
    229-231 Wellingborough Road, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-06-30
    Officer
    2022-06-27 ~ dissolved
    IIF 1620 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 1077 - Ownership of shares – 75% or moreOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Right to appoint or remove directorsOE
  • 347
    37 Friars Close, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 1191 - director → ME
  • 348
    4 Sandbourne Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 1029 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 349
    Flat 3 88 Trinity Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 1031 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 350
    229 Mortlake Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 841 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 351
    94 Stapleton Rd, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 1245 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 1411 - Ownership of shares – 75% or moreOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Right to appoint or remove directorsOE
  • 352
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2007-08-22 ~ now
    IIF 1186 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
  • 353
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 1673 - director → ME
    2023-05-24 ~ dissolved
    IIF 1740 - secretary → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 1254 - Ownership of shares – 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Right to appoint or remove directors as a member of a firmOE
  • 354
    12 Old Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    3,205 GBP2023-05-31
    Officer
    2025-03-01 ~ now
    IIF 1127 - director → ME
    Person with significant control
    2025-03-01 ~ 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
  • 355
    4385, 14842397 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 1627 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
  • 356
    Flat 6 179 Church Hill Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 487 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 357
    49 Stanford Way, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    29,091 GBP2021-12-31
    Officer
    2017-09-08 ~ now
    IIF 1798 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 358
    Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 1249 - director → ME
  • 359
    24072, Sc737590 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 1884 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 1122 - Ownership of shares – 75% or moreOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
    IIF 1122 - Right to appoint or remove directorsOE
  • 360
    127a Wood Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 994 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 361
    17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -626 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 1312 - director → ME
    Person with significant control
    2022-04-20 ~ 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
  • 362
    452 Oldham Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -38,299 GBP2022-12-31
    Officer
    2014-11-27 ~ now
    IIF 388 - director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 363
    182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 1156 - director → ME
    Person with significant control
    2024-12-27 ~ 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
  • 364
    117 , Clouds Vape Store Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 1477 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
  • 365
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 1575 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 366
    8a Lea Road, Lea, Preston, England
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 1693 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
  • 367
    48 Walsgrave Road, Coventry, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 1024 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 368
    9 Belswains Green, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 369
    165 Chapel Street, Nelson, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 714 - director → ME
  • 370
    32-33 Hatton Garden, London, England
    Corporate (3 parents)
    Person with significant control
    2024-04-12 ~ now
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 371
    Regents Building, 1 Borough Rd, Darwen, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 973 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 372
    2 Mayston Mews, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,653 GBP2017-11-30
    Officer
    2012-11-27 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 373
    28 Watford Road, Sudbury Town, Sudbury Town, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 943 - director → ME
  • 374
    Office 258, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 1864 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 1111 - Ownership of shares – 75% or moreOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Right to appoint or remove directorsOE
  • 375
    236a Duchess Parade, High Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-03-31
    Officer
    2016-01-01 ~ dissolved
    IIF 979 - director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 376
    DJ H AND R LTD - 2020-10-22
    Regent88 210 Church Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 1359 - director → ME
  • 377
    Flat 9 Holford Court Bentley Road, Denton, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 1607 - director → ME
    Person with significant control
    2023-10-30 ~ now
    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
  • 378
    49 Alders Close, London, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 978 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 379
    48 48 Providence Street, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -5,224 GBP2021-01-31
    Officer
    2021-02-01 ~ now
    IIF 1932 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 1925 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1925 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1925 - Right to appoint or remove directorsOE
    IIF 1925 - Has significant influence or control as a member of a firmOE
  • 380
    4385, 15278023 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 1574 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 381
    205 Ley Street, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-16 ~ now
    IIF 1839 - director → ME
    Person with significant control
    2021-11-16 ~ 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
  • 382
    4385, 14031094 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 1608 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 909 - Ownership of shares – 75% or moreOE
  • 383
    Unit A20c Fieldhouse Industrial Estate, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2023-05-24 ~ 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
  • 384
    Hare & Hounds Hotel 4, North Brink, Wisbech, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 1860 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 1214 - Ownership of shares – 75% or moreOE
    IIF 1214 - Ownership of voting rights - 75% or moreOE
    IIF 1214 - Right to appoint or remove directorsOE
  • 385
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2006-10-03 ~ dissolved
    IIF 1169 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 386
    27 Azalea Terrace North, Flat 1, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 1898 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 1265 - Ownership of shares – 75% or moreOE
    IIF 1265 - Ownership of voting rights - 75% or moreOE
    IIF 1265 - Right to appoint or remove directorsOE
  • 387
    Arrans Pacific House, Relay Point, Tamworth
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,491 GBP2017-10-31
    Officer
    2005-10-14 ~ dissolved
    IIF 1244 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 388
    85 Great Portland 85 Great Portland Street, First Floor, London, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 1738 - secretary → ME
  • 389
    Flat 5, 15 Wadsworth Rd, Perivale,greenford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 1530 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 390
    23 Ruskin Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 1443 - director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 391
    197a Hanworth Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 390 - director → ME
  • 392
    8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 880 - director → ME
  • 393
    67 Corbett Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 1745 - secretary → ME
  • 394
    3 Villette Road, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 395
    23-27 Maidenhead Street Hertford, Hertford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 489 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 396
    104 St Margarets Way, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 1854 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 397
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-19 ~ dissolved
    IIF 1387 - director → ME
  • 398
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 1379 - director → ME
  • 399
    DJ SUITES & SPA LONDON LTD - 2018-02-28
    HILUX COMMERCIAL 3 LTD - 2018-02-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 1385 - director → ME
  • 400
    BLOOMWRIGHT LTD - 2016-06-02
    KK FREEDOM PIZZA'S LTD - 2016-06-02
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 1371 - director → ME
  • 401
    33 Osborn Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 613 - director → ME
    2023-12-01 ~ now
    IIF 1725 - secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 402
    15 King Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 358 - director → ME
  • 403
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 1182 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1307 - Ownership of shares – 75% or moreOE
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Right to appoint or remove directorsOE
  • 404
    47 Windsor Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 842 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 405
    Unit At Regent Court, Stoke Poges Lane,slough Unit At Regent Court, Slough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 1322 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Right to appoint or remove directorsOE
  • 406
    COMMUNITY HOUSING SUPPORT PROJECT - 2008-02-19
    COMMUNITY OUTREACH SUPPORT PROJECT - 2006-09-19
    276-280 Stapleton Road, Easton, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 1248 - director → ME
  • 407
    DJ HOMES MANCHESTER LTD - 2022-06-29
    Regent88 210 Church Road, Leyton, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    2023-07-07 ~ now
    IIF 1370 - director → ME
  • 408
    13 Bellerby Brow, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 1531 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 409
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 1942 - director → ME
    2024-04-09 ~ now
    IIF 1750 - secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 1653 - Ownership of shares – 75% or moreOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
    IIF 1653 - Right to appoint or remove directorsOE
  • 410
    121 Lime Walk, Headington, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 1951 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 1715 - Ownership of shares – 75% or moreOE
    IIF 1715 - Ownership of voting rights - 75% or moreOE
    IIF 1715 - Right to appoint or remove directorsOE
  • 411
    452 Oldham Road, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2023-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 1330 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
  • 412
    353 Business Centre, Upper Balsall Heath Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 824 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 413
    100 Longstone Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    389 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 823 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 414
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
  • 415
    137 Hurleybrook Way, Leegomery, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 982 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 416
    4385, 11923788: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 417
    35 Sheridan Street, Walsall, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 1052 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 418
    8 Dove Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 1470 - director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 720 - Ownership of shares – More than 50% but less than 75%OE
    IIF 720 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 720 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 720 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 720 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 720 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 720 - Right to appoint or remove directors as a member of a firmOE
    IIF 720 - Has significant influence or control as a member of a firmOE
  • 419
    331-333 Accrington Road, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 483 - director → ME
    Person with significant control
    2024-05-26 ~ now
    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
  • 420
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6 GBP2024-09-30
    Officer
    2021-09-23 ~ now
    IIF 1816 - director → ME
  • 421
    16 Fylde Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 1842 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 1099 - Ownership of shares – 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Right to appoint or remove directorsOE
  • 422
    4385, 15252153 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 1579 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
  • 423
    167-169 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 1125 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 424
    1089 Stockport Road, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -773 GBP2021-11-30
    Officer
    2020-12-10 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
  • 425
    Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 1366 - director → ME
  • 426
    6 Albyns Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 1044 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 427
    Office 40 Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 1010 - director → ME
  • 428
    91 Broad Street, Lower Dinchope, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 1875 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Right to appoint or remove directorsOE
  • 429
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 1569 - director → ME
    2022-11-10 ~ dissolved
    IIF 1735 - secretary → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 430
    19 Kildonan Place, Motherwell, Scotland
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1240 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 431
    24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1584 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 900 - Ownership of shares – 75% or moreOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
    IIF 900 - Right to appoint or remove directorsOE
  • 432
    Unit 10 Stour Vale Road, Stourbridge, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 1705 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 1794 - Ownership of shares – 75% or moreOE
    IIF 1794 - Ownership of voting rights - 75% or moreOE
    IIF 1794 - Right to appoint or remove directorsOE
  • 433
    184 Oval Road South, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 1017 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 434
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
  • 435
    Oak Croft Hasty Lane, Ringway, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 1168 - director → ME
  • 436
    5 Romney Avenue, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 457 - director → ME
    2014-03-06 ~ dissolved
    IIF 1755 - secretary → ME
  • 437
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
  • 438
    Manchester, Fountain Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 1003 - director → ME
  • 439
    Unit 106 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 1318 - director → ME
    Person with significant control
    2023-09-19 ~ 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
  • 440
    11 Cheapside, High Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,061 GBP2017-08-31
    Officer
    2019-05-13 ~ dissolved
    IIF 990 - director → ME
  • 441
    Flat 402 The Circle Apartments, New Walk Place, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 844 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 1114 - Ownership of shares – 75% or moreOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Right to appoint or remove directorsOE
  • 442
    32 Hawkesley Road, Dudley, England
    Corporate (4 parents)
    Officer
    2023-05-17 ~ now
    IIF 617 - director → ME
  • 443
    5 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 497 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    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
  • 444
    Unit 57 C36 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2024-09-30
    Officer
    2021-09-22 ~ now
    IIF 1894 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 1262 - Ownership of shares – 75% or moreOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Right to appoint or remove directorsOE
  • 445
    33 Adelaide St, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 1863 - director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 1109 - Ownership of shares – 75% or moreOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
  • 446
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 1509 - director → ME
    2022-08-23 ~ dissolved
    IIF 1759 - secretary → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 447
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 1948 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 1910 - Ownership of shares – 75% or moreOE
    IIF 1910 - Ownership of voting rights - 75% or moreOE
    IIF 1910 - Right to appoint or remove directorsOE
  • 448
    10 Adams Walk, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    2,935 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 821 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 449
    BRIDGEBANK (INT) UK LTD - 2011-04-11
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    -35,035 GBP2023-07-31
    Officer
    2015-08-07 ~ now
    IIF 1174 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1299 - Ownership of shares – 75% or moreOE
    IIF 1299 - Ownership of voting rights - 75% or moreOE
  • 450
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    -602,765 GBP2024-03-31
    Officer
    2003-03-12 ~ now
    IIF 1163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 451
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (4 parents)
    Equity (Company account)
    755,707 GBP2017-12-31
    Officer
    2015-10-21 ~ dissolved
    IIF 109 - director → ME
  • 452
    4385, 14810977 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 1832 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
  • 453
    Flat 171 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,592 GBP2023-08-29
    Officer
    2019-08-26 ~ now
    IIF 485 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 454
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    25 Old Lane, Halifax, England
    Corporate (7 parents)
    Equity (Company account)
    2,824,928 GBP2023-07-31
    Officer
    2025-04-01 ~ now
    IIF 458 - director → ME
  • 455
    4385, 15386314 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 1601 - director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 456
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1285 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1285 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1285 - Right to appoint or remove directorsOE
  • 457
    12 Stonham Place Chelmer Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 996 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 458
    73 Sandringham Drive, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 1008 - director → ME
  • 459
    143 King Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2016-03-31
    Officer
    2016-02-01 ~ dissolved
    IIF 709 - director → ME
  • 460
    57 Wellington Street, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    2021-03-23 ~ now
    IIF 1451 - director → ME
  • 461
    33a Lichfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 1796 - director → ME
    2014-01-23 ~ dissolved
    IIF 1743 - secretary → ME
  • 462
    C/o Tax Beam, 11 Taylor Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 1810 - director → ME
  • 463
    Unit At Regent Court, Stoke Poges Lane, Slough Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,704 GBP2024-05-31
    Officer
    2023-08-27 ~ now
    IIF 1321 - director → ME
    Person with significant control
    2023-08-27 ~ now
    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
  • 464
    156 South Norwood Hill, Croydon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 811 - director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 465
    452 452 Oldham Road Rochdale, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 1331 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 466
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 1040 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
  • 467
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
  • 468
    49 St. Bedes Crescent, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 1002 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 469
    SAR LEGAL SERVICES LTD - 2023-08-09
    51-53 School Lane, Heaton Chapel, Stockport, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2023-06-06 ~ now
    IIF 467 - director → ME
    Person with significant control
    2023-06-06 ~ 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
    IIF 58 - Right to appoint or remove directorsOE
  • 470
    90 Freemens Common Road, Leicester, England
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 616 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 471
    20 Milk Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 812 - director → ME
  • 472
    224a Bensham Manor Road, Thornton Heath, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 846 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 473
    88 Westminster Gardens, Barking, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 757 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 474
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 1912 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1912 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1912 - Right to appoint or remove directorsOE
  • 475
    59 Alder Crescent, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 1066 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 1481 - Ownership of shares – 75% or moreOE
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Right to appoint or remove directorsOE
  • 476
    59 Alder Crescent, Luton, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 490 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 477
    59 Alder Crescent, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 1067 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 1482 - Ownership of shares – 75% or moreOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Right to appoint or remove directorsOE
  • 478
    49 Piccadilly, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 471 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 479
    35 Humbert Road, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -13,643 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 473 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 480
    Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,040 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 359 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 481
    21 Brahms Avenue, Port Talbot, Wales
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 1476 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 722 - Right to appoint or remove directorsOE
  • 482
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 966 - director → ME
  • 483
    20 Milk Street, Victoria Docks, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 815 - director → ME
  • 484
    5 The Hawthorns, North Ferriby, Hull, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,563 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 391 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 485
    75 Moat Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1140 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 565 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Right to appoint or remove directors as a member of a firmOE
    IIF 565 - Has significant influence or control over the trustees of a trustOE
    IIF 565 - Has significant influence or control as a member of a firmOE
  • 486
    63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 1677 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
  • 487
    11 Mclver Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 1906 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 1712 - Ownership of shares – 75% or moreOE
    IIF 1712 - Ownership of voting rights - 75% or moreOE
    IIF 1712 - Right to appoint or remove directorsOE
  • 488
    DJ MANCHESTER RESIDENCE 1 LTD - 2020-10-23
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 1367 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    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
  • 489
    DJ MANCHESTER RESIDENCE 2 LTD - 2020-10-23
    Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 1368 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Right to appoint or remove directorsOE
  • 490
    DJ MANCHESTER RESIDENCE LTD - 2020-10-20
    210 Church Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 1351 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    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
  • 491
    24 Hulme High Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 492
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 886 - director → ME
  • 493
    2033, 275 New North Road, Suite # 2033, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    179 GBP2021-10-31
    Officer
    2020-10-23 ~ dissolved
    IIF 1701 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
  • 494
    42a South End, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 495
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 825 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 496
    4 Calder Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 828 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    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
  • 497
    51 Wheatsheaf Road, Tividale, Oldbury, England
    Corporate (2 parents)
    Officer
    2025-02-02 ~ now
    IIF 561 - director → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 700 - Right to appoint or remove directorsOE
  • 498
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 1952 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 1777 - Ownership of shares – 75% or moreOE
    IIF 1777 - Ownership of voting rights - 75% or moreOE
    IIF 1777 - Right to appoint or remove directorsOE
  • 499
    47 Nansen Road, Sparkhill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 384 - director → ME
  • 500
    THE FOUR PAWS PET HOTEL LTD - 2022-07-27
    Kemp House 160 Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-06-10 ~ dissolved
    IIF 1792 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 1778 - Ownership of shares – 75% or moreOE
  • 501
    63 Youngs Court Charlotte Despard Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 949 - director → ME
  • 502
    41 Sadlers Wells Court, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 1462 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 503
    4385, 14632375 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 1068 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    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
  • 504
    98 Deeplish Road, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 965 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 505
    Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 357 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 506
    Sandy Train Station Car Park, Station Road, Sandy, England
    Corporate (2 parents)
    Equity (Company account)
    34,125 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 354 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 507
    Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -12,627 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 355 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 508
    302 Lea Bridge Road E10 7ld 302 Lea Bridge Road E10 7ld, London, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 1880 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 1408 - Ownership of shares – 75% or moreOE
    IIF 1408 - Ownership of voting rights - 75% or moreOE
    IIF 1408 - Right to appoint or remove directorsOE
  • 509
    95 Oval Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 1030 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 510
    1347a London Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 511
    4385, 14795269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2023-04-12 ~ dissolved
    IIF 1885 - director → ME
    Person with significant control
    2023-04-12 ~ 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
  • 512
    3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -298,818 GBP2019-06-30
    Officer
    2018-04-11 ~ dissolved
    IIF 1539 - director → ME
  • 513
    105 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 983 - director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 514
    26b Anderton Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 614 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 515
    Unit A10 83 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 1585 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
  • 516
    4385, 15966762 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-09-19 ~ dissolved
    IIF 751 - director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 517
    4385, 14855652 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 1621 - director → ME
    Person with significant control
    2023-05-09 ~ 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
  • 518
    Oak Croft Hasty Lane, Ringway, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 1166 - director → ME
  • 519
    35 Thorn Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -12,042 GBP2020-12-31
    Officer
    2017-12-20 ~ now
    IIF 997 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 230 - Has significant influence or controlOE
  • 520
    22 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 1870 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
    IIF 1345 - Ownership of voting rights - 75% or moreOE
    IIF 1345 - Right to appoint or remove directorsOE
  • 521
    88 Westminster Gardens, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 756 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 522
    4385, 13393139: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 1582 - director → ME
    Person with significant control
    2021-05-13 ~ 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
  • 523
    4385, 14555563 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 1580 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 524
    172 Wright Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 1045 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 525
    Office 4476, 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 1515 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 526
    209 Browning Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 1050 - director → ME
    Person with significant control
    2024-08-09 ~ now
    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
  • 527
    232 Langley Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-31 ~ dissolved
    IIF 1858 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 1212 - Ownership of shares – 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1212 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1212 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1212 - Right to appoint or remove directors as a member of a firmOE
  • 528
    4385, 13900343: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 1155 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 529
    452 Oldham Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    2019-12-21 ~ now
    IIF 1329 - director → ME
    Person with significant control
    2019-12-21 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
  • 530
    151 Deptford High Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 829 - director → ME
    Person with significant control
    2024-10-25 ~ 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
  • 531
    20 South End, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85,602 GBP2019-12-01
    Officer
    2020-10-29 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 532
    7 Bell Yard, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 1840 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
  • 533
    8 Arncliffe Close, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 456 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    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
  • 534
    75 Minster Way, Langley, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 1684 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 535
    31 Eversleigh Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 1670 - director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
  • 536
    4385, 16259693 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 752 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 537
    Woodside Farm, Welford, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 971 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 538
    14 Lisburn Road, Newmarket, England
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 395 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 539
    Lytchett House Unit 12 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 1449 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 540
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 1551 - director → ME
    2023-12-01 ~ now
    IIF 1645 - secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 1557 - Ownership of shares – 75% or moreOE
    IIF 1557 - Ownership of voting rights - 75% or moreOE
    IIF 1557 - Right to appoint or remove directorsOE
  • 541
    4385, 15891828 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 1597 - director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
  • 542
    Bluebells Woodlands Drive, Ockley, Dorking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,052 GBP2023-12-31
    Officer
    2005-12-19 ~ now
    IIF 442 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 543
    Flat 4 Doland Court Renmuir Street, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2024-03-31
    Officer
    2021-12-28 ~ now
    IIF 1000 - director → ME
    Person with significant control
    2021-12-28 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 544
    14 High Lane, Burslem, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 622 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 545
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 1069 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    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
  • 546
    8 Norman Avenue, Sunnyhill, Derby, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2023-04-30
    Officer
    2022-05-17 ~ now
    IIF 889 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
    IIF 1224 - Right to appoint or remove directorsOE
  • 547
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 1041 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 548
    428a Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 942 - director → ME
  • 549
    Unit A, 11 Lawson Gardens, Dartford, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 1710 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1719 - Ownership of shares – 75% or moreOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Right to appoint or remove directorsOE
  • 550
    41a Old Church Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 1892 - director → ME
  • 551
    138-140 London Road, Wallington, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 838 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 552
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 1561 - director → ME
    2023-11-15 ~ dissolved
    IIF 1753 - secretary → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 553
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 1445 - director → ME
  • 554
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 1520 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 779 - Ownership of shares – 75% or moreOE
  • 555
    29 Harley Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 1699 - director → ME
  • 556
    47 Deptford High Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 830 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 557
    4385, 15239450 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 1596 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    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
  • 558
    48 Providence Street, Ashford, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 1933 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 1926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1926 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1926 - Right to appoint or remove directorsOE
  • 559
    13 Ross Street, Brierfield, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2020-09-21 ~ 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
  • 560
    32 Broompark Road, Blantyre, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 1316 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    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
  • 561
    15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 1063 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1478 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    245 Balham High Road, Balham High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 717 - director → ME
  • 563
    255 Ilkeston Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 453 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 564
    64 Asquith Road, Oxford, England
    Corporate (6 parents)
    Officer
    2024-09-19 ~ now
    IIF 618 - director → ME
  • 565
    19 Vincent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 834 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 566
    International House, 776-778 Barking Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 1606 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 567
    Lytchett House Unit 13, Freeland Park Warehum Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 1446 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 586 - Right to appoint or remove directorsOE
  • 568
    96 Kingsland High Street, Dalston, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 987 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 569
    124 Peel Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,416 GBP2017-05-31
    Officer
    2016-05-31 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
  • 570
    Belmont Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-12-02
    Officer
    2022-03-10 ~ now
    IIF 891 - director → ME
  • 571
    108 Bellegrove Road Heathview Avenue, Crayford, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2025-01-22 ~ now
    IIF 1151 - director → ME
  • 572
    Flat D, 27 Cranbury Avenue, Southampton, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 1011 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 573
    4385, 14417632 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 1618 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 574
    201-203 Stapleton Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    43,893 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 300 - director → ME
    2020-02-18 ~ now
    IIF 1640 - secretary → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 575
    24238, Sc793451 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 1340 - director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 576
    89-91 High Street, Nairn, Scotland
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1475 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 577
    First Floor 337 Plalatine Road, Wythenshawe, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 1872 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 1118 - Ownership of shares – 75% or moreOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Right to appoint or remove directorsOE
  • 578
    15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 1064 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 1479 - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 1065 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 1480 - Ownership of shares – More than 25% but not more than 50%OE
  • 580
    14a 14a Queen Street, Great Harwood, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,155 GBP2023-03-31
    Officer
    2017-03-14 ~ now
    IIF 383 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 581
    8 Duncannon Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,400 GBP2020-09-27
    Officer
    2018-04-26 ~ dissolved
    IIF 1471 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 721 - Ownership of shares – More than 50% but less than 75%OE
    IIF 721 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 721 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 721 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 721 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 721 - Right to appoint or remove directors as a member of a firmOE
    IIF 721 - Has significant influence or control as a member of a firmOE
  • 582
    The Copper Room Deva City Office Park, Trinity Way, Salford
    Corporate (2 parents)
    Equity (Company account)
    9,516 GBP2020-11-30
    Officer
    2018-03-01 ~ now
    IIF 832 - director → ME
  • 583
    4385, 14483222 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 1511 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 584
    26-28 Hammersmith Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    102,800 GBP2022-09-29
    Officer
    2022-09-03 ~ now
    IIF 475 - director → ME
    Person with significant control
    2022-09-03 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 585
    PRESTIGE DESIGNZ LIMITED - 2014-02-11
    Office, Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    13,016 GBP2016-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 1001 - director → ME
  • 586
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    2015-04-02 ~ now
    IIF 879 - director → ME
  • 587
    29 Milton Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 972 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 588
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 1711 - director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 1720 - Ownership of shares – 75% or moreOE
    IIF 1720 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1720 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
    IIF 1720 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1720 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1720 - Right to appoint or remove directorsOE
    IIF 1720 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1720 - Right to appoint or remove directors as a member of a firmOE
  • 589
    F2,2b Georgia Road, Thornton Heath, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 627 - director → ME
  • 590
    58, Marston Gardens, Luton
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40 GBP2023-10-31
    Officer
    2007-07-06 ~ now
    IIF 311 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
  • 591
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 1525 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
  • 592
    PROFESSIONAL SAFETY COLLEGE - PSC LTD - 2020-08-31
    Psc International - 160 /1 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 1815 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 593
    26 Spackmans Way, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 132 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 594
    Centre Of Excellence, Hope Park, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 1500 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 635 - Ownership of shares – More than 50% but less than 75%OE
    IIF 635 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 635 - Right to appoint or remove directorsOE
  • 595
    101 Gaythorne Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 1635 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 665 - Ownership of shares – More than 50% but less than 75%OE
    IIF 665 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 665 - Right to appoint or remove directorsOE
  • 596
    84 Portland Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    450,070 GBP2024-04-30
    Officer
    2020-01-01 ~ now
    IIF 378 - director → ME
  • 597
    Flat 219u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 976 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 598
    4385, 14025137 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 1593 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 904 - Ownership of shares – 75% or moreOE
  • 599
    24 Beaumont Road, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 600
    R & B T/A FAT TWINS LTD - 2021-02-09
    201-205 Stapleton Road, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Right to appoint or remove directorsOE
  • 601
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    964,139 GBP2023-07-31
    Officer
    2002-07-24 ~ now
    IIF 1171 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 602
    69 South Street, Keighley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    254 GBP2021-01-31
    Officer
    2020-01-10 ~ dissolved
    IIF 619 - director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 741 - Has significant influence or controlOE
  • 603
    25 Lancaster Place, Great South West Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 1801 - director → ME
  • 604
    R&B T/A AL NOOR SUPERMARKET AND EASTON SUBWAY LTD - 2013-06-24
    201-205 Stapleton Road, Bristol
    Corporate (2 parents)
    Equity (Company account)
    112,470 GBP2024-04-30
    Officer
    2013-05-01 ~ now
    IIF 302 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Right to appoint or remove directorsOE
  • 605
    PEPES SW LTD - 2018-09-12
    PEPE'S PIRI PIRI (SW) LTD - 2017-11-22
    40 Ingleside Road, Bristol
    Corporate (3 parents)
    Equity (Company account)
    27,882 GBP2021-10-31
    Officer
    2017-10-04 ~ now
    IIF 303 - director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 606
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 662 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 801 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 801 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 801 - Right to appoint or remove directorsOE
  • 607
    BRIDGE BANK (UK) LIMITED - 2008-10-20
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    1,424 GBP2022-10-31
    Officer
    2006-10-04 ~ now
    IIF 1172 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 608
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 1179 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 609
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 610
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 1178 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 1302 - Ownership of shares – 75% or moreOE
  • 611
    Flat 1 62 Loxham Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 1576 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 898 - Ownership of shares – 75% or moreOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Right to appoint or remove directorsOE
  • 612
    Flat 14e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 1889 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 613
    2/1 43 Nursery Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 1337 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 614
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 1522 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 615
    4385, 15762101 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 1523 - director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 616
    285 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 1014 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 617
    49 High Street North, East Ham, London
    Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    2020-09-30 ~ now
    IIF 464 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 618
    49 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 1426 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 619
    49 Ayresome Park Road, Middlesbrough, England
    Corporate (4 parents)
    Officer
    2025-02-16 ~ now
    IIF 1709 - director → ME
  • 620
    49 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 1425 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 621
    64a High Street North, East Ham, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-05 ~ dissolved
    IIF 1232 - secretary → ME
  • 622
    64a High Street North, East Ham, London, High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-07-30
    Officer
    2015-07-14 ~ now
    IIF 1429 - director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 623
    6 Rock Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 545 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 624
    2/1 43 Nursery Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 1598 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    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
  • 625
    38 Shrewsbury Close, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 1058 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 1293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1293 - Right to appoint or remove directorsOE
  • 626
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 1175 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1304 - Ownership of shares – 75% or moreOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Right to appoint or remove directorsOE
  • 627
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 1177 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1300 - Ownership of shares – 75% or moreOE
    IIF 1300 - Ownership of voting rights - 75% or moreOE
    IIF 1300 - Right to appoint or remove directorsOE
  • 628
    4385, 15469438 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 1638 - director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    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
  • 629
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 630
    8 Norman Avenue, Sunnyhill, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 874 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 1223 - Ownership of shares – 75% or moreOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Right to appoint or remove directorsOE
  • 631
    42 Alms Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 196 - director → ME
    Person with significant control
    2025-04-04 ~ now
    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
  • 632
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 1766 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
  • 633
    4385, 15364216 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 1680 - director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 792 - Ownership of shares – 75% or moreOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Right to appoint or remove directorsOE
  • 634
    7 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 1783 - director → ME
  • 635
    12 Old Street, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    -101 GBP2024-01-31
    Officer
    2025-01-02 ~ now
    IIF 1128 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 636
    4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-30 ~ dissolved
    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
  • 637
    Office 11241 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 1665 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 638
    Office 844 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 1685 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 639
    4385, 14189073 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 1572 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 640
    4385, 15424233 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 1562 - director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 641
    7 7 Lomas Street , Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 1862 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 1108 - Ownership of shares – 75% or moreOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Right to appoint or remove directorsOE
  • 642
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 1674 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 925 - Ownership of shares – 75% or moreOE
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
  • 643
    9 Hazlemere Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 1015 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 644
    4385, 15316781 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 1549 - director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 1656 - Ownership of shares – 75% or moreOE
    IIF 1656 - Ownership of voting rights - 75% or moreOE
    IIF 1656 - Right to appoint or remove directorsOE
  • 645
    Office 660 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1676 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 646
    Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -12,083 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 356 - director → ME
    Person with significant control
    2021-11-30 ~ 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
  • 647
    102 Renown Street, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 621 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
  • 648
    6/1 Hutchison Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 543 - director → ME
    Person with significant control
    2024-08-21 ~ now
    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
  • 649
    4385, 15671837 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1568 - director → ME
    Person with significant control
    2024-04-23 ~ now
    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
  • 650
    153 High Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 847 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 651
    42 Brixham Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 1152 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 652
    275 New N Rd, Ste 3075, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 1012 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 653
    4385, 13743433: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 1158 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    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
  • 654
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 443 - director → ME
    Person with significant control
    2024-01-02 ~ now
    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
  • 655
    4385, 13746551: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 1507 - director → ME
    Person with significant control
    2021-11-16 ~ 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
  • 656
    779 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 657
    201-205 Stapleton Road, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -95,149 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 301 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Right to appoint or remove directorsOE
  • 658
    Unit 2 H, Warelands Way, Middlesbrough, Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 963 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 659
    C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    2024-08-31 ~ dissolved
    IIF 1004 - director → ME
  • 660
    123 Hambrough Road, Southall, England
    Corporate (7 parents)
    Officer
    2024-03-30 ~ now
    IIF 1589 - director → ME
  • 661
    Flat 4 427 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 1469 - director → ME
  • 662
    222-224 Liverpool Road, Eccles, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 1583 - director → ME
    Person with significant control
    2020-05-30 ~ 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
  • 663
    9 Parkhurst Road, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 1643 - director → ME
  • 664
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2018-02-21 ~ dissolved
    IIF 1382 - director → ME
  • 665
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 1749 - secretary → ME
  • 666
    Broadway House, 74 Broadway Street, Oldham
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 460 - director → ME
  • 667
    19 Mann Island, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 1145 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 668
    1 Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-02-03 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Right to appoint or remove directorsOE
  • 669
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 1020 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 670
    4385, 15158518 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 1563 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Right to appoint or remove directorsOE
  • 671
    8 Arncliffe Close, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    981 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 455 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 672
    356 Whalley Range, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,650 GBP2016-04-30
    Officer
    2003-10-14 ~ dissolved
    IIF 401 - director → ME
  • 673
    333 North Circular Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 1938 - director → ME
  • 674
    123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 1420 - llp-designated-member → ME
  • 675
    9 Sheepridge Road, Huddersfield, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 1920 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 1497 - Ownership of shares – 75% or moreOE
    IIF 1497 - Ownership of voting rights - 75% or moreOE
    IIF 1497 - Right to appoint or remove directorsOE
  • 676
    73 Quinton West Road Quinton Road West, Quinton, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 1891 - director → ME
    Person with significant control
    2024-05-15 ~ now
    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
  • 677
    130a Ilford Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 1146 - director → ME
    Person with significant control
    2023-11-30 ~ 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
  • 678
    Top Flat 77 Bromley Common, Bromley, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 1021 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 679
    House 24 24 Broughton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 1793 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 1782 - Ownership of shares – 75% or moreOE
    IIF 1782 - Ownership of voting rights - 75% or moreOE
    IIF 1782 - Right to appoint or remove directorsOE
  • 680
    Regent88 210 Church Road, Leyton, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ now
    IIF 955 - director → ME
  • 681
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ dissolved
    IIF 952 - director → ME
  • 682
    85 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 1821 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 1092 - Ownership of shares – 75% or moreOE
    IIF 1092 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1092 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1092 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1092 - Right to appoint or remove directors as a member of a firmOE
    IIF 1092 - Has significant influence or control over the trustees of a trustOE
    IIF 1092 - Has significant influence or control as a member of a firmOE
  • 683
    Flat 171 Southampton Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-01
    Officer
    2018-06-26 ~ dissolved
    IIF 1137 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 684
    229 Long Elmes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 1136 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 325 - Has significant influence or controlOE
  • 685
    17 Hazel Way, London, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 1888 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 1261 - Ownership of shares – 75% or moreOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Right to appoint or remove directorsOE
  • 686
    6 Rectory Gardens, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-28 ~ dissolved
    IIF 1134 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 687
    4385, 15052382 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 1442 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 688
    Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 689
    1 Woodside Avenue, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2019-03-28 ~ now
    IIF 119 - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 690
    1 Woodside Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -44,902 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 115 - director → ME
    Person with significant control
    2021-10-04 ~ 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
  • 691
    1 Woodside Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,583 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 114 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 692
    2 Parchment Close, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 1954 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 1913 - Ownership of shares – 75% or moreOE
  • 693
    SHANI PROPERTIES MC LIMITED - 2023-03-13
    90 Wolverton Avenue, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,800 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 1548 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 1718 - Ownership of shares – 75% or moreOE
    IIF 1718 - Ownership of voting rights - 75% or moreOE
    IIF 1718 - Right to appoint or remove directorsOE
  • 694
    3 The Boardwalk, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -219 GBP2022-10-31
    Officer
    2025-03-15 ~ now
    IIF 1460 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
  • 695
    407 Ilford Lane, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 696
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 1061 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 1295 - Ownership of shares – 75% or moreOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
  • 697
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,485 GBP2024-02-29
    Officer
    2022-02-08 ~ now
    IIF 1062 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
  • 698
    48a Bent Street, Brierley Hill, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 1018 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 699
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    53,830 GBP2023-04-30
    Officer
    2020-09-03 ~ now
    IIF 888 - director → ME
  • 700
    SANDWELL TRAVEL & MOBILE LTD - 2018-06-14
    236a Duchess Parade, West Bromwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2023-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 980 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 701
    SAPPHIRE CHAUFFERS LIMITED - 2024-02-17
    31 Stanmore Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 155 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 702
    9 Prescott Street, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,052 GBP2023-07-31
    Officer
    2024-03-01 ~ now
    IIF 1139 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 328 - Has significant influence or controlOE
    IIF 328 - Has significant influence or control over the trustees of a trustOE
    IIF 328 - Has significant influence or control as a member of a firmOE
  • 703
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 1506 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 638 - Ownership of shares – 75% or moreOE
  • 704
    8 Parkway Avenue, Armadillo Mumb#46649, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 1786 - director → ME
  • 705
    Unit 58 13 Harrow Road, Selly Oak, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 1690 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
  • 706
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 1774 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 1781 - Ownership of shares – 75% or moreOE
    IIF 1781 - Ownership of voting rights - 75% or moreOE
    IIF 1781 - Right to appoint or remove directorsOE
  • 707
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 1829 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 1097 - Ownership of shares – 75% or moreOE
    IIF 1097 - Ownership of voting rights - 75% or moreOE
    IIF 1097 - Right to appoint or remove directorsOE
  • 708
    50 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-11-17 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 288 - Ownership of shares – More than 50% but less than 75%OE
    IIF 288 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 288 - Right to appoint or remove directorsOE
  • 709
    38 Queensgate Street, Hull, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 1963 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 1959 - Ownership of shares – 75% or moreOE
  • 710
    2a Inverbeg Drive, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 1626 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Right to appoint or remove directorsOE
  • 711
    139 Burnside Road, Dagenham, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 1421 - director → ME
    2022-01-07 ~ dissolved
    IIF 1731 - secretary → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 712
    1 Odette, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 1808 - director → ME
  • 713
    47 Manor Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 1038 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 714
    50 High Street, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 759 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 715
    157 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 1878 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    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
  • 716
    83 Fenman Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-08 ~ dissolved
    IIF 941 - director → ME
  • 717
    85 First Floor Great Portland Street, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 1646 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 1657 - Ownership of shares – 75% or moreOE
    IIF 1657 - Ownership of voting rights - 75% or moreOE
    IIF 1657 - Right to appoint or remove directorsOE
  • 718
    15 Coulson, Newport, Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 1908 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1914 - Ownership of shares – 75% or moreOE
    IIF 1914 - Ownership of voting rights - 75% or moreOE
    IIF 1914 - Right to appoint or remove directorsOE
  • 719
    Office 3931, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 1516 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 720
    259 Ilkeston Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 454 - director → ME
  • 721
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 1250 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 1495 - Ownership of shares – 75% or moreOE
    IIF 1495 - Ownership of voting rights - 75% or moreOE
    IIF 1495 - Right to appoint or remove directorsOE
  • 722
    Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 606 - Ownership of shares – More than 50% but less than 75%OE
    IIF 606 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 606 - Right to appoint or remove directorsOE
  • 723
    15 East Street, Bury, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 1830 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 1095 - Ownership of shares – 75% or moreOE
  • 724
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 1594 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 903 - Ownership of shares – 75% or moreOE
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Right to appoint or remove directorsOE
  • 725
    735 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 1812 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 1086 - Ownership of shares – 75% or moreOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
    IIF 1086 - Right to appoint or remove directorsOE
  • 726
    36 Sufton Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 1149 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 727
    135a Blackstock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 728
    4385, 14934151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 1877 - director → ME
    Person with significant control
    2023-06-13 ~ 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
  • 729
    Shiryas Ltd Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 1943 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 1654 - Ownership of shares – 75% or moreOE
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Right to appoint or remove directorsOE
  • 730
    18 Afton Road New Cumnock, Ayrshire Scotland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 1784 - director → ME
    Person with significant control
    2023-10-16 ~ 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
  • 731
    2 Alton Gardens, Twickenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,593 GBP2023-11-27
    Officer
    2020-03-24 ~ dissolved
    IIF 1416 - director → ME
    2020-03-24 ~ dissolved
    IIF 1765 - secretary → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 732
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 1503 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    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
  • 733
    88 Wilton Road, Crumpsall, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 835 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 734
    9 Belswains Green, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 735
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1946 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 1945 - Ownership of shares – 75% or moreOE
    IIF 1945 - Ownership of voting rights - 75% or moreOE
    IIF 1945 - Right to appoint or remove directorsOE
  • 736
    8 Duncannon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 1472 - director → ME
  • 737
    1417/1419 London Road Norbury, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 1809 - director → ME
  • 738
    6a Belgrave Parade Bradley Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 969 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 739
    83 Fenman Gardens, Ilford, London, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2015-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 945 - director → ME
    2014-07-02 ~ dissolved
    IIF 1752 - secretary → ME
  • 740
    Jewel House Unit G, Tenlons Road, Nuneaton, England
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 1439 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 741
    10 Lancaster Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,528 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 466 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 57 - Has significant influence or controlOE
  • 742
    89a Northumberland Avenue, Reading, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 1026 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 743
    10 Leamington Gardens, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-27 ~ dissolved
    IIF 631 - director → ME
  • 744
    Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 745
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,924 GBP2024-07-31
    Officer
    2018-07-03 ~ now
    IIF 1818 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 1088 - Ownership of shares – 75% or moreOE
    IIF 1088 - Ownership of voting rights - 75% or moreOE
  • 746
    19 Vincent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 837 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 175 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 175 - Right to appoint or remove directorsOE
  • 747
    SMOKES PRIVATE LTD - 2021-02-26
    The Sandwish Bar 175 Liverpool Road, Cadishead, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,096 GBP2024-02-29
    Person with significant control
    2021-02-08 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 748
    Apartment 16 24 Hulme High Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 554 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 749
    Suite 5309 - Unit 3a 34-35 Hatton Garden, London, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 849 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 750
    C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -62,704 GBP2023-08-31
    Officer
    2018-05-01 ~ now
    IIF 1544 - secretary → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 1927 - Ownership of shares – 75% or moreOE
  • 751
    113-115 Southgate Street, Gloucester, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Right to appoint or remove directorsOE
  • 752
    7 Oakdale Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 753
    1010 Cambourne, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 754
    Flat 23a 23 Brent Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 1241 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 755
    41 Gateside Street, Hamilton, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 1335 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 756
    59 Elms House Road, Liverpool, England
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 1964 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 1960 - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    333 North Circular Road, Neasden, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 1939 - director → ME
  • 758
    Office 2094 321-323 High Road, Chadwell Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 1587 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    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
  • 759
    136b The Gardens, Southwick, Brighton, England
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 1143 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 329 - Right to appoint or remove directorsOE
  • 760
    5 Mile End Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-08-31 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 761
    14 Hindley Garden Hindley Gardens, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 1233 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 762
    Green Park House, 15, Stratton Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    30,760 GBP2023-12-31
    Officer
    2022-01-20 ~ now
    IIF 950 - director → ME
  • 763
    261-271 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 557 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 764
    627b Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 819 - director → ME
  • 765
    SUFTON & PROVIDENT LIMITED - 2014-01-30
    58 Sufton Street, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 890 - director → ME
  • 766
    40 Clarendon Road, Thornaby, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 767
    62 Hartington Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 1235 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Has significant influence or control over the trustees of a trustOE
  • 768
    42 Alms Hill Road, Crumpsall, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    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
  • 769
    Suite 5923 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 1624 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
  • 770
    4385, 15549055 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 1867 - director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 1218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1218 - Right to appoint or remove directorsOE
  • 771
    73 Hubert Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 937 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 772
    27 Byrom Street, Castlefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -545 GBP2020-07-31
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 1090 - Ownership of shares – 75% or moreOE
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Right to appoint or remove directorsOE
  • 773
    Office 10444 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 1694 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 1195 - Ownership of shares – 75% or moreOE
    IIF 1195 - Ownership of voting rights - 75% or moreOE
    IIF 1195 - Right to appoint or remove directorsOE
  • 774
    1 Ridley Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 988 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 775
    189 Mauldeth Road, Manchester, England
    Corporate (1 parent)
    Officer
    2017-03-14 ~ now
    IIF 1418 - director → ME
  • 776
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    208,820 GBP2023-04-30
    Officer
    2020-07-30 ~ now
    IIF 887 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 281 - Ownership of shares – More than 50% but less than 75%OE
    IIF 281 - Ownership of voting rights - More than 50% but less than 75%OE
  • 777
    Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 1857 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 1211 - Ownership of shares – 75% or moreOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Right to appoint or remove directorsOE
  • 778
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 1776 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 1721 - Ownership of shares – 75% or moreOE
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Right to appoint or remove directorsOE
  • 779
    99 Hampton Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 1153 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 780
    42 Towers View, Kennington, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 1947 - director → ME
  • 781
    19 Mancroft Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 782
    19 Mancroft Avenue, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    53,407 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 123 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 783
    Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-09-03 ~ now
    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
  • 784
    38 Ellerdine Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 1413 - director → ME
    2010-12-02 ~ dissolved
    IIF 1734 - secretary → ME
  • 785
    4385, 14404092 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 1591 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 901 - Ownership of shares – 75% or moreOE
  • 786
    4385, 15294626 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 1722 - secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 404 - Ownership of shares – More than 50% but less than 75%OE
    IIF 404 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 404 - Right to appoint or remove directorsOE
  • 787
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 964 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 788
    71a The Promenade, Portstewart, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 1789 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 789
    Unit N/2/5f Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 1904 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 1269 - Ownership of shares – 75% or moreOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Right to appoint or remove directorsOE
  • 790
    46 White Lodge Close, Sutton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-31 ~ dissolved
    IIF 1251 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    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
  • 791
    16 Warren Groove Warren Grove, Washwood Heath Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 1726 - secretary → ME
  • 792
    38 Heia Wharf Hawkins Road, Colchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 1859 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 1213 - Ownership of shares – 75% or moreOE
    IIF 1213 - Ownership of voting rights - 75% or moreOE
    IIF 1213 - Right to appoint or remove directorsOE
  • 793
    6 Jeacock Grove, Pershore, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 995 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 794
    315 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 1787 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    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
  • 795
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 1799 - director → ME
  • 796
    38 Queensgate Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 1962 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 1957 - Ownership of shares – 75% or moreOE
    IIF 1957 - Ownership of voting rights - 75% or moreOE
    IIF 1957 - Right to appoint or remove directorsOE
  • 797
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 1866 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 798
    44 Winfield Street, Rugby, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 1138 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 799
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 1057 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 1292 - Ownership of shares – 75% or moreOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
    IIF 1292 - Right to appoint or remove directorsOE
  • 800
    140 Scotland Road, Nelson, England
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 989 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 801
    44 Finsbury Avenue, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 477 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    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
  • 802
    40 Shudehill, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 562 - director → ME
    Person with significant control
    2024-11-29 ~ 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
  • 803
    Room 235 Block L Rosalind, Franklin Close, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    3,778 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 839 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 804
    49 Stanford Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 440 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 1483 - Ownership of shares – 75% or moreOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Right to appoint or remove directorsOE
  • 805
    101 Wood Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 1953 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 1931 - Ownership of shares – 75% or moreOE
    IIF 1931 - Ownership of voting rights - 75% or moreOE
    IIF 1931 - Right to appoint or remove directorsOE
  • 806
    4385, 15577595 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 1566 - director → ME
    Person with significant control
    2024-03-19 ~ 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
  • 807
    Hyndburn Works, Ranger Street, Accrington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 482 - director → ME
    Person with significant control
    2024-11-12 ~ now
    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
  • 808
    Office 5421 58 Peregrine Road Hainault, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 948 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 809
    15 Edward Street, Walsall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2016-09-29
    Officer
    2014-06-02 ~ dissolved
    IIF 1332 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 810
    4385, 13569393: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 1707 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 1498 - Ownership of shares – 75% or moreOE
    IIF 1498 - Ownership of voting rights - 75% or moreOE
    IIF 1498 - Right to appoint or remove directorsOE
  • 811
    Suite #453 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 1619 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 1192 - Ownership of shares – 75% or moreOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
    IIF 1192 - Right to appoint or remove directorsOE
  • 812
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 1550 - director → ME
    2022-11-11 ~ dissolved
    IIF 1545 - secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 1556 - Ownership of shares – 75% or moreOE
    IIF 1556 - Ownership of voting rights - 75% or moreOE
    IIF 1556 - Right to appoint or remove directorsOE
  • 813
    12 Markham Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 462 - director → ME
    Person with significant control
    2024-02-04 ~ 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
  • 814
    4385, 15919301 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 1160 - director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 815
    Timmy Grill And Desserts Limited Main Road, Tydd Gote, Wisbech, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 449 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    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
  • 816
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,501 GBP2019-12-25
    Officer
    2020-10-27 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 817
    52c 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 1644 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 1779 - Ownership of shares – 75% or moreOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
    IIF 1779 - Right to appoint or remove directorsOE
  • 818
    4385, 14034594 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 1604 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 907 - Ownership of shares – 75% or moreOE
  • 819
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 558 - director → ME
    Person with significant control
    2024-06-26 ~ 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
  • 820
    4385, 14817990 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 1679 - director → ME
    2023-04-20 ~ dissolved
    IIF 1730 - secretary → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
  • 821
    153061 York House, Ali Raza, Green Lane West, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 1447 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
  • 822
    4385, 15089470 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 1592 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 902 - Ownership of shares – 75% or moreOE
  • 823
    Unit 7, 108 Waterloo Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,318 GBP2023-12-31
    Officer
    2012-12-20 ~ now
    IIF 447 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 824
    Flat 14 Conifer Court, Bluebell Way, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 810 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 825
    24072, Sc722367: Companies House Default Address, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 1338 - director → ME
  • 826
    50 High Street, Brierley Hill, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 758 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 827
    3a Compton Place, Surrey Avenue, Camberley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 1922 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 1930 - Ownership of shares – 75% or moreOE
    IIF 1930 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1930 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1930 - Ownership of voting rights - 75% or moreOE
    IIF 1930 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1930 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1930 - Right to appoint or remove directorsOE
    IIF 1930 - Has significant influence or control as a member of a firmOE
  • 828
    40 Shudehill, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,271 GBP2023-11-29
    Officer
    2021-11-03 ~ now
    IIF 1546 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 1716 - Ownership of shares – 75% or moreOE
    IIF 1716 - Ownership of voting rights - 75% or moreOE
    IIF 1716 - Right to appoint or remove directorsOE
  • 829
    40 Shudehill, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -49,342 GBP2023-10-31
    Officer
    2018-10-15 ~ now
    IIF 1547 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 1717 - Has significant influence or controlOE
  • 830
    Unit 1 Coronation St,pear Tree, Derby, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1692 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1081 - Ownership of shares – 75% or moreOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
    IIF 1081 - Right to appoint or remove directorsOE
  • 831
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 1290 - Ownership of shares – 75% or moreOE
    IIF 1290 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1290 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1290 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1290 - Right to appoint or remove directorsOE
  • 832
    1 Abbeydale Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-11-11 ~ dissolved
    IIF 1341 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 611 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 611 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 611 - Right to appoint or remove directors as a member of a firmOE
    IIF 611 - Has significant influence or control over the trustees of a trustOE
    IIF 611 - Has significant influence or control as a member of a firmOE
  • 833
    UK BAZAAR PRIME DEALS LIMITED - 2018-12-20
    Heath Lodge, Flat 18, Talbot Close, Mitcham, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,379 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 1422 - director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
  • 834
    942 Stockport Road, Levenshulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 1183 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 1308 - Ownership of shares – 75% or moreOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Right to appoint or remove directorsOE
  • 835
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 1180 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 1303 - Ownership of shares – 75% or moreOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Right to appoint or remove directorsOE
  • 836
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 1176 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 837
    Unit 2 (105 - 127) Brearley Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,984 GBP2022-03-31
    Officer
    2018-11-30 ~ now
    IIF 191 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 838
    Unit 2 (105-127) Brearley Street, Hockley, Birminghamengland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 839
    Unit 2 105-127 Brearley Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,868 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 840
    U.K. MORTGAGES & FINANCE LTD - 2013-01-22
    651 A, Mauldeth Road West Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-02-08 ~ dissolved
    IIF 1188 - director → ME
  • 841
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2001-06-01 ~ now
    IIF 1170 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 842
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 769 - director → ME
  • 843
    RANKPART LIMITED - 2000-03-27
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    1999-10-13 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1297 - Ownership of shares – 75% or moreOE
  • 844
    38 Ellerdine Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 1414 - director → ME
  • 845
    58 Marston Gardens, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537 GBP2023-10-31
    Officer
    2017-10-13 ~ now
    IIF 310 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
  • 846
    17 Farzens Avenue, Warwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-05-10 ~ now
    IIF 1937 - director → ME
  • 847
    171 The Atrium Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    25,343 GBP2023-04-30
    Officer
    2015-05-01 ~ now
    IIF 486 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 848
    4385, 15514696 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-10-18 ~ dissolved
    IIF 1465 - director → ME
    Person with significant control
    2024-02-22 ~ 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
  • 849
    205 Kings Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 559 - director → ME
  • 850
    49 Bayston Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 1517 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
  • 851
    9 Twinegate, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 374 - director → ME
  • 852
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 1629 - director → ME
    2024-01-05 ~ now
    IIF 1739 - secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Right to appoint or remove directorsOE
  • 853
    51 Purcell Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1013 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 854
    Flat 56g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 1047 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    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
  • 855
    66 Corbett Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 954 - director → ME
  • 856
    TOMALIN LIMITED - 2012-05-01
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,751 GBP2017-06-29
    Officer
    2016-04-12 ~ dissolved
    IIF 962 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 857
    Berkely Square, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 1042 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    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
  • 858
    Suite 5946 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 1683 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 859
    4385, 14450177 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 1602 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 906 - Ownership of shares – 75% or moreOE
  • 860
    AR G RETAIL STORE LTD - 2024-10-04
    Jhumat House, 160 London Road, Barking I, England
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 1036 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 861
    38 Ellerdine Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-02-18 ~ dissolved
    IIF 1412 - director → ME
  • 862
    93a Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,001 GBP2019-12-01
    Officer
    2020-10-29 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 863
    24238, Sc799785 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 1901 - director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 864
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-01 ~ now
    IIF 560 - director → ME
    Person with significant control
    2025-02-01 ~ now
    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
  • 865
    15 East Street East Street, 15, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 1833 - director → ME
  • 866
    4385, 14683850 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 1529 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 781 - Ownership of shares – 75% or moreOE
  • 867
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 1147 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 868
    35 Alderson Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 747 - director → ME
  • 869
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    -2,091 GBP2023-08-31
    Officer
    2006-08-10 ~ now
    IIF 1173 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 870
    52 Rosewood Avenue, Hornchurch, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 1813 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 1343 - Ownership of shares – 75% or moreOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Right to appoint or remove directorsOE
  • 871
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 495 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    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
  • 872
    201-203 Stapleton Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    24,838 GBP2023-10-31
    Officer
    2018-10-25 ~ now
    IIF 1243 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 433 - Has significant influence or controlOE
  • 873
    49 Stanford Way Stanford Way, London, England
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 439 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 874
    67 Beaumont Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 1941 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 1919 - Ownership of shares – 75% or moreOE
    IIF 1919 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1919 - Ownership of voting rights - 75% or moreOE
    IIF 1919 - Right to appoint or remove directorsOE
    IIF 1919 - Right to appoint or remove directors as a member of a firmOE
  • 875
    Regent 88 210 Church Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 1346 - director → ME
    2018-07-27 ~ dissolved
    IIF 1714 - secretary → ME
    Person with significant control
    2018-07-27 ~ 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
  • 876
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 1767 - director → ME
    2024-10-28 ~ now
    IIF 1697 - secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 1554 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1554 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 877
    Birchacre Woodlands Drive, Ockley, Dorking, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-11-01 ~ now
    IIF 1537 - director → ME
  • 878
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 1468 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 879
    5 Tarrant Avenue, Witney, England
    Corporate (2 parents)
    Person with significant control
    2024-09-10 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Has significant influence or control as a member of a firmOE
  • 880
    4385, 14353109 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 1682 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 881
    260 Forest Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,465 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 1464 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
  • 882
    75 Worksop Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 1565 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 883
    103 Radford Boulevard, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 1048 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 884
    4385, 15489894 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 1637 - director → ME
    Person with significant control
    2024-02-14 ~ 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
  • 885
    Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 1309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1309 - Right to appoint or remove directorsOE
  • 886
    35 Vernon Street, Leigh, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 1803 - director → ME
    2019-11-01 ~ dissolved
    IIF 1737 - secretary → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 1083 - Ownership of shares – 75% or moreOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
    IIF 1083 - Right to appoint or remove directorsOE
  • 887
    2 Hayling Close, Bury
    Dissolved corporate (2 parents)
    Officer
    2005-11-08 ~ dissolved
    IIF 1804 - director → ME
  • 888
    64 International House, 64 Nile Street, London, N1 7s, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 1639 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
  • 889
    5 Darlington Close, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    22,330 GBP2024-10-31
    Officer
    2014-10-21 ~ now
    IIF 1419 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 890
    40 Santley Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 1729 - secretary → ME
  • 891
    4385, 15867255 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2024-07-31 ~ dissolved
    IIF 1049 - director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 892
    147 Dilston Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 843 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 1110 - Ownership of shares – 75% or moreOE
    IIF 1110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1110 - Right to appoint or remove directors as a member of a firmOE
  • 893
    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 1519 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 894
    Unit 1 Lee Street, Oldham, England
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 459 - director → ME
    Person with significant control
    2025-01-02 ~ 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
  • 895
    124 City Road Zabirlo,124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 1769 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
  • 896
    394 Derby Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 398 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 897
    32 Broompark Road, Blantyre, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,511 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 1319 - director → ME
    2019-07-03 ~ now
    IIF 1733 - secretary → ME
    Person with significant control
    2019-07-03 ~ now
    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
  • 898
    Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 1667 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    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
  • 899
    63a Broadstone Road, Stockport, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 1252 - director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 1555 - Ownership of shares – 75% or moreOE
    IIF 1555 - Ownership of voting rights - 75% or moreOE
  • 900
    ZAYAN SUPERSTORE LIMITED - 2024-09-19
    2 Carlisle Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -5,756 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 389 - director → ME
    Person with significant control
    2022-09-20 ~ now
    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
  • 901
    1 Grove Road, Grove Road, Maidenhead, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 992 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 902
    11 Atholl Way, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 708 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 903
    Flat 5, 78-80 Bevois Valley Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 1896 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 1263 - Ownership of shares – 75% or moreOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
    IIF 1263 - Right to appoint or remove directorsOE
  • 904
    4385, 15094836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 1686 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
  • 905
    4385, 15060029 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 1623 - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 191
  • 1
    132 Katherine Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,726 GBP2023-06-30
    Officer
    2019-03-29 ~ 2019-05-01
    IIF 1474 - director → ME
    Person with significant control
    2019-03-29 ~ 2019-05-01
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 609 - Right to appoint or remove directors OE
  • 2
    30 Riverhead Close, London
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2022-03-25 ~ 2024-02-20
    IIF 1611 - director → ME
  • 3
    2 Alton Gardens, Twickenham
    Corporate (1 parent)
    Equity (Company account)
    247,208 GBP2023-09-30
    Person with significant control
    2017-09-03 ~ 2022-01-01
    IIF 567 - Ownership of shares – 75% or more OE
  • 4
    DJ SUITES MANCHESTER LTD - 2021-05-26
    DJ FRANCHISE 22 LTD - 2019-06-26
    609 Cannon Wharf London 609 Cannon Wharf Pell Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -244,700 GBP2020-09-30
    Officer
    2019-06-26 ~ 2021-02-03
    IIF 1405 - director → ME
  • 5
    C/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London, England
    Corporate (4 parents)
    Equity (Company account)
    389,576 GBP2021-03-31
    Officer
    2019-03-01 ~ 2021-09-03
    IIF 771 - director → ME
  • 6
    2-4 Wokingham Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -12,197 GBP2024-05-31
    Officer
    2014-06-01 ~ 2015-10-01
    IIF 813 - director → ME
  • 7
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ 2013-07-15
    IIF 188 - director → ME
  • 8
    275 New North Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ 2025-03-18
    IIF 753 - director → ME
    Person with significant control
    2025-03-11 ~ 2025-03-18
    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
  • 9
    145 King Street, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2013-10-22 ~ 2014-04-30
    IIF 1452 - director → ME
    2013-10-22 ~ 2014-04-30
    IIF 1723 - secretary → ME
  • 10
    4-6 Town Hall Square, Great Harwood, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,537 GBP2018-09-30
    Officer
    2017-09-06 ~ 2018-01-01
    IIF 1325 - director → ME
    Person with significant control
    2017-09-06 ~ 2018-01-01
    IIF 522 - Ownership of shares – 75% or more OE
  • 11
    48 Churchmore Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,302 GBP2023-11-30
    Officer
    2014-10-21 ~ 2018-08-31
    IIF 809 - director → ME
  • 12
    Basement Flat, 20-a Kent Road, Southsea, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    22,954 GBP2016-05-31
    Officer
    2014-04-06 ~ 2015-04-05
    IIF 831 - director → ME
  • 13
    ALI RAZA TRADERS LIMITED - 2023-02-22
    36 Castle Hill Avenue, New Addington, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ 2023-02-08
    IIF 1899 - director → ME
    Person with significant control
    2021-09-17 ~ 2023-02-07
    IIF 1266 - Ownership of shares – 75% or more OE
    IIF 1266 - Ownership of voting rights - 75% or more OE
    IIF 1266 - Right to appoint or remove directors OE
  • 14
    Alis, 18 The Barbican, Plymouth, England
    Dissolved corporate
    Officer
    2022-02-10 ~ 2022-02-15
    IIF 974 - director → ME
    Person with significant control
    2022-02-10 ~ 2022-02-15
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 15
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -142,589 GBP2018-10-31
    Officer
    2015-11-27 ~ 2023-07-07
    IIF 1374 - director → ME
  • 16
    FUN ICE (UK) LIMITED - 2001-06-05
    32-34 Duncan Street, Old Field Road, Salford Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-03-10 ~ 2003-04-01
    IIF 766 - director → ME
  • 17
    CITI PVT LTD - 2023-07-27
    212 A Knolton Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    2022-06-06 ~ 2022-06-06
    IIF 1835 - director → ME
  • 18
    65 Watling Avenue, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    -802 GBP2024-07-31
    Officer
    2020-07-31 ~ 2021-04-21
    IIF 1458 - director → ME
    Person with significant control
    2020-07-31 ~ 2021-04-21
    IIF 593 - Ownership of shares – 75% or more OE
  • 19
    Suite 2, 119 Frisby Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-14 ~ 2023-03-22
    IIF 1037 - director → ME
    Person with significant control
    2022-12-14 ~ 2023-03-22
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 20
    65 Gladstone Street, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,948 GBP2023-05-31
    Officer
    2021-05-06 ~ 2023-09-04
    IIF 999 - director → ME
    Person with significant control
    2021-05-06 ~ 2023-09-04
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 21
    31 Church Road Northenden, Manchester, -----------------, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    94,068 GBP2023-06-30
    Officer
    2020-09-01 ~ 2022-05-07
    IIF 1326 - director → ME
    2019-07-06 ~ 2020-08-21
    IIF 1327 - director → ME
    Person with significant control
    2019-07-06 ~ 2020-02-10
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Right to appoint or remove directors OE
    2020-09-01 ~ 2022-05-07
    IIF 524 - Ownership of shares – 75% or more OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
  • 22
    4385, 03461321 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Officer
    2008-08-26 ~ 2011-01-27
    IIF 1060 - director → ME
  • 23
    BABC LTD
    - now
    KINGSTON ESTATE AGENTS LTD - 2005-09-19
    35 Belhaven Road Belhaven Road, Manchester, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2024-02-28
    Officer
    2004-02-18 ~ 2005-08-16
    IIF 1189 - director → ME
  • 24
    1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,360 GBP2023-08-31
    Officer
    2019-08-09 ~ 2019-08-15
    IIF 1849 - director → ME
  • 25
    16 Filey Road, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,252 GBP2023-04-30
    Officer
    2021-04-23 ~ 2023-05-19
    IIF 1130 - director → ME
    Person with significant control
    2021-04-23 ~ 2023-03-17
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
  • 26
    NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED - 2009-04-17
    One, Redcliff Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2009-11-30 ~ 2012-04-03
    IIF 1313 - director → ME
  • 27
    HOLOGRAM DESIGNS LTD - 2016-06-02
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2018-10-26 ~ 2023-07-07
    IIF 1350 - director → ME
    2016-03-15 ~ 2016-07-15
    IIF 1362 - director → ME
  • 28
    138 -140, Montague Street, Worthing, West Sussex
    Dissolved corporate
    Officer
    2013-11-01 ~ 2014-06-11
    IIF 445 - director → ME
  • 29
    1417/19 London Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145 GBP2016-06-30
    Officer
    2016-04-27 ~ 2016-06-06
    IIF 1811 - director → ME
  • 30
    BROADWAY FRUIT & VEG LTD - 2018-12-20
    Hillbit House, New Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    911,620 GBP2023-03-30
    Officer
    2009-11-03 ~ 2009-11-04
    IIF 1541 - secretary → ME
  • 31
    2a Heigham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-22 ~ 2014-08-14
    IIF 936 - director → ME
  • 32
    250 Church Street, Blackpool, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -70,355 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-07-01
    IIF 481 - director → ME
  • 33
    1 Ridley Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-02-21
    IIF 985 - director → ME
    Person with significant control
    2025-02-13 ~ 2025-02-21
    IIF 221 - Ownership of shares – 75% or more OE
  • 34
    45 New Barn Lane, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-08-30
    IIF 1436 - director → ME
    2012-06-01 ~ 2012-08-30
    IIF 1763 - secretary → ME
  • 35
    268 Bath Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    2017-07-28 ~ 2017-10-01
    IIF 808 - director → ME
  • 36
    9 Bradstone Road, Unit 4a, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    54,275 GBP2022-05-31
    Officer
    2019-05-20 ~ 2023-05-20
    IIF 1059 - director → ME
    Person with significant control
    2019-05-20 ~ 2023-05-20
    IIF 1294 - Ownership of shares – 75% or more OE
    IIF 1294 - Ownership of voting rights - 75% or more OE
    IIF 1294 - Right to appoint or remove directors OE
  • 37
    8 Station Parade, Heathway, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -33,346 GBP2024-07-31
    Officer
    2020-07-30 ~ 2021-04-21
    IIF 1457 - director → ME
    Person with significant control
    2020-07-30 ~ 2021-04-21
    IIF 592 - Ownership of shares – 75% or more OE
  • 38
    441 Barlow Moor Road, Manchester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,411 GBP2015-06-30
    Officer
    2011-05-05 ~ 2011-10-25
    IIF 1698 - director → ME
  • 39
    4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-11-14 ~ 2023-12-01
    IIF 1034 - director → ME
  • 40
    DANIEL JOHNS HOMES LTD - 2018-11-12
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-30 ~ 2023-07-07
    IIF 1394 - director → ME
  • 41
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    -149,652 GBP2019-08-31
    Officer
    2016-08-18 ~ 2023-07-07
    IIF 1397 - director → ME
  • 42
    DJ SUITES LONDON LTD - 2017-07-12
    DJ SUITES LTD - 2017-06-12
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    -2,479,090 GBP2018-06-30
    Officer
    2016-06-02 ~ 2023-07-07
    IIF 1398 - director → ME
  • 43
    111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    632 GBP2024-03-31
    Officer
    2021-03-21 ~ 2023-12-16
    IIF 1440 - director → ME
    Person with significant control
    2021-03-21 ~ 2023-12-16
    IIF 582 - Ownership of shares – 75% or more OE
  • 44
    70 Stafford Street, Walsall, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ 2025-01-06
    IIF 1834 - director → ME
    Person with significant control
    2024-11-25 ~ 2025-01-06
    IIF 1206 - Ownership of shares – 75% or more OE
    IIF 1206 - Ownership of voting rights - 75% or more OE
    IIF 1206 - Right to appoint or remove directors OE
  • 45
    Flat 19g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ 2021-09-28
    IIF 1046 - director → ME
    Person with significant control
    2021-06-08 ~ 2021-09-29
    IIF 693 - Ownership of shares – 75% or more OE
    IIF 693 - Ownership of voting rights - 75% or more OE
    IIF 693 - Right to appoint or remove directors OE
  • 46
    REGENT88 CAFE 1 LTD - 2020-07-02
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 957 - director → ME
  • 47
    THE COUNTER GLASGOW LTD - 2017-01-26
    DOUGHOCRACY LONDON 3 LTD - 2016-12-16
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    -352,848 GBP2018-05-30
    Officer
    2016-12-16 ~ 2019-07-15
    IIF 1381 - director → ME
  • 48
    DOUGHOCRACY LONDON 1 LTD - 2017-01-19
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -178,026 GBP2019-04-30
    Officer
    2019-08-05 ~ 2023-07-07
    IIF 1373 - director → ME
    2016-06-20 ~ 2019-08-05
    IIF 1401 - director → ME
  • 49
    DOUGHOCRACY LONDON 4 LTD - 2017-01-19
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2017-01-17 ~ 2019-07-23
    IIF 1383 - director → ME
  • 50
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2018-07-30
    Officer
    2017-07-17 ~ 2019-09-10
    IIF 1393 - director → ME
  • 51
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-19 ~ 2023-07-07
    IIF 1392 - director → ME
  • 52
    VK DEVELOPMENTS LTD - 2017-10-31
    Hunter House 109, Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Officer
    2017-10-31 ~ 2023-07-07
    IIF 1402 - director → ME
    2017-08-10 ~ 2017-10-31
    IIF 961 - director → ME
    Person with significant control
    2017-08-10 ~ 2017-10-31
    IIF 1494 - Ownership of shares – 75% or more OE
    IIF 1494 - Ownership of voting rights - 75% or more OE
    IIF 1494 - Right to appoint or remove directors OE
  • 53
    Unit 7 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-12-04 ~ 2025-03-07
    IIF 875 - director → ME
    Person with significant control
    2023-12-04 ~ 2025-03-07
    IIF 1226 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1226 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1226 - Right to appoint or remove directors OE
  • 54
    88 Marlington Drive, Huddersfield, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-01-27 ~ 2020-03-07
    IIF 681 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 681 - Right to appoint or remove directors OE
  • 55
    1 Barden Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2019-08-04 ~ 2020-05-13
    IIF 376 - director → ME
  • 56
    28-30 Wilbraham Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ 2012-09-07
    IIF 1560 - director → ME
  • 57
    283 B Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,967 GBP2023-06-30
    Person with significant control
    2020-06-10 ~ 2021-06-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 58
    12 Newcroft Drive, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-10-30
    IIF 1454 - director → ME
  • 59
    2/2 25 Southdeen Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,083 GBP2019-10-31
    Officer
    2019-12-20 ~ 2022-07-08
    IIF 1315 - director → ME
    2019-12-20 ~ 2022-07-07
    IIF 1728 - secretary → ME
    Person with significant control
    2019-12-20 ~ 2022-07-08
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 508 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 508 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 508 - Right to appoint or remove directors as a member of a firm OE
  • 60
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,142,421 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 1229 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1229 - Ownership of voting rights - More than 50% but less than 75% OE
  • 61
    8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2022-11-24 ~ 2023-10-05
    IIF 1342 - Ownership of shares – 75% or more OE
    IIF 1342 - Ownership of voting rights - 75% or more OE
    IIF 1342 - Right to appoint or remove directors OE
  • 62
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -813,617 GBP2019-01-31
    Officer
    2016-01-26 ~ 2023-07-07
    IIF 1375 - director → ME
  • 63
    212 Cavendish Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2021-03-12 ~ 2022-08-10
    IIF 552 - director → ME
    2021-03-12 ~ 2022-08-14
    IIF 1741 - secretary → ME
    Person with significant control
    2021-03-12 ~ 2022-12-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 64
    Canopi, 82 Tanner Street, London, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    176,694 GBP2019-06-30
    Officer
    2020-12-06 ~ 2023-05-05
    IIF 149 - director → ME
  • 65
    29 Vicar Lane, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,579 GBP2023-09-30
    Officer
    2015-09-17 ~ 2017-03-13
    IIF 1828 - director → ME
  • 66
    CHAUDHARY TRADERS LTD - 2020-12-15
    255 Halliwell Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ 2019-12-20
    IIF 1924 - director → ME
    IIF 1923 - director → ME
    IIF 755 - director → ME
    Person with significant control
    2019-12-20 ~ 2019-12-20
    IIF 1928 - Ownership of shares – 75% or more OE
    IIF 1928 - Ownership of voting rights - 75% or more OE
    IIF 1928 - Right to appoint or remove directors OE
    IIF 1929 - Ownership of shares – 75% or more OE
    IIF 1929 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1929 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1929 - Ownership of voting rights - 75% or more OE
    IIF 1929 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1929 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1929 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1929 - Right to appoint or remove directors as a member of a firm OE
    IIF 1929 - Has significant influence or control over the trustees of a trust OE
    IIF 1929 - Has significant influence or control as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    IIF 138 - Has significant influence or control as a member of a firm OE
  • 67
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-04 ~ 2016-08-20
    IIF 1438 - director → ME
    Person with significant control
    2016-08-04 ~ 2016-08-19
    IIF 719 - Ownership of shares – 75% or more OE
    IIF 719 - Ownership of voting rights - 75% or more OE
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Has significant influence or control OE
  • 68
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2013-09-11
    IIF 1363 - director → ME
  • 69
    800 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ 2019-12-25
    IIF 1831 - director → ME
  • 70
    STUFFED DOUGH LTD - 2021-11-16
    24-26 Arcadia Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,384 GBP2023-06-30
    Officer
    2024-01-29 ~ 2024-10-14
    IIF 993 - director → ME
  • 71
    DJ H AND R MANCHESTER LTD - 2020-10-20
    Regent88 210 Church Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-24 ~ 2023-07-07
    IIF 1357 - director → ME
  • 72
    S & M TRADING LTD - 2015-05-11
    Unit 18 Book In Hand Complex, High Street, Mablethorpe, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ 2014-11-01
    IIF 1651 - director → ME
  • 73
    3 Winifred Road, Farnworth, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985 GBP2024-04-30
    Officer
    2023-04-26 ~ 2024-01-22
    IIF 1843 - director → ME
    Person with significant control
    2023-04-26 ~ 2024-01-22
    IIF 1100 - Ownership of shares – 75% or more OE
    IIF 1100 - Ownership of voting rights - 75% or more OE
    IIF 1100 - Right to appoint or remove directors OE
  • 74
    8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2019-12-16 ~ 2020-08-01
    IIF 1228 - Ownership of shares – 75% or more OE
    IIF 1228 - Ownership of voting rights - 75% or more OE
    IIF 1228 - Right to appoint or remove directors OE
  • 75
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-19
    IIF 958 - director → ME
  • 76
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 959 - director → ME
  • 77
    DJ SUITES & SPA LONDON LTD - 2018-02-28
    HILUX COMMERCIAL 3 LTD - 2018-02-19
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 956 - director → ME
  • 78
    COMMUNITY HOUSING SUPPORT PROJECT - 2008-02-19
    COMMUNITY OUTREACH SUPPORT PROJECT - 2006-09-19
    276-280 Stapleton Road, Easton, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2004-04-15 ~ 2006-01-01
    IIF 1247 - director → ME
  • 79
    DJ HOMES MANCHESTER LTD - 2022-06-29
    Regent88 210 Church Road, Leyton, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    2017-03-01 ~ 2023-07-07
    IIF 1380 - director → ME
  • 80
    25 Gainsborough Drive, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    29,230 GBP2023-11-30
    Officer
    2018-11-07 ~ 2024-02-20
    IIF 975 - director → ME
    Person with significant control
    2018-11-07 ~ 2024-02-20
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 81
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ 2020-12-24
    IIF 1874 - director → ME
    Person with significant control
    2020-09-17 ~ 2020-12-10
    IIF 1219 - Ownership of shares – 75% or more OE
    IIF 1219 - Ownership of voting rights - 75% or more OE
    IIF 1219 - Right to appoint or remove directors OE
  • 82
    DJ HOTELS AND RESORTS LIMITED - 2020-10-20
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Corporate (1 parent)
    Officer
    2019-08-21 ~ 2023-02-20
    IIF 1352 - director → ME
    Person with significant control
    2019-08-21 ~ 2023-02-20
    IIF 1287 - Ownership of shares – 75% or more OE
    IIF 1287 - Ownership of voting rights - 75% or more OE
    IIF 1287 - Right to appoint or remove directors OE
  • 83
    DJ HOTELS AND RESORTS MANCHESTER LIMITED - 2020-10-19
    Regent88 210 Church Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2023-01-25 ~ 2023-07-07
    IIF 1348 - director → ME
    2019-09-11 ~ 2021-10-14
    IIF 1358 - director → ME
    Person with significant control
    2019-09-11 ~ 2021-10-14
    IIF 1284 - Ownership of shares – 75% or more OE
    IIF 1284 - Ownership of voting rights - 75% or more OE
    IIF 1284 - Right to appoint or remove directors OE
    2023-01-25 ~ 2023-07-07
    IIF 1282 - Ownership of shares – 75% or more OE
  • 84
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    167,542 GBP2024-10-31
    Officer
    2011-07-01 ~ 2020-04-01
    IIF 1431 - director → ME
    2011-07-01 ~ 2020-04-01
    IIF 1744 - secretary → ME
    Person with significant control
    2016-06-14 ~ 2020-04-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 85
    ROCK SPICE 3 LTD - 2019-09-25
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ 2019-09-25
    IIF 953 - director → ME
    2018-07-26 ~ 2018-09-03
    IIF 1747 - secretary → ME
  • 86
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ 2017-10-26
    IIF 1846 - director → ME
    Person with significant control
    2017-09-13 ~ 2017-10-26
    IIF 1104 - Ownership of shares – 75% or more OE
    IIF 1104 - Ownership of voting rights - 75% or more OE
    IIF 1104 - Right to appoint or remove directors OE
  • 87
    385 Hoe Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-03-28
    IIF 1051 - director → ME
    Person with significant control
    2025-03-21 ~ 2025-03-28
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 88
    105 St Peters Street, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-13 ~ 2003-12-01
    IIF 762 - director → ME
    2003-09-08 ~ 2003-10-01
    IIF 768 - director → ME
    2003-02-24 ~ 2003-05-05
    IIF 763 - director → ME
    2003-05-12 ~ 2004-05-17
    IIF 854 - secretary → ME
  • 89
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    960 GBP2022-12-31
    Officer
    2015-07-07 ~ 2017-10-13
    IIF 306 - director → ME
  • 90
    KASPA'S CHELTENHAM LIMITED - 2016-04-20
    175 Bristol Road, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    15,947 GBP2024-03-31
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 305 - director → ME
  • 91
    SUNSHINE NURSERY (UK) LTD - 2012-06-14
    265 Middlenton Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,842 GBP2018-02-28
    Officer
    2011-03-01 ~ 2012-02-01
    IIF 1167 - director → ME
  • 92
    Regent 88 210 Church Road, Leyton, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-03 ~ 2023-07-07
    IIF 1377 - director → ME
    Person with significant control
    2019-12-03 ~ 2023-07-07
    IIF 1273 - Ownership of shares – 75% or more OE
    IIF 1273 - Ownership of voting rights - 75% or more OE
    IIF 1273 - Right to appoint or remove directors OE
  • 93
    UKI COLLEGE OF STUDIES LTD - 2012-10-25
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-08-18 ~ 2012-08-17
    IIF 1187 - director → ME
  • 94
    174 Wilmslow Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    476,315 GBP2021-02-28
    Officer
    2003-03-12 ~ 2006-12-15
    IIF 1165 - director → ME
  • 95
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    -602,765 GBP2024-03-31
    Officer
    2003-03-12 ~ 2008-08-01
    IIF 1543 - secretary → ME
  • 96
    U.K. MORTGAGES & LOANS LIMITED - 2012-10-11
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ 2012-10-09
    IIF 195 - director → ME
    2003-02-25 ~ 2009-09-29
    IIF 1164 - director → ME
    2003-02-25 ~ 2008-08-01
    IIF 853 - secretary → ME
  • 97
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Officer
    2016-03-15 ~ 2017-05-08
    IIF 1364 - director → ME
  • 98
    57 Wellington Street, Aberdeen, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    2020-01-01 ~ 2020-05-16
    IIF 711 - director → ME
    2018-11-01 ~ 2019-11-10
    IIF 712 - director → ME
    2017-07-05 ~ 2017-10-23
    IIF 710 - director → ME
    2017-07-05 ~ 2019-11-01
    IIF 1724 - secretary → ME
    Person with significant control
    2017-07-05 ~ 2020-10-14
    IIF 111 - Has significant influence or control OE
  • 99
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    Hilux Birmingham 307 Walsall Road, Perry Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,246,789 GBP2023-05-29
    Person with significant control
    2017-12-21 ~ 2023-06-16
    IIF 1270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1270 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    297-299 High Street, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,459 GBP2018-01-31
    Officer
    2016-03-09 ~ 2017-06-12
    IIF 304 - director → ME
  • 101
    AANET LIMITED - 2015-10-09
    711 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate
    Equity (Company account)
    1,203 GBP2019-03-31
    Officer
    2019-08-01 ~ 2020-02-08
    IIF 630 - director → ME
    Person with significant control
    2019-12-06 ~ 2020-02-08
    IIF 541 - Ownership of shares – 75% or more OE
  • 102
    73 Hubert Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -478 GBP2023-06-30
    Officer
    2021-05-20 ~ 2021-05-27
    IIF 938 - director → ME
    Person with significant control
    2021-05-20 ~ 2021-05-27
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 103
    64 James Street, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,393 GBP2018-06-30
    Officer
    2016-12-02 ~ 2017-01-30
    IIF 1056 - director → ME
    2018-06-21 ~ 2018-06-27
    IIF 1756 - secretary → ME
  • 104
    154 Nangreave Road, Stockport, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ 2025-04-17
    IIF 116 - director → ME
    Person with significant control
    2024-03-20 ~ 2025-04-17
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 105
    Regent 88 210 Church Road, Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2019-10-11 ~ 2023-07-07
    IIF 1403 - director → ME
    Person with significant control
    2019-10-11 ~ 2023-07-07
    IIF 1278 - Ownership of shares – 75% or more OE
    IIF 1278 - Ownership of voting rights - 75% or more OE
    IIF 1278 - Right to appoint or remove directors OE
  • 106
    460 Alexandra Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -464 GBP2023-08-31
    Officer
    2019-06-01 ~ 2020-11-01
    IIF 818 - director → ME
    Person with significant control
    2019-06-01 ~ 2020-11-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 107
    854 Chester Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2018-09-30
    Officer
    2017-09-14 ~ 2020-02-15
    IIF 1826 - director → ME
    Person with significant control
    2017-09-14 ~ 2020-02-15
    IIF 1093 - Ownership of shares – 75% or more OE
  • 108
    8 Lloyd Road, Flat 58, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-25 ~ 2020-03-04
    IIF 117 - director → ME
    Person with significant control
    2019-07-25 ~ 2020-03-04
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Right to appoint or remove directors OE
  • 109
    3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,974 GBP2019-06-30
    Officer
    2018-04-11 ~ 2022-12-01
    IIF 1540 - director → ME
  • 110
    Unit 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-04-11 ~ 2022-12-01
    IIF 1538 - director → ME
  • 111
    48 Walsgrave Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    2024-12-20 ~ 2025-01-27
    IIF 1025 - director → ME
  • 112
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-09 ~ 2017-10-25
    IIF 1944 - director → ME
    Person with significant control
    2017-08-09 ~ 2017-10-25
    IIF 1655 - Ownership of shares – 75% or more OE
    IIF 1655 - Ownership of voting rights - 75% or more OE
    IIF 1655 - Right to appoint or remove directors OE
  • 113
    1 King William Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    302,705 GBP2021-03-31
    Officer
    2019-03-01 ~ 2021-09-03
    IIF 772 - director → ME
  • 114
    35 Thorn Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -12,042 GBP2020-12-31
    Officer
    2017-12-20 ~ 2020-05-26
    IIF 1736 - secretary → ME
  • 115
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    2011-04-01 ~ 2017-03-22
    IIF 867 - director → ME
  • 116
    MRGIFTS LTD - 2012-12-04
    VIRGINCIG.CO.UK LTD - 2012-07-16
    3 Elmstead Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ 2012-06-20
    IIF 944 - director → ME
  • 117
    452 Oldham Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    2015-12-21 ~ 2019-12-21
    IIF 387 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 118
    TREATS 4 ALL LTD - 2015-05-05
    J&B PROPERTY MANAGEMENT LTD - 2014-04-14
    Unit 18 Book In Hand Complex, High Street, Mablethorpe, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ 2014-05-25
    IIF 628 - director → ME
  • 119
    GRAHAM MATTHEWS LIMITED - 2024-07-08
    60 Grosvenor Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-11-16 ~ 2024-03-23
    IIF 1124 - director → ME
  • 120
    174 Glasgow Road, Camelon By Falkirk, Falkirk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ 2016-09-20
    IIF 1732 - secretary → ME
  • 121
    1007 Argyle Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ 2015-10-01
    IIF 1814 - director → ME
  • 122
    OPTIC PAGES LIMITED - 2001-01-17
    The Old Village Hall, The Street, Effingham
    Dissolved corporate (2 parents)
    Officer
    2001-01-17 ~ 2004-11-05
    IIF 934 - director → ME
  • 123
    Regent 88 210 Church Road, London, England
    Dissolved corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2015-11-09 ~ 2023-07-07
    IIF 1406 - director → ME
    Person with significant control
    2016-11-08 ~ 2023-07-07
    IIF 1279 - Ownership of shares – 75% or more OE
    IIF 1279 - Ownership of voting rights - 75% or more OE
    IIF 1279 - Right to appoint or remove directors OE
  • 124
    6 Market Street, Watford
    Corporate (1 parent)
    Equity (Company account)
    12,791 GBP2023-09-30
    Officer
    2013-09-25 ~ 2014-02-01
    IIF 1444 - director → ME
  • 125
    201-203 Stapleton Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    43,893 GBP2024-02-29
    Officer
    2020-02-18 ~ 2020-02-18
    IIF 1246 - director → ME
    Person with significant control
    2020-02-18 ~ 2020-02-18
    IIF 1410 - Has significant influence or control OE
  • 126
    32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-01-20 ~ 2003-05-01
    IIF 862 - director → ME
    2003-05-12 ~ 2003-05-19
    IIF 856 - secretary → ME
  • 127
    DANIEL JOHNS HULL LTD - 2021-11-01
    DANIEL JOHNS HILUX BLACKPOOL LTD - 2018-07-27
    6 Arundel Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -106,256 GBP2024-03-31
    Officer
    2021-11-16 ~ 2021-11-16
    IIF 1347 - director → ME
    2018-03-13 ~ 2020-10-29
    IIF 1391 - director → ME
    Person with significant control
    2021-11-16 ~ 2021-11-16
    IIF 1280 - Ownership of shares – 75% or more OE
  • 128
    F2,2b Georgia Road, Thornton Heath, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-29 ~ 2016-12-01
    IIF 629 - director → ME
  • 129
    58, Marston Gardens, Luton
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40 GBP2023-10-31
    Officer
    2007-07-06 ~ 2007-07-06
    IIF 1642 - secretary → ME
  • 130
    164 Burlington Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    2,591 GBP2024-05-31
    Officer
    2018-05-30 ~ 2020-01-01
    IIF 939 - director → ME
    Person with significant control
    2019-05-29 ~ 2020-01-01
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 131
    84 Portland Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    450,070 GBP2024-04-30
    Officer
    2019-07-08 ~ 2020-01-01
    IIF 379 - director → ME
  • 132
    Sir Robert Peel House, 344-348 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-12-03 ~ 2021-06-02
    IIF 822 - director → ME
    Person with significant control
    2020-12-03 ~ 2021-06-02
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 133
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    964,139 GBP2023-07-31
    Officer
    2002-07-24 ~ 2003-03-17
    IIF 1542 - secretary → ME
  • 134
    ROVERSKILL LTD - 2004-05-13
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2003-12-03 ~ 2006-12-03
    IIF 1162 - director → ME
  • 135
    16 Windsor Road, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2013-09-17 ~ 2016-01-21
    IIF 1430 - director → ME
  • 136
    37 High Street, Tewkesbury, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2013-05-15 ~ 2014-05-01
    IIF 307 - director → ME
  • 137
    DANIEL JOHNS LONDON LAND HOLDINGS LTD - 2020-10-21
    DJ PROPERTY 1 LTD - 2020-06-12
    Regent88 210 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-26 ~ 2023-07-07
    IIF 1356 - director → ME
    Person with significant control
    2019-09-26 ~ 2023-07-07
    IIF 1283 - Ownership of shares – 75% or more OE
    IIF 1283 - Ownership of voting rights - 75% or more OE
    IIF 1283 - Right to appoint or remove directors OE
  • 138
    45 Knowle Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,800 GBP2021-04-30
    Officer
    2018-04-17 ~ 2019-09-20
    IIF 620 - director → ME
    Person with significant control
    2018-04-17 ~ 2019-09-05
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Right to appoint or remove directors OE
  • 139
    20 Unit 20, Arts Central, Burners Lane, Kiln Farm, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -48,000 GBP2023-02-28
    Officer
    2019-01-01 ~ 2020-07-03
    IIF 1658 - director → ME
    Person with significant control
    2019-01-01 ~ 2020-07-03
    IIF 725 - Ownership of shares – 75% or more OE
  • 140
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,277 GBP2024-08-30
    Officer
    2013-08-15 ~ 2020-04-01
    IIF 1427 - director → ME
    Person with significant control
    2016-06-13 ~ 2020-04-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 141
    49 High Street North, East Ham, London
    Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    2012-02-01 ~ 2020-06-22
    IIF 465 - director → ME
    2009-06-12 ~ 2012-01-16
    IIF 1428 - director → ME
    2009-06-12 ~ 2020-06-22
    IIF 1231 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2020-06-22
    IIF 576 - Ownership of shares – 75% or more OE
  • 142
    64a High Street North, East Ham, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-01 ~ 2012-09-01
    IIF 1432 - director → ME
    2009-08-05 ~ 2010-03-19
    IIF 1424 - director → ME
  • 143
    5 Meadowlark Close, St. Mellons, Cardiff, Wales
    Dissolved corporate
    Officer
    2023-10-09 ~ 2023-10-10
    IIF 1616 - director → ME
    Person with significant control
    2023-10-09 ~ 2023-10-10
    IIF 698 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 698 - Right to appoint or remove directors OE
  • 144
    12 Old Street, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    -101 GBP2024-01-31
    Officer
    2023-01-23 ~ 2025-01-02
    IIF 1129 - director → ME
    Person with significant control
    2023-01-23 ~ 2025-01-02
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
  • 145
    4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-25
    IIF 1588 - director → ME
  • 146
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2016-07-16 ~ 2018-02-21
    IIF 960 - director → ME
  • 147
    30 The Rock, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-06-01 ~ 2021-06-28
    IIF 422 - Ownership of shares – 75% or more OE
  • 148
    Regent88 210 Church Road, Leyton, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ 2018-09-03
    IIF 1757 - secretary → ME
  • 149
    Regent88 210 Church Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-26 ~ 2018-09-03
    IIF 1746 - secretary → ME
  • 150
    27 Hacton Lane, Hornchurch, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ 2024-12-02
    IIF 870 - director → ME
    Person with significant control
    2023-12-11 ~ 2024-10-25
    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
    IIF 282 - Right to appoint or remove directors OE
  • 151
    S&A SHAH PROPERTIES LTD - 2021-03-26
    95 Springbridge Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -25,909 GBP2023-07-31
    Officer
    2020-07-02 ~ 2024-05-13
    IIF 113 - director → ME
    Person with significant control
    2020-07-02 ~ 2024-05-13
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 152
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 1502 - director → ME
  • 153
    REKO TRADING LTD - 2015-05-09
    Unit 18 Book In Hand Complex, High Street, Mablethorpe, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ 2014-09-15
    IIF 1652 - director → ME
  • 154
    83 Fenman Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ 2013-12-08
    IIF 940 - director → ME
  • 155
    DANIEL JOHNS MANAGEMENT LTD - 2015-04-16
    SIERRA MANAGEMENT LTD - 2014-02-03
    Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,371 GBP2018-05-31
    Officer
    2014-02-03 ~ 2015-12-18
    IIF 1365 - director → ME
  • 156
    Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2002-07-15 ~ 2002-07-19
    IIF 764 - director → ME
    2001-06-01 ~ 2001-06-11
    IIF 767 - director → ME
    2002-07-19 ~ 2003-09-01
    IIF 858 - secretary → ME
    2001-06-11 ~ 2002-05-14
    IIF 855 - secretary → ME
  • 157
    24 Beaumont Road, Plymouth, England
    Corporate (1 parent)
    Officer
    2020-04-29 ~ 2020-05-22
    IIF 131 - director → ME
    Person with significant control
    2020-04-29 ~ 2020-05-22
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 293 - Right to appoint or remove directors as a member of a firm OE
  • 158
    TS GSM SERVICES UK LTD - 2021-05-11
    24 Farnburn Avenue, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2022-10-31
    Officer
    2017-10-19 ~ 2020-02-29
    IIF 377 - director → ME
    Person with significant control
    2017-10-19 ~ 2020-02-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 159
    33 Carew Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    749 GBP2022-05-31
    Officer
    2021-03-12 ~ 2021-08-30
    IIF 546 - director → ME
  • 160
    PHONTEC SERVICES UK LTD - 2020-10-30
    24 Farnburn Avenue, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -98 GBP2020-10-31
    Officer
    2019-10-14 ~ 2019-10-14
    IIF 380 - director → ME
    2019-10-14 ~ 2019-10-14
    IIF 1761 - secretary → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 161
    37 York Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79,523 GBP2019-09-30
    Officer
    2020-06-03 ~ 2020-06-03
    IIF 977 - director → ME
  • 162
    ABESUA SERVICES LTD - 2023-12-11
    176 Cranbrook Road, Ilford
    Corporate (2 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    2014-01-23 ~ 2020-04-21
    IIF 827 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-21
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    SMOKES PRIVATE LTD - 2021-02-26
    The Sandwish Bar 175 Liverpool Road, Cadishead, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -9,096 GBP2024-02-29
    Officer
    2021-02-08 ~ 2024-07-03
    IIF 1873 - director → ME
  • 164
    24b Mallow Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-08-13 ~ 2025-03-10
    IIF 1131 - director → ME
    Person with significant control
    2023-08-13 ~ 2025-03-10
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 165
    C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -62,704 GBP2023-08-31
    Officer
    2018-04-23 ~ 2018-04-30
    IIF 1921 - director → ME
  • 166
    CHAAI KHANA LTD - 2017-10-18
    SONIC INVESTMENTS LTD - 2017-06-16
    Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2014-12-01 ~ 2022-09-21
    IIF 1355 - director → ME
    Person with significant control
    2016-12-01 ~ 2022-09-21
    IIF 1281 - Ownership of shares – 75% or more OE
    IIF 1281 - Ownership of voting rights - 75% or more OE
    IIF 1281 - Right to appoint or remove directors OE
  • 167
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 1501 - director → ME
  • 168
    ARKS RETAIL LTD - 2023-12-11
    Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-20 ~ 2019-07-11
    IIF 885 - director → ME
  • 169
    169 Old Kent Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51,489 GBP2023-11-30
    Officer
    2020-09-01 ~ 2020-11-01
    IIF 1126 - director → ME
    Person with significant control
    2020-09-01 ~ 2020-11-01
    IIF 322 - Ownership of shares – 75% or more OE
  • 170
    DANDY WAREHOUSE LIMITED - 2011-01-24
    48 Felstead Way, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-12 ~ 2009-06-22
    IIF 309 - director → ME
  • 171
    DJ SUITES HULL LTD - 2022-06-29
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    DJ FRANCHISE 8 LTD - 2018-02-28
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    6 Arundel Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2023-05-31
    Officer
    2017-01-17 ~ 2023-07-07
    IIF 1378 - director → ME
  • 172
    27 Byrom Street, Castlefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -545 GBP2020-07-31
    Officer
    2019-08-26 ~ 2023-05-09
    IIF 1820 - director → ME
  • 173
    24 Ashton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ 2020-06-19
    IIF 1773 - director → ME
  • 174
    Unit 21-22 Owen Road Industrial Estate, Willenhall, West Midlands, United Kingdom
    Dissolved corporate
    Officer
    2016-08-08 ~ 2017-03-31
    IIF 1333 - director → ME
    Person with significant control
    2016-08-08 ~ 2017-03-31
    IIF 532 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 532 - Right to appoint or remove directors as a member of a firm OE
    IIF 532 - Has significant influence or control OE
    IIF 532 - Has significant influence or control over the trustees of a trust OE
    IIF 532 - Has significant influence or control as a member of a firm OE
  • 175
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2020-10-14 ~ 2021-08-04
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
  • 176
    International House, 12 Constance St, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    2017-03-13 ~ 2021-04-14
    IIF 1450 - director → ME
    Person with significant control
    2021-04-02 ~ 2021-04-21
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
  • 177
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-05-21
    IIF 1614 - director → ME
  • 178
    47 St. Marys Street, Hulme, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-03-30 ~ 2020-04-07
    IIF 744 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 179
    1 King William Street, London, United Kingdom
    Corporate (4 parents, 77 offsprings)
    Officer
    2009-07-02 ~ 2014-03-31
    IIF 770 - llp-member → ME
  • 180
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2021-01-04 ~ 2023-07-07
    IIF 1376 - director → ME
    2014-12-12 ~ 2019-12-01
    IIF 1360 - director → ME
    Person with significant control
    2017-02-01 ~ 2019-12-01
    IIF 1277 - Ownership of shares – 75% or more OE
    IIF 1277 - Ownership of voting rights - 75% or more OE
    IIF 1277 - Right to appoint or remove directors OE
  • 181
    Unit 2 (105 - 127) Brearley Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,984 GBP2022-03-31
    Officer
    2017-07-31 ~ 2017-11-27
    IIF 189 - director → ME
    2014-07-02 ~ 2017-07-27
    IIF 193 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    2017-07-31 ~ 2017-11-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 182
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2001-06-01 ~ 2010-05-01
    IIF 860 - secretary → ME
  • 183
    RANKPART LIMITED - 2000-03-27
    Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    1999-10-13 ~ 2007-09-06
    IIF 859 - secretary → ME
  • 184
    4385, 15514696 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-22 ~ 2024-07-24
    IIF 1590 - director → ME
  • 185
    Flat 1 86 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ 2022-02-09
    IIF 468 - director → ME
  • 186
    C/o Grant Thornton Uk Llp Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (1 parent)
    Officer
    2004-05-01 ~ 2004-05-01
    IIF 765 - director → ME
    2003-01-20 ~ 2004-01-31
    IIF 861 - director → ME
    2004-07-26 ~ 2004-07-26
    IIF 857 - secretary → ME
  • 187
    CMORE ENERGY LIMITED - 2018-10-08
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    657,022 GBP2023-12-31
    Officer
    2013-04-03 ~ 2017-12-05
    IIF 774 - director → ME
  • 188
    283-285 St. Saviours Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-07-31
    Officer
    2020-09-28 ~ 2021-04-24
    IIF 663 - director → ME
    Person with significant control
    2020-09-28 ~ 2021-04-15
    IIF 802 - Ownership of shares – 75% or more OE
  • 189
    Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-10 ~ 2018-11-22
    IIF 1915 - director → ME
  • 190
    187 Yorkshire Street Yorkshire Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ 2016-03-01
    IIF 373 - director → ME
  • 191
    90 Ness Circle, Ellon, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ 2010-11-30
    IIF 1800 - director → 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.