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 Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 1
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 2
  • Mr Jaswinder Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 3
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 4
  • Mr Jaswinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Colebrook Road, Birmingham, B11 2NT, England

      IIF 5
  • Mr Jaswinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Armorial Road, Coventry, CV3 6GJ, England

      IIF 6 IIF 7 IIF 8
    • 20 Armorial Road, Styvechale, Coventry, CV3 6GJ, United Kingdom

      IIF 9
  • Mr Jaswinder Singh
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34 Deancourt Road, Deancourt Road, Leicester, LE2 6GH, United Kingdom

      IIF 10
    • 34, Moat Road, Leicester, Leicestershire, LE5 5EG

      IIF 11
  • Mr Jaswinder Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 12
  • Mr Jaswinder Singh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 13 IIF 14 IIF 15
    • 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, United Kingdom

      IIF 16 IIF 17
    • Market Place Properties, Bridge End, Chester Le Street, DH3 3RA, England

      IIF 18
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, England

      IIF 19
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 20
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 21
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 22
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 23
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 24
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 25
    • Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 26
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 27
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 28
  • Mr Jaswinder Singh
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 29 IIF 30
  • Mr Jaswinder Singh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Glass & Car Van Sales, 2 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 31
  • Mr Jaswinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53 Whitley Street, Reading, RG2 0EG, England

      IIF 32
    • 53, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 33
  • Mr Jaswinder Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 34
    • 34 Lansdowne Road, Seven Kings, Ilford, Essex, IG3 8NE, England

      IIF 35
    • 93 Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 36
  • Mr Jaswinder Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, Middlesex, UB1 3JH

      IIF 43
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 44
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rear No 2, Glenthorne Road, London, N11 3HT

      IIF 45
    • C/o Kam P Accountants Suite 13/14, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 46 IIF 47
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 48
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 49
  • Mr Jaswinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bourne Avenue, Hayes, UB3 1QL, England

      IIF 50
    • Suite 685, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 51
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 52 IIF 53
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 54
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 55
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 56
    • Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS

      IIF 57
  • Mr Jaswinder Singh
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 209-211, Seabank Road, Wallasey, CH45 1HD, United Kingdom

      IIF 58
  • Mr Jaswinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 59
  • Mr Jaswinder Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Bradford Road, Clayton, Bradford, West Yorkshire, BD14 6HH, United Kingdom

      IIF 60
    • 4, Greenway Drive, Bradford, BD15 7YZ, England

      IIF 61
    • Hunters Park Post Office, 103 Bradford Road, Clayton, Bradford, BD13 6HH, United Kingdom

      IIF 62
  • Mr Jaswinder Singh
    British born in September 1979

    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 63
    • 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 64
  • Mr Jaswinder Singh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 65
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 66
    • 482, West Green Road, London, N15 3DA, England

      IIF 67
    • 7, Ramsden Road, London, N11 3JE, England

      IIF 68
    • Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 69
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 70
  • Mr Jaswinder Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 965, Weston Road, Slough, Berkshire, SL1 4HR

      IIF 71
    • 965, Weston Road, Slough, Berkshire, SL1 4HR, United Kingdom

      IIF 72
  • Mr Jaswinder Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 73
    • 64, Nile Street, London, N1 7SR, United Kingdom

      IIF 74
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 75
  • Dr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 76 IIF 77
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 78
  • Mr Jaswinder Singh
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 79
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 80
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jaswinder Singh
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Reddings Road, Birmingham, B13 8LW, England

      IIF 132
  • Jaswinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 133
  • Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 134
  • Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401 Digbeth Square, 92 Bradford Street, Birmingham, B12 0QA, England

      IIF 135
  • Jaswinder Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 136
  • Mr Jaswinder Alangh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Morris Road, 2 Morris Road, Leicester, LE2 6BR, England

      IIF 137
  • Mr Jaswinder Singh
    Dutch born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Bowling Street Industrial Estate, Bowling Street, Bradford, BD1 3BW, England

      IIF 138
  • Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 139 IIF 140 IIF 141
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 142
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 143
  • Mr Jaswinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 144
  • Mr Jaswinder Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blake Avenue, Barking, IG11 9RT, England

      IIF 145
  • Jaswinder Singh
    British born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Oliver Road, Falkirk, FK1 1SR, Scotland

      IIF 146
  • Mr Gurminder Singh
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 147
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 148 IIF 149 IIF 150
  • Mr Jaswinder Singh
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Duddingston Crescent, Edinburgh, EH15 3AY, Scotland

      IIF 151
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 152
  • Mr Jaswinder Singh
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Gardens, Feltham, TW14 9PW, England

      IIF 153
  • Mr Jaswinder Singh
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Haynes Close, Slough, SL3 8NA, England

      IIF 154
  • Mr Jaswinder Singh
    Indian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wentworth Crescent, Hayes, UB3 1NL, England

      IIF 155
  • Mr Jaswinder Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Calstock Road, Willenhall, WV12 4TG, England

      IIF 156
  • Mr Jaswinder Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ballfields, Tipton, DY4 7DZ, England

      IIF 159
  • Mr Jaswinder Singh
    Indian born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Tiverton Drive, West Bromwich, B71 1DA, England

      IIF 160
    • Unit 3, The Local Centre, Westgate Plaza, Moore Street, West Bromwich, B70 7AD, United Kingdom

      IIF 161
  • Mr Jaswinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 162
  • Mr Jaswinder Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Botwell Lane, Hayes, UB3 2AB, United Kingdom

      IIF 163
    • 144, Oxford Street, Wednesbury, WS10 0QN, England

      IIF 164
  • Mr Jaswinder Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 165
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 166
  • Baljinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 167
  • Mr Jaswinder Singh
    Indian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 168
    • 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 169
    • 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 170
  • Mr Jaswinder Singh
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151, Rolfe Street, Birmingham, West Midlands, B66 2AU

      IIF 171
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 172
    • 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB

      IIF 173
    • 59, Devonshire Road, London, W4 2HU, United Kingdom

      IIF 174
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 175
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 176
    • Alpha House 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 177
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 178 IIF 179
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 180
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 181
  • Mr Jaswinder Singh
    Indian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 182
    • 30, Brookside Road, Hayes, UB4 0PH, England

      IIF 183
  • Mr Jaswinder Singh
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 184
  • Mr Jaswinder Singh
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, B71 1EN, United Kingdom

      IIF 185
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 186
  • Mr Jaswinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 189
    • 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 190
    • 71a, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 191
  • Mr Jaswinder Singh
    Italian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 309, Newhampton Road West, Wolverhampton, WV6 0RS, England

      IIF 192
  • Mr Jaswinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Inglenook Drive, Birmingham, B20 2EH, England

      IIF 193
  • Mr Jaswinder Singh
    Canadian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 194
  • Mr Jaswinder Singh
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 195
    • Unit 21, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 196
    • Unit 4, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 197
    • Unit 7, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 198
  • Mr Jaswinder Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, United Kingdom

      IIF 199
  • Mr Jaswinder Singh
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 296, Station Road, Hayes, UB3 4AW, England

      IIF 200
  • Pooni, Jaswinder Singh
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 203
  • Mr Jaswinder Singh
    Italian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 153, Greets Green Road, West Bromwich, West Midlands, B 70 9ET, England

      IIF 204
  • ., Jaswinder Singh
    Indian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Slough, SL1 3QW, England

      IIF 205
  • Dhillon, Jaswinder Singh
    British banker born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 206
  • Mr Jaswinder Singh
    Portuguese born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 207
  • Mr Jaswinder Singh
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Baron Road, Dagenham, RM8 1UB, England

      IIF 210
    • 3, Brisbane Road, Ilford, IG1 4SS, England

      IIF 211
    • 48, Westcroft Avenue, Wolverhampton, WV10 8NH, England

      IIF 212
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 213
    • 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 214 IIF 215
    • 67, Parkhill Road, Smethwick, B67 6AU, United Kingdom

      IIF 216
  • Mr Jaswinder Singh
    Indian born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8 Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, England

      IIF 217
  • Mr Jaswinder Singh .
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Slough, SL1 3QW, England

      IIF 218
  • Mr Jaswinder Singh Dhillon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 219
  • Jaswinder Singh Pooni
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 84, Dropmore Road, Burnham, Slough, SL1 8AU, England

      IIF 220
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 221
  • Mr Jaswinder Singh
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Northgate, Wakefield, West Yorkshire, WF1 3AY, England

      IIF 222
  • Mr Jaswinder Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clements Road, Ilford, Essex, IG1 1BA

      IIF 223
  • Singh, Jaswinder
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36 Fox Dene, Fox Dene, Godalming, GU7 1YQ, England

      IIF 224
  • Mr Jaswinder Pal Singh
    Italian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 225
    • 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 226
  • Mr Jaswinder Singh
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Hill Top, West Bromwich, B70 0QA, United Kingdom

      IIF 227
  • Mr Jaswinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Prune Park Lane, Allerton, Bradford, BD15 9JA, England

      IIF 228
    • 63, Prune Park Lane, Jhs, Bradford, BD15 9JA, United Kingdom

      IIF 229
    • 63a, Prune Park Lane, Bradford, West Yorkshire, BD15 9JA, United Kingdom

      IIF 230
  • Mr Jaswinder Singh
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Oak Court, Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, B66 1QG, England

      IIF 231
  • Mr Jaswinder Singh
    Indian born in March 1987

    Resident in India

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

      IIF 232
  • Singh, Jasvinder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyoake Road, Headington, Oxford, OX3 8AE, England

      IIF 233
  • Alangh, Jaswinder Singh
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bedford Street South, Leicester, LE1 3JR, United Kingdom

      IIF 234
  • Alangh, Jaswinder Singh
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ireton Avenue, Leicester, LE4 9EU, England

      IIF 235
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 236
  • Alangh, Jaswinder Singh
    English salesman born in January 1970

    Resident in England

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

      IIF 237
  • Mr Jaswinder Singh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bridge End, Market Place Properties, Chester Le Street, Durham, DH3 3RA, England

      IIF 238
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 239
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 240
  • Mr Jaswinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Glass Building, 2 Morris Road, Leicester, LE2 6BR, England

      IIF 241
    • Shucenter, 2 Ireton Ave, 2 Ireton Ave, Leicester, Leicestershire, LE49EU, England

      IIF 242
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • 19 Queens Road, Slough, SL1 3QW, England

      IIF 243
  • Mr Jaswinder Singh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Tower Hill, Birmingham, West Midlands, B42 1LG, United Kingdom

      IIF 244
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 245
  • Mr Jaswinder Singh
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 246
    • 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 247
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 248
    • Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 249
    • 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 250
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 251
    • 129, Writtle Road, Chelmsford, CM13BP, United Kingdom

      IIF 252
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 253
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 254
    • 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 255
    • 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 256
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 257
    • 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 258
  • Mr Jaswinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85b Barley Lane, Goomayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 259
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 260
  • Mr Jaswinder Singh
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Roscoe Street, Liverpool, L1 2SU, England

      IIF 261
    • Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 262
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 263
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 264
    • 5, Martins Lane, Wallasey, CH44 1BA, United Kingdom

      IIF 265
    • 51-53, Wallasey Road, Wallasey, CH45 4NN, England

      IIF 266
    • F3, Gateway House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 267
    • F3, Gateway House, Wirral, CH62 3NX, England

      IIF 268
  • Mr Jaswinder Singh Alangh
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ireton Avenue, Leicester, LE4 9EU, England

      IIF 269 IIF 270
    • 130, Old Street, London, EC1V 9BD, England

      IIF 271
  • Singh, Jaswinder
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 127-128, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 272
  • Singh, Jaswinder
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 127-128 Hurcott Road, Kidderminster, Worcestershire, DY10 2RG

      IIF 273
  • Singh, Jaswinder
    British president born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 127-128, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 274
  • Singh, Jaswinder
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Maple Court, Wynne Avenue, Clifton, Manchester, M27 8FF, England

      IIF 275
  • Singh, Jaswinder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Colebrook Road, Birmingham, B11 2NT, England

      IIF 276
  • Singh, Jaswinder
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Armorial Road, Coventry, CV3 6GJ, England

      IIF 277
  • Singh, Jaswinder
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129, Tresillian Road, Exhall, Coventry, West Midland, CV7 9PP, United Kingdom

      IIF 278
    • 20 Armorial Road, Styvechale, Coventry, CV3 6GJ, United Kingdom

      IIF 279 IIF 280
  • Singh, Jaswinder
    British hgv driver born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20 Armorial Road, Styvechale, Coventry, CV3 6GJ, United Kingdom

      IIF 281
  • Singh, Jaswinder
    British driver born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34 Deancourt Road, Deancourt Road, Leicester, LE2 6GH, United Kingdom

      IIF 282
  • Singh, Jaswinder
    British md born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 34, Moat Road, Leicester, Leicestershire, LE5 5EG

      IIF 283
  • Mr Jasawinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 288 IIF 289 IIF 290
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 291
    • 11 Parys Road, Luton, LU3 2EN, England

      IIF 292
    • 7, Blandford Avenue, Luton, LU2 7AX, England

      IIF 293
    • Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 294
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 295 IIF 296
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 297
  • Mr Jaswinder Singh
    Portuguese born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 298
    • 69-73, St. Clair Street, Kirkcaldy, KY1 2NW, Scotland

      IIF 299
  • Mr Jaswinder Singh
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hawthorne Crescent, Blackwater, Camberley, GU17 9DY, England

      IIF 300
  • Mr Jaswinder Singh
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o One Step Care Ltd, 43 Bewicke View, Birtley, Chester Le Street, DH3 1RU, United Kingdom

      IIF 301
    • 65, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 302
  • Mr Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 303
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 307 IIF 308 IIF 309
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 311
    • 11 Parys Road, Luton, LU3 2EN, England

      IIF 312
    • Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 313
    • Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 314
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 315
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 316
  • Singh, Jaswinder
    British cabler born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21, Armorial Road, Coventry, CV3 6GH, England

      IIF 317
  • Singh, Jaswinder
    British shop keeper born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 318
  • Singh, Jaswinder
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Market Place Properties, Bridge End, Chester Le Street, DH3 3RA, England

      IIF 319
  • Singh, Jaswinder
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, United Kingdom

      IIF 320
  • Singh, Jaswinder
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 321 IIF 322
  • Singh, Jaswinder
    British post master born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Badesha, 2 Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 323
    • Badesha Enterprises, 2 Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 324
  • Singh, Jaswinder
    British self employed born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 325
  • Singh, Jaswinder
    British coffee shop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 326
    • Windsor House, 1270 London Road, 1st Floor, London, Norbury, SW16 4DH, United Kingdom

      IIF 327
  • Singh, Jaswinder
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 328
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 329
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 330
    • 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 331
  • Singh, Jaswinder
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Birmingham, B16 9HN, England

      IIF 332
    • 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 333
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 334
    • 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 335
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 336
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 337
    • 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 338
    • 15, Athlone Road, Walsall, WS5 3QU, United Kingdom

      IIF 339 IIF 340
    • 15, Athlone Road, Walsall, West Midlands, WS5 3QU, United Kingdom

      IIF 341
    • 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 342
    • Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 343 IIF 344 IIF 345
  • Singh, Jaswinder
    British sales born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 158, North Hyde Road, Hayes, Middx, UB3 4NH, Uk

      IIF 349
  • Singh, Jaswinder
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, England

      IIF 350
  • Singh, Jaswinder
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 351
    • 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 352
    • Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 353
  • Singh, Jaswinder
    British driver born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 354
  • Singh, Jaswinder
    British transportation born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 355
  • Singh, Jaswinder
    British it consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Glass & Car Van Sales, 2 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 358
  • Singh, Jaswinder
    British director born in January 1970

    Resident in England

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

      IIF 359
  • Singh, Jaswinder
    British businessman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 39 Warner Close, Slough, SL1 5LZ, England

      IIF 360
  • Singh, Jaswinder
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 550, Green Lane, Ilford, Essex, IG3 9LN, England

      IIF 361
  • Singh, Jaswinder
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 39, Warner Close, Slough, SL1 5LZ, United Kingdom

      IIF 362
  • Singh, Jaswinder
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Place, Stevenage, Hertfordshire, SG1 1DU, England

      IIF 363
  • Singh, Jaswinder
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 364
  • Singh, Jaswinder
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 365
  • Singh, Jaswinder
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Kenpas Highway, Coventry, West Midlands, CV3 6PF, England

      IIF 370
  • Singh, Jaswinder
    British property management born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 133, Kenpas Highway, Coventry, CV3 6PF, England

      IIF 371
  • Singh, Jaswinder
    British software services born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 372
  • Singh, Jaswinder
    British builder born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 373
  • Singh, Jaswinder
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, UB1 3JH, United Kingdom

      IIF 374
  • Singh, Jaswinder
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Rear No 2, Glenthorne Road, London, N11 3HT, England

      IIF 375
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 401 Digbeth Square, 92 Bradford Street, Birmingham, B12 0QA, England

      IIF 376
  • Singh, Jaswinder
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 377
  • Singh, Jaswinder
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 685, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 378
  • Singh, Jaswinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bourne Avenue, Hayes, UB3 1QL, England

      IIF 379
  • Singh, Jaswinder
    British builder born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parys Road, Luton, Bedfordshire, LU3 2EN, England

      IIF 380
  • Singh, Jaswinder
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 381
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 382
    • 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 383
    • 11, Parys Road, Luton, LU32EN, United Kingdom

      IIF 384
  • Singh, Jaswinder
    British diector born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 385
  • Singh, Jaswinder
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 85b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 386
  • Singh, Jaswinder
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 387
  • Singh, Jaswinder
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103, Bradford Road, Clayton, Bradford, West Yorkshire, BD14 6HH, United Kingdom

      IIF 388 IIF 389
    • 661 Cleckheaton Road, Low Moor, Bradford, BD12 0LJ, England

      IIF 390
    • 7 Girnhill Lane, Featherstone, Pontefract, West Yorkshire, WF7 5NN, England

      IIF 391
    • Longley Edge, Doncaster Road, Wakefield, WF4 1QX, United Kingdom

      IIF 392
  • Singh, Jaswinder
    British employee engagement executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenway Drive, Bradford, BD15 7YZ, England

      IIF 393
  • Singh, Jaswinder
    British self employed born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 394
  • Singh, Jaswinder
    British director born in September 1979

    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 395
  • Singh, Jaswinder
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 396
    • First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 397
    • 482, West Green Road, London, N15 3DA, England

      IIF 398
    • 7, Ramsden Road, London, N11 3JE

      IIF 399
  • Singh, Jaswinder
    British mot test officer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 400
  • Singh, Jaswinder
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 401
  • Singh, Jaswinder
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 197 Waye Avenue, Cranford, Hounslow, TW5 9SH, England

      IIF 402
    • 197, Waye Avenue, Hounslow, TW5 9SH, United Kingdom

      IIF 403
  • Singh, Jaswinder
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 404
    • 64, Nile Street, London, N1 7SR, United Kingdom

      IIF 405
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 406
  • Singh, Jaswinder
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 407
  • Singh, Jaswinder, Dr
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 408 IIF 409
    • 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 410
  • Singh, Jaswinder, Dr
    British doctor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 411
    • 1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 412
    • 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 413
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 414
  • Alangh, Jaswinder
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bedford Street South, Leicester, LE1 3JR, United Kingdom

      IIF 415
  • Alangh, Jaswinder
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 416
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaswinder Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • Office 02081246555, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 421
  • Jaswinder Singh
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenzing Gardens, Swindon, Wiltshire, SN25 3AH, United Kingdom

      IIF 422
  • Singh, Gurminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 423
  • Singh, Jasvinder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 424
  • Singh, Jaswinder
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 425
  • Singh, Jaswinder
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 426
  • Singh, Jaswinder
    British sales person born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 198, Ralph Road, Shirley, Solihull, B90 3LB, England

      IIF 427
  • Singh, Jaswinder
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 428
  • Singh, Jaswinder
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 429 IIF 430 IIF 431
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 432
    • Amscan International, Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, United Kingdom

      IIF 433
    • Fts Recovery Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 434
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, England

      IIF 435
    • Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 436
    • 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 437 IIF 438 IIF 439
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 440
  • Singh, Jaswinder
    British fashion agency managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Willow Beck, Estcourt Road, Darrington, Pontefract, WF8 3AJ, United Kingdom

      IIF 441 IIF 442
  • Singh, Jaswinder
    British fashion exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 443
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 444 IIF 445
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British fashion importer and wholesaler born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 458
  • Singh, Jaswinder
    British fashion impoter and exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British fashion trader born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 468
  • Singh, Jaswinder
    British fashion wholesaler and retailer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 469
  • Singh, Jaswinder
    British fasion clothing distributor and importer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 470
  • Singh, Jaswinder
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 471
  • Singh, Jaswinder
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 472 IIF 473
  • Singh, Jaswinder
    British retailer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 474 IIF 475
  • Jaswinder Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Heathfield Lane West, Wednesbury, West Midlands, WS10 8QR, United Kingdom

      IIF 476
  • Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 Writtle Road, Writtle Road, Chelmsford, Essex, CM1 3BP, United Kingdom

      IIF 477
  • Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 478
  • Jaswinder Singh
    British born in December 1980

    Resident in United Kingdom

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

      IIF 479
  • Mr Jaswinder Singh
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1191 Tyburn Road, Birmingham, B24 0TE, England

      IIF 480
  • Mr Jaswinder Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 481
  • Singh, Jaswinder
    British director born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Oliver Road, Falkirk, FK1 1SR, Scotland

      IIF 482
  • Bassi, Jaswinder Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 483
  • Bassi, Jaswinder Singh
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S A S Ltd, 220 Wards Road, Ilford, IG2 7DY, England

      IIF 484
  • Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Copsewood Avenue, Nuneaton, CV11 4TQ, United Kingdom

      IIF 485
  • Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Gurney Close, Barking, IG11 8JY, United Kingdom

      IIF 504
  • Mr Jaswinder Singh
    Italian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 505
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 506
  • Mr Jaswinder Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Windsor Road, Ilford, London, England, IG1 1HF, England

      IIF 507
  • Mr Jaswinder Singh
    Indian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Stamford Road, London, E6 1LR, United Kingdom

      IIF 508
  • Mr Jaswinder Singh Bassi
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 509
    • S A S Ltd, 220 Wards Road, Ilford, IG2 7DY, England

      IIF 510
  • Singh, Baljinder
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 511
  • Singh, Jaswinder
    Dutch director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Bowling Street Industrial Estate, Bowling Street, Bradford, BD1 3BW, England

      IIF 512
  • Singh, Jaswinder
    Indian green technology consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 513
  • Singh, Jaswinder
    British chef born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Tullideph Road, Dundee, DD2 2JD, Scotland

      IIF 514
  • Mr Jaswinder Singh
    Indian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, St. Stephen Road, East Ham, E6 1AT, England

      IIF 515
  • Mr Jaswinder Singh
    Indian born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Frederick Place, London, SE18 7BH, England

      IIF 516
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 517
    • 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 518
    • 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 519
  • Mr Jaswinder Singh
    Indian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Annes Road, Willenhall, WV13 1DY, United Kingdom

      IIF 520
  • Mr Jaswinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 521 IIF 522
  • Mr Jaswinder Singh
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Abbotts Road, Southall, UB1 1HS, United Kingdom

      IIF 523
  • Mr Jaswinder Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 524
  • Mr Jaswinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Waye Avenue, Cranford, TW5 9SH, England

      IIF 525
    • 197, Waye Avenue, Cranford, TW5 9SH, United Kingdom

      IIF 526
    • 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 527
    • 46, Syon Lane, Osterley, London, Middlesex, TW7 5NQ, England

      IIF 528
  • Mr Jaswinder Singh
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Carlyle Avenue, Southall, UB1 2LN, United Kingdom

      IIF 529
  • Mr Jaswinder Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trilogy Suite, 9 Church Street, Wolverhampton, WV11 1SR, United Kingdom

      IIF 530
  • Mr Jaswinder Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Markby Road, Birmingham, B18 4PP, United Kingdom

      IIF 531
  • Mr Jaswinder Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 532
  • Singh, Jaswinder
    British taxi driver born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Duddingston Crescent, Edinburgh, EH15 3AY, Scotland

      IIF 533
  • Singh, Jaswinder
    Spanish business born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 528 London Road, Ashford, TW15 3AE, United Kingdom

      IIF 534
  • Singh, Jaswinder
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 535
  • Singh, Jaswinder
    Indian builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 536
  • Singh, Jaswinder
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 537
  • Singh, Jaswinder
    Indian manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 538
  • Singh, Jaswinder
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 539
  • Singh, Jaswinder
    Indian company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 395, Bastable Avenue, Barking, IG11 0QL, England

      IIF 540
  • Singh, Jaswinder
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 395, Bastable Avenue, Barking, IG11 0QL, England

      IIF 541
  • Singh, Jaswinder
    Indian driver born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blake Avenue, Barking, IG11 9RT, England

      IIF 542
  • Singh, Jaswinder Pal
    Indian company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 543
  • Singh, Jaswinder Pal
    Indian manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 544
  • Zadnipryanyy, Oleh
    British worker born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 7 Richmond Road, New Barnet, Barnet, EN5 1SQ, England

      IIF 545
  • Ali, Ahammed Ali
    British worker born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 St. Thomas Road, London, St. Thomas Road, London, E16 1NR, England

      IIF 546
  • Baljinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station Masters' House, 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 547
  • Clark, Michael Stephen
    British car trader born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 548
  • Clark, Michael Stephen
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 549
  • Clark, Michael Stephen
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 550
    • 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 551
    • Mount Pleasant, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7HW, United Kingdom

      IIF 552 IIF 553
    • Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 554
    • Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 555
    • Unit 11, Vanguard Trading Estate, Britannia Road, Hasland, Chesterfield, S40 2TZ, United Kingdom

      IIF 556
    • Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 557 IIF 558
  • Clark, Michael Stephen
    British manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 131, Chatsworth Road, Chesterfield, S40 2AP, United Kingdom

      IIF 559
    • 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 560
  • Clark, Michael Stephen
    British worker born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Belmont Park, Holymoorside, Chesterfield, S42 7DN, United Kingdom

      IIF 561
  • Glenister, Martin
    British worker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eastern Avenue, Eastern Avenue, Waltham Cross, EN8 7JB, England

      IIF 562
  • Harris, Alexander Philip
    British worker born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44, Horsewell Road, Cranbrook, Exeter, EX5 7JB, England

      IIF 563
  • Mr Alexander Philip Harris
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 44, Horsewell Road, Cranbrook, Exeter, EX5 7JB, England

      IIF 564
  • Mr Chuanli Tian
    Chinese born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15379955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 565
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 566 IIF 567 IIF 568
    • Unit 4, The Bridge Business Centre, Southall, Middlesex, UB2 4AY

      IIF 569
  • Mr Jaswinder Singh
    Italian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Goldsworthy Way, Slough, Slough, SL1 5AX, United Kingdom

      IIF 570
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, England

      IIF 571
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 572
  • Mr Jaswinder Singh
    Indian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sabell Road, Smethwick, B67 7PN, England

      IIF 573
    • 127, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 574
  • Mr Jaswinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 575
  • Mr Jaswinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 576
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 577
  • Mr Jaswinder Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Acacia Avenue, Hayes, Middlesex, UB3 2ND, England

      IIF 578
    • 45, Acacia Avenue, Hayes, UB3 2ND, United Kingdom

      IIF 579
  • Mr Jaswinder Singh
    Indian born in February 1990

    Resident in United Kingdom

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

      IIF 580
  • Mr Jaswinder Singh Pooni
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Baylis Road, Slough, SL1 3PH, England

      IIF 581
  • Singh, Gurminder
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 582
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 583 IIF 584 IIF 585
  • Singh, Jaswinder
    British taxi driver born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Duddingston Crescent, 49 Duddingston Crescent, Edinburgh, Scotland, EH15 3AY, United Kingdom

      IIF 586
    • 49, Duddingston Crescent, Edinburgh, EH15 3AY, Scotland

      IIF 587
  • Singh, Jaswinder
    Indian fabricator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 588
  • Singh, Jaswinder
    Italian van driver born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Gardens, Feltham, TW14 9PW, England

      IIF 589
  • Singh, Jaswinder
    British director born in April 1973

    Registered addresses and corresponding companies
    • 8 Clements Road, Ilford, Essex, IG1 1BA

      IIF 590
  • Singh, Jaswinder
    Indian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19, Oban Court, Montem Lane, Slough, SL1 2QH, England

      IIF 591
  • Singh, Jaswinder
    Indian builder born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wentworth Crescent, Hayes, UB3 1NL, England

      IIF 592
  • Singh, Jaswinder
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ballfields, Tipton, DY4 7DZ, England

      IIF 595
  • Singh, Jaswinder
    Indian director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Tiverton Drive, West Bromwich, B71 1DA, England

      IIF 596
    • Unit 3, The Local Centre, Westgate Plaza, Moore Street, West Bromwich, B70 7AD, United Kingdom

      IIF 597
  • Singh, Jaswinder
    Indian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 598
  • Singh, Jaswinder
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 599
  • Singh, Jaswinder
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Botwell Lane, Hayes, UB3 2AB, England

      IIF 600
  • Singh, Jaswinder
    Indian construction born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3a Botwell, Botwell Lane, Hayes, UB3 2AB, England

      IIF 601
  • Singh, Jaswinder
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 144, Oxford Street, Wednesbury, WS10 0QN, England

      IIF 606
  • Singh, Jaswinder
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 607
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 608
  • Singh, Jaswinder Pal
    Italian director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 609 IIF 610
  • Singh, Jaswinder Pal
    Italian transport manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 611
  • Alangh, Jaswinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Bedford Street South, Leicester, Leics, LE1 3JR, England

      IIF 612
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 613
  • Mr Jaswender Singh
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 614
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 615
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 616
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 617
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 618
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 619
    • Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 620
  • Mr Jaswinder Singh
    Portuguese born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 621
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 622
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 623
  • Mr Jaswinder Singh
    Italian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Greets Green Raod, West Bromwich, West Midlands, B70 9ET, England

      IIF 624
    • 153, Greets Green Road, West Bromwich, B70 9ET, England

      IIF 625
  • Mr Jaswinder Singh Alangh
    British born in January 1970

    Resident in United Kingdom

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

      IIF 626
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 627
    • 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 628
    • Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 629
    • Phoenix House, Dunstone Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 630
    • Phoenix House, Foxwood Road, Chesterfield, Derbyshire, S41 9RF, England

      IIF 631
    • Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 632
    • Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 633
  • Mr Stephen Phillips
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22 Fullerton Place, Southampton, SO17 2AU, England

      IIF 634
  • Mrs Fei Chi
    Chinese born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mason Street, Edge Hill, Liverpool, L7 3EN, England

      IIF 635
    • 37, Mason Street, Edge Hill, Liverpool, L7 3EN, United Kingdom

      IIF 636
  • Needham, Marie Louise
    British worker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burrows Cottage, 1 The Shippen, Braunton, North Devon, EX33 1LS

      IIF 637
  • Singh, Jaswinder
    Indian director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 638
  • Singh, Jaswinder
    Indian retailer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 639
  • Singh, Jaswinder
    Indian sales assistant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Ashcroft Road, Luton, LU2 9AY, United Kingdom

      IIF 640
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 641
    • 59, Devonshire Road, London, W4 2HU, United Kingdom

      IIF 642
    • 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 643
  • Singh, Jaswinder
    Indian self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 644
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 645
  • Singh, Jaswinder
    Indian business executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, United Kingdom

      IIF 646
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House 646c, Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 647
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 648
  • Singh, Jaswinder
    Indian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 649
  • Singh, Jaswinder
    Indian director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Mooring, Oldbury, West Midlands, B69 2DD, England

      IIF 650
  • Singh, Jaswinder
    Italian business person born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 651
  • Singh, Jaswinder
    Italian self employed born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 652
  • Singh, Jaswinder
    Indian director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 653
    • 30, Brookside Road, Hayes, UB4 0PH, England

      IIF 654
  • Singh, Jaswinder
    Indian film producer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 655
  • Singh, Jaswinder
    Italian company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 656
  • Singh, Jaswinder
    Italian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, United Kingdom

      IIF 657
  • Singh, Jaswinder
    Italian driver born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 658
  • Singh, Jaswinder
    Indian director/chief executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Royal Oak House, Asian Arts Agency, Royal Oak Avenue, Bristol, BS1 4GB, England

      IIF 659
  • Singh, Jaswinder
    Indian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian business born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 277a Unit-4 (floor-2), Green Street, London, E7 8LJ, United Kingdom

      IIF 662
  • Singh, Jaswinder
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 663
    • 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 664
    • 71a, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 665
  • Singh, Jaswinder
    Italian director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 309, Newhampton Road West, Wolverhampton, WV6 0RS, England

      IIF 666
  • Singh, Jaswinder
    Indian business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Inglenook Drive, Birmingham, B20 2EH, England

      IIF 667
  • Singh, Jaswinder
    Canadian company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 668
  • Singh, Jaswinder
    Indian company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 669
    • Unit 21, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 670
    • Unit 4, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 671
    • Unit 7, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 672
  • Singh, Jaswinder
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Botwell Lane, Hayes, UB3 2AB, England

      IIF 673
  • Singh, Jaswinder
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 296, Station Road, Hayes, UB3 4AW, England

      IIF 674
  • Hoyland, Phoebe Oriana
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 772, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 675
  • Hoyland, Phoebe Oriana
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 374, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 676
  • Hoyland, Phoebe Oriana
    British director and company secretary born in July 1999

    Resident in England

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

      IIF 677
  • Hoyland, Phoebe Oriana
    British worker born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15009778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 678
  • Jaswinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Shrewsbury Road, London, E7 8QB, United Kingdom

      IIF 679
  • Miss Marie Louise Needham
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burrows Cottage, Saunton Road, Saunton, Braunton, Devon, EX33 1LS

      IIF 680
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hillside Gardens, Wolverhampton, WV1 2SE, United Kingdom

      IIF 684
  • Mr Jaswinder Singh
    Portuguese born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 685
  • Mr Jaswinder Singh
    Indian born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, United Kingdom

      IIF 686
  • Singh, Jaswinder
    British director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, College Road, First Floor, Harrow, HA1 1B, Uk

      IIF 687
  • Singh, Jaswinder
    Portuguese company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 688
  • Singh, Jaswinder
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ardav Road, West Bromwich, B70 0RA, England

      IIF 692
  • Singh, Jaswinder
    Portuguese painter born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 693
  • Singh, Jaswinder
    British chef born in January 1976

    Registered addresses and corresponding companies
    • 45 Cedar Street, Glasgow, Lanarkshire, G20 7NX

      IIF 694
  • Singh, Jaswinder
    British arts officer born in March 1976

    Registered addresses and corresponding companies
    • 38 Castlebar Mews, London, W5 1RS

      IIF 695
  • Singh, Jaswinder
    Italian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 153, Greets Green Road, West Bromwich, West Midlands, B 70 9ET, England

      IIF 696
  • Singh, Jaswinder
    Portuguese director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107 Langdon Crescent, London, E6 2PW, England

      IIF 697
  • Ali, Abdirazak Mohamed
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77, Burnmoor Street, Leicester, LE2 7JL, England

      IIF 698
  • Ali, Abdirazak Mohamed
    British worker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Berrington Close, Leicester, LE5 0NL, England

      IIF 699
  • Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 700
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 701
  • Ke Shi
    Chinese born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14765594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 702
  • Li, Mingxiang
    British director born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 105, Daguo Farm, Qujie Town, Xuwen County, 524100, China

      IIF 703
  • Mingxiang Li
    British born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 105, Daguo Farm, Qujie Town, Xuwen County, 524100, China

      IIF 704
  • Mr Abdirazak Mohamed Ali
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Berrington Close, Leicester, LE5 0NL, England

      IIF 705
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 706
  • Phillips, Stephen
    English worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22 Fullerton Place, Southampton, SO17 2AU, England

      IIF 707
  • Singh, Jaswinder
    British business born in October 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • 71, Gilbert Street, Enfield, EN3 6PF, United Kingdom

      IIF 708
  • Singh, Jaswinder
    Portuguese company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Baron Road, Dagenham, RM8 1UB, England

      IIF 709
    • 3, Brisbane Road, Ilford, IG1 4SS, England

      IIF 710
    • 48, Westcroft Avenue, Wolverhampton, WV10 8NH, England

      IIF 711
  • Singh, Jaswinder
    Portuguese businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian company director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8 Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, England

      IIF 721
  • Singh, Jaswinder
    Indian director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, United Kingdom

      IIF 722
  • Chi, Fei
    Chinese general manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mason Street, Edge Hill, Liverpool, L7 3EN, England

      IIF 723
  • Chi, Fei
    Chinese worker born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mason Street, Edge Hill, Liverpool, L7 3EN, United Kingdom

      IIF 724
  • Mr Ming Li
    Chinese born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • Unit 3, Room 102, Unit 3, Building 1, Guanshan Garden, Dongzhou Garden, Jiangdong Street, Yiwu City, Zhejiang Province, 322000, China

      IIF 725
  • Mr Neculai Hurdui
    Romanian born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 892a, Hyde Road, Manchester, M18 7LL, England

      IIF 726
    • 6 Frederick Street, 6 Frederick Street, Warrington, WA4 1HX, England

      IIF 727
  • Mr Shaoqiang Liang
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 728
  • Singh, Jaswinder
    British

    Registered addresses and corresponding companies
    • 25 Parkway, Ilford, Essex, IG3 9HS

      IIF 729
  • Singh, Jaswinder
    British director/secretary

    Registered addresses and corresponding companies
    • 127-128 Hurcott Road, Kidderminster, Worcestershire, DY10 2RG

      IIF 730
  • Singh, Jaswinder
    British retailer

    Registered addresses and corresponding companies
    • 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 731
  • Singh, Jaswinder
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Northgate, Wakefield, West Yorkshire, WF1 3AY, England

      IIF 732
  • Singh, Jaswinder
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 733
  • Arif, Mohammed Bilal
    British director born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Spiersbridge House, Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, G46 8NG, Scotland

      IIF 734 IIF 735
  • Arif, Mohammed Bilal
    British worker born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 736
  • Boyle, Patrick Ewan Francis
    British worker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Anvil Court, Dursley, Gloucestershire, GL11 4PS

      IIF 737
  • Marian Mohamed Hassan
    Swedish born in November 1999

    Resident in England

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

      IIF 738
  • Mr Mahmoud Ahmed
    Egyptian born in June 1987

    Resident in Egypt

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

      IIF 739 IIF 740
  • Mr Mohammed Bilal Arif
    British born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 741
    • Spiersbridge House, Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, G46 8NG, Scotland

      IIF 742 IIF 743
  • Mr Ran Su
    Chinese born in February 1999

    Resident in China

    Registered addresses and corresponding companies
    • 2, Beishuang Street, Qingyang District, Chengdu, Sichuan, 610000, China

      IIF 744
  • Rehman, Adnan
    Pakistan worker born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 745
  • Shi, Ke
    Chinese engineer born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14765594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 746
  • Sing, Jaswinder
    Indian company director born in May 1968

    Registered addresses and corresponding companies
    • 54 Whateley Road, Handsworth, Birmingham, B21 9JD

      IIF 747
  • Singh, Jaswinder
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, UB10 0LL, England

      IIF 748
    • 55, Hill Top, West Bromwich, B70 0QA, United Kingdom

      IIF 749
  • Singh, Jaswinder
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Prune Park Lane, Bradford, West Yorkshire, BD15 9JA, United Kingdom

      IIF 750
  • Singh, Jaswinder
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Prune Park Lane, Allerton, Bradford, BD15 9JA, England

      IIF 751
    • 63, Prune Park Lane, Jhs, Bradford, BD15 9JA, United Kingdom

      IIF 752
  • Singh, Jaswinder
    Indian chef born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Belmont Road, Ayr, Ayrshire, KA7 2PH, Scotland

      IIF 753
  • Singh, Jaswinder
    British manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Oak Court, Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, B66 1QG, England

      IIF 754
  • Singh, Jaswinder
    Indian director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • Office 02081246555, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 755
  • Singh, Jaswinder
    Indian business born in March 1987

    Resident in India

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

      IIF 756
  • Singh, Jaswinder
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenzing Gardens, Swindon, Wiltshire, SN25 3AH, United Kingdom

      IIF 757
  • Tian, Chuanli
    Chinese general manager born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15379955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 758
  • Yerimah, Helen
    British worker born in January 1970

    Resident in London

    Registered addresses and corresponding companies
    • 3, Cornish House Brandon Estate Walworth London, Otto Street, London, SE17 3PE, England

      IIF 759
  • Alangh, Jaswinder Singh

    Registered addresses and corresponding companies
    • 65 Bedford Street South, Leicester, Leics, LE1 3JR, England

      IIF 760
  • Mahmoud Ahmed
    Swedish born in January 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 761 IIF 762
  • Mohammed Bilal Arif
    British born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 763
  • Mr Mahmoud Ahmed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Melville Street, Hull, HU1 2QL, United Kingdom

      IIF 764
  • Mr Mahmoud Ahmed
    Egyptian born in July 1995

    Resident in Egypt

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

      IIF 765
  • Mr Shengyou Lin
    Chinese born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • Suite 300, Unit 3 Woodward Building, Victoria Road, London, W3 6FA, England

      IIF 766
  • Mr Xiguang Li
    Chinese born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • 2danyuan2204hao, Shuangliuquhepanxinshijie13dong, Chengdu, Sichuan, 610000, China

      IIF 767
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 768
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 769
  • Singh Alangh, Jaswinder
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ireton Avenue, Leicester, LE4 9EU, England

      IIF 770
  • Singh, Jaswinder
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Harwin Road, Leicester, LE5 6EF, United Kingdom

      IIF 771
  • Singh, Jaswinder
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Woodruff Way, Tamebridge Walsall, West Midlands, WS5 4RL, England

      IIF 772
  • Singh, Jaswinder
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 773
  • Singh, Jaswinder
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 774
  • Singh, Jaswinder
    Indian none born in September 1968

    Resident in India

    Registered addresses and corresponding companies
    • The Shipping Corproation Of India Limited, 245, Shipping House, Madame Cama Road, Nariman Point, Mumbai India, 400021, India

      IIF 775
  • Singh, Jaswinder
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Glass Building, 2 Morris Road, Leicester, LE2 6BR, England

      IIF 776
    • Shucenter, 2 Ireton Ave, 2 Ireton Ave, Leicester, Leicestershire, LE4 9EU, England

      IIF 777
  • Singh, Jaswinder
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Heathfield Lane West, Wednesbury, West Midlands, WS10 8QR, United Kingdom

      IIF 778
  • Singh, Jaswinder
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Stevenage, Hertfordshire, SG1 1DU, England

      IIF 779
  • Singh, Jaswinder
    Indian self employed born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • 19 Queens Road, Slough, SL1 3QW, England

      IIF 780
  • Singh, Jaswinder
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Tower Hill, Birmingham, West Midlands, B42 1LG, United Kingdom

      IIF 781
  • Singh, Jaswinder
    British self employed born in May 1975

    Resident in United Kingdom

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

      IIF 782
  • Singh, Jaswinder
    British builder born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 783 IIF 784
  • Singh, Jaswinder
    British computer consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 785
  • Singh, Jaswinder
    Indian company director born in September 1975

    Resident in India

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

      IIF 786
  • Singh, Jaswinder
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 787
    • 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 788
  • Singh, Jaswinder
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 789
  • Singh, Jaswinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Mallards Rise, Harlow, CM17 9PJ, United Kingdom

      IIF 790
  • Singh, Jaswinder
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 791
  • Singh, Jaswinder
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 792
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 793
    • 24 Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SV

      IIF 794
  • Singh, Jaswinder
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 795
    • 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 796
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 797
    • Tc-abo, Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 798
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 799 IIF 800
    • 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 801
    • 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 802
  • Singh, Jaswinder
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 803
    • 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 804
  • Singh, Jaswinder
    British lorry driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Moreton Avenue, Parkfields, Wolverhampton, West Midlands, WV 6SE, United Kingdom

      IIF 805
  • Singh, Jaswinder
    British marketing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209-211, Seabank Road, Wallasey, CH45 1HD, England

      IIF 806
  • Singh, Jaswinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85b Barley Lane, Goomayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 807
  • Singh, Jaswinder
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 808
  • Singh, Jaswinder
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 809
  • Singh, Jaswinder
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 810
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 811
    • 5, Martins Lane, Wallasey, CH44 1BA, United Kingdom

      IIF 812
    • 51-53, Wallasey Road, Wallasey, CH45 4NN, United Kingdom

      IIF 813
    • F3, F3 Gateway House, Old Hall Road, Wirral, CH62 3NX, England

      IIF 814
    • F3, Gateway House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 815
    • F3, Gateway House, Wirral, CH62 3NX, England

      IIF 816
  • Singh, Jaswinder
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 817
  • Singh, Jaswinder
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Roscoe Street, Liverpool, L1 2SU, England

      IIF 818
    • 51-53, Wallasey Road, Wallasey, CH45 4NN, England

      IIF 819
  • Hurdui, Neculai
    Romanian director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 892a, Hyde Road, Manchester, M18 7LL, England

      IIF 820
  • Hurdui, Neculai
    Romanian worker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Frederick Street, 6 Frederick Street, Warrington, WA4 1HX, England

      IIF 821
  • Karabarinde, Benon Beniah
    British none born in October 1986

    Resident in England Uk

    Registered addresses and corresponding companies
    • 25, Banyard Road, Bermondsey, London, SE16 2YA

      IIF 822
  • Karabarinde, Benon Beniah
    British worker born in October 1986

    Resident in England Uk

    Registered addresses and corresponding companies
    • 25, Banyard Road, London, Greater London, SE16 2YA, England

      IIF 823
  • Li, Ming
    Chinese worker born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • Unit 3, Room 102, Unit 3, Building 1, Guanshan Garden, Dongzhou Garden, Jiangdong Street, Yiwu City, Zhejiang Province, 322000, China

      IIF 824
  • Mr Ahmed Mahmoud
    Egyptian born in April 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 55, Al-sanayeh School Street, Al-baroudia Al-qibliya, Fayoum, 63511, Egypt

      IIF 825
  • Mr Ahmed Mahmoud
    Egyptian born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2, 34th Abu Elsoud Fasil Street Giza Cairo, El Maryotiya Fasil, Giza, 12511, Egypt

      IIF 826
  • Singh, Jasvinder
    British hgv driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 827
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB, England

      IIF 828
  • Singh, Jaswinder
    Portuguese director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69-73, St. Clair Street, Kirkcaldy, KY1 2NW, Scotland

      IIF 829
  • Singh, Jaswinder
    Portuguese manager born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 830
  • Singh, Jaswinder
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hawthorne Crescent, Blackwater, Camberley, GU17 9DY, England

      IIF 831
  • Singh, Jaswinder
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bewicke View, Birtley, Chester Le Street, DH3 1RU, England

      IIF 832
    • C/o One Step Care Ltd, 43 Bewicke View, Birtley, Chester Le Street, DH3 1RU, United Kingdom

      IIF 833
  • Singh, Jaswinder
    British operations manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 834
  • Singh, Jaswinder
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 835
  • Singh, Jaswinder
    British none born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Copsewood Avenue, Nuneaton, CV11 4TQ

      IIF 836
  • Singh, Jaswinder
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 837
    • 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 838
    • 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 839
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder, Dr
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 855 IIF 856 IIF 857
  • Singh, Jaswinder, Dr
    British medical doctor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PU, United Kingdom

      IIF 858
  • Ujjina, Satya Sai Kiran
    Indian worker born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 101a, Ilford Lane, Ilford, IG1 2RJ, England

      IIF 859
  • Bilal Arif, Mohammed
    British director born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 860
  • Hassan, Marian Mohamed
    Swedish worker born in November 1999

    Resident in England

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

      IIF 861
  • Michael Clark
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 862
  • Mr Jia Li
    Chinese born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Charters House, 43 Upper Oldfield Park, Bath, BA2 3LB, United Kingdom

      IIF 863
  • Mr Jiahui Lu
    Chinese born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Paddington Village, Edge Hill, Liverpool, L7 3QR, United Kingdom

      IIF 864
    • 160, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 865
  • Mr Jiawei Li
    Chinese born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75b, Smithdown Lane, Liverpool, L7 3EE, United Kingdom

      IIF 866
  • Mr Mahmoud Ahmed
    Egyptian born in January 2002

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mahmoud Ahmed, Al Hoda Street, Al Khankah, Qalyubia, 13763, Egypt

      IIF 867
  • Mr Mamdouh Ahmed
    Egyptian born in October 1965

    Resident in Egypt

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

      IIF 868
  • Mr Ran An
    Chinese born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32/4, 32 Grove Street, Edinburgh, EH3 8AZ, United Kingdom

      IIF 869
  • Mr Sai Li
    Chinese born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 10 Horne Terrace, Edinburgh, EH11 1JL, United Kingdom

      IIF 870
  • Mrs Baojuan Li
    Chinese born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • Ni706066 - Companies House Default Address, Belfast, BT1 9DY

      IIF 871
  • Needham, Marie Louise
    British manufacturing

    Registered addresses and corresponding companies
    • Burrows Cottage, 1 The Shippen, Braunton, North Devon, EX33 1LS

      IIF 872
  • Phillips, Stephen Charles
    English

    Registered addresses and corresponding companies
    • 6 Freshfield Road, Southampton, Hampshire, SO15 8QX

      IIF 873
  • Ran Su
    Chinese born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 874
  • Singh, Jaswinder
    Indian director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, St. Stephen Road, East Ham, E6 1AT, England

      IIF 875
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Rolfe Street, Birmingham, West Midlands, B66 2AU, England

      IIF 876
  • Singh, Jaswinder
    British restaurateur born in October 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 1030, London Road, Leigh-on-sea, Essex, SS9 3ND, England

      IIF 877
  • Singh, Jaswinder
    Indian n/a born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Frederick Place, London, SE18 7BH, England

      IIF 878
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 879
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, England

      IIF 880
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 881 IIF 882
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 883
  • Singh, Jaswinder
    Indian businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 884
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 885
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 886
    • 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 887
    • 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 888
    • Alpha House, 646c Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 889
    • 57, Lawn Close, Datchet, Slough, SL3 9LA, England

      IIF 890
    • 114-118, The Green, Southall, UB2 4BQ, England

      IIF 891
    • 37, Bloomfield Road, Tipton, West Midlands, DY4 9BS, United Kingdom

      IIF 892
  • Singh, Jaswinder
    Indian joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Kingsley Road, Hounslow, TW3 4AS, United Kingdom

      IIF 893
  • Singh, Jaswinder
    Indian businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 894
  • Singh, Jaswinder
    Indian class 1 driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Millfields Road, Bilston, WV14 0QX, United Kingdom

      IIF 895
  • Singh, Jaswinder
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 896
    • 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 897
    • 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 898
  • Singh, Jaswinder
    Indian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, St. Annes Road, Willenhall, West Midlands, WV13 1DY, United Kingdom

      IIF 899
  • Singh, Jaswinder
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sabell Road, Smethwick, B67 7PN, England

      IIF 900
    • 127, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 901
  • Singh, Jaswinder
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 902
  • Singh, Jaswinder
    Indian business executive born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Silverleigh Road, Thornton Heath, Surrey, CR7 6DW, United Kingdom

      IIF 903
  • Singh, Jaswinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 904
  • Singh, Jaswinder
    Indian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Abbotts Road, Southall, Middlesex, UB1 1HS, United Kingdom

      IIF 905
  • Singh, Jaswinder
    Indian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 906
  • Singh, Jaswinder
    Indian financial consultancy born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 907
  • Singh, Jaswinder
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 908
  • Singh, Jaswinder
    Indian businessman born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Acacia Avenue, Hayes, Middlesex, UB3 2ND, England

      IIF 909
  • Singh, Jaswinder
    Indian businessperson born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Acacia Avenue, Hayes, UB3 2ND, United Kingdom

      IIF 910
  • Singh, Jaswinder
    Indian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Gurney Close, Barking, IG11 8JY, United Kingdom

      IIF 911
  • Singh, Jaswinder
    Indian driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Carlyle Avenue, Southall, UB1 2LN, United Kingdom

      IIF 912
  • Singh, Jaswinder
    Indian builder born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 913
  • Singh, Jaswinder
    Indian driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 914
  • Singh, Jaswinder
    Indian construction operator born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Windsor Road, Ilford, London, England, IG1 1HF, England

      IIF 915
  • Singh, Jaswinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Shrewsbury Road, London, E7 8QB, United Kingdom

      IIF 916
  • Singh, Jaswinder
    Indian company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bury Park Road, Luton, Bedfordshire, LU1 1HD, England

      IIF 917
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bury Park Road, Luton, LU1 1HD, United Kingdom

      IIF 918
  • Singh, Jaswinder
    Indian director born in February 1990

    Resident in United Kingdom

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

      IIF 919
  • Singh, Jaswinder
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Markby Road, Birmingham, B18 4PP, United Kingdom

      IIF 920
  • Singh, Jaswinder
    Indian building constructor born in January 1993

    Resident in United Kingdom

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

      IIF 921
  • Shi Li
    Chinese born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 33, Group 1, Huanxiling Village, Kuandian Town, Kuandian Manchu Autonomous County, Liaoning Province, 118200, China

      IIF 922
  • Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 923
    • Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 924
  • Li, Shi
    Chinese director born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 33, Group 1, Huanxiling Village, Kuandian Town, Kuandian Manchu Autonomous County, Liaoning Province, 118200, China

      IIF 925
  • Li, Xiguang
    Chinese company director born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • 2danyuan2204hao, Shuangliuquhepanxinshijie13dong, Chengdu, Sichuan, 610000, China

      IIF 926
  • Liang, Shaoqiang
    Chinese company director born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 927
  • Mahmoud, Ahmed
    Egyptian director born in April 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Office 1478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 928
  • Mahmoud, Ahmed
    Egyptian director born in April 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 55, Al-sanayeh School Street, Al-baroudia Al-qibliya, Fayoum, 63511, Egypt

      IIF 929
  • Mahmoud, Ahmed
    Egyptian ceo born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2, 34th Abu Elsoud Fasil Street Giza Cairo, El Maryotiya Fasil, Giza, 12511, Egypt

      IIF 930
  • Mr Ahmad Mahmud
    German born in January 1991

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Ahmed Mahmoud
    Egyptian born in November 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa No. 65, 4th Area (b) - Distract No. 3 - 5th Settlement, Cairo, 11835, Egypt

      IIF 933
  • Mr Aleksei Kudashkin
    Russian born in April 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • Flat 3015, 23 Building 931 Avtozavodskaya, Moscow, 115280, Russia

      IIF 934
  • Mr Jiale Liu
    Chinese born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14710828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 935
  • Mr Jian Ruan
    Chinese born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, College View, Llandovery, SA20 0BD, United Kingdom

      IIF 936
  • Mr Jie Li
    Chinese born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Room Block B Foss Studio 32 Lawrence Street, York, YO10 3FQ, United Kingdom

      IIF 937
  • Mr Jun Ao
    Chinese born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Room 7, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 938
  • Mr Lishang Min
    Chinese born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 939
  • Mr Roby Rahman Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Lock View, Radcliffe, Manchester, M26 1QH, England

      IIF 940
  • Mr Ruoshan Liang
    Chinese born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vsy- Alh6d, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 941
  • Mr Shaoqiang Liang
    Chinese born in July 1987

    Resident in United Kingdom

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

      IIF 942
  • Mr Shi Li
    Chinese born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 943
  • Mr Xu Li
    Chinese born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39c St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 944
  • Mr Zhenlin Su
    Chinese born in September 1983

    Resident in United Kingdom

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

      IIF 945
  • Singh, Baljinder
    British driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU

      IIF 946
  • Singh, Jaswender
    Indian company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 947
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 948
  • Singh, Jaswender
    Indian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 949
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 950
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 951
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 952
  • Singh, Jaswender
    Indian salesman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harborne Road, Harborne Road, 2nd Floor, Birmingham, B15 3AA, England

      IIF 953
  • Singh, Jaswinder
    Indian director+ born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Calstock Road, Willenhall, West Midlands, WV12 4TG

      IIF 954
  • Singh, Jaswinder
    Italian businessman born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Goldsworthy Way, Slough, Slough, SL1 5AX, United Kingdom

      IIF 955
  • Singh, Jaswinder
    Indian business owner born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Syon Lane, Osterley, London, Middlesex, TW7 5NQ, England

      IIF 956
  • Singh, Jaswinder
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Waye Avenue, Cranford, TW5 9SH, United Kingdom

      IIF 957
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 958
  • Singh, Jaswinder
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1191 Tyburn Road, Birmingham, B24 0TE, England

      IIF 959
  • Singh, Jaswinder
    Italian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 960
  • Singh, Jaswinder Pal

    Registered addresses and corresponding companies
    • 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 961
  • Shengyou Lin
    Chinese born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • Ni705923 - Companies House Default Address, Belfast, BT1 9DY

      IIF 962
  • Sir Alessandro Salamon
    Italian born in January 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • Salamon, Via Cosciari 17, Quiliano, 17047, Italy

      IIF 963
  • Ahmed, Mahmoud
    Swedish company director born in January 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 964 IIF 965
  • Animasaun, Abdul-rahman Afolabi
    British worker born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 2 Britannia Street, Leicester, LE1 3LE, England

      IIF 966
  • Ahmed Mahmoud
    Egyptian born in April 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Office 1478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 967
  • Arron Elliot Morgan
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Boothby Street, Stockport, Greater Manchester, SK2 7HD, United Kingdom

      IIF 968
  • Mahmoud, Ahmed
    Egyptian ceo born in December 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmad Mahmoud, 14s - 2nd Neighborhood, Fustat City, Cairo, 17611, Egypt

      IIF 969
  • Mr Biao He
    Chinese born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Francis Street, Leeds, LS7 4BY, United Kingdom

      IIF 970
  • Mr Bin Gao
    Chinese born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 309, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 971
  • Mr Haiguang Liu
    Chinese born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tansy Close, Newham, London, E6 5NS, United Kingdom

      IIF 972
  • Mr Haoran Fan
    Chinese born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robert Burns Drive, Edinburgh, EH16 6YP, United Kingdom

      IIF 973
    • 004, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 974
  • Mr Huidan Li
    Chinese born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 494, Bizspace Business Park, Kings Road, Tysele, Birmingham, B11 2AL, United Kingdom

      IIF 975
  • Mr Huijia Li
    Chinese born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vsy- Alh6e, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 976
  • Mr Jiale Tian
    Chinese born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A157, Court Selly Oak, Birmingham, B29 6GH, United Kingdom

      IIF 977
  • Mr Jiashuai Liu
    Chinese born in August 2004

    Resident in United Kingdom

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

      IIF 978
  • Mr Junning Cao
    Chinese born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 9 At 67 Lime Grove, Shepherds Bush, London, W12 8EE, United Kingdom

      IIF 979
  • Mr Lun Li
    Chinese born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 980
  • Mr Luxiong Lin
    Chinese born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Egerton Road, Manchester, M14 6YB, United Kingdom

      IIF 981
  • Mr Said Aziz
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 982
  • Mr Sen Li
    Chinese born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Hawes Side Lane, Blackpool, Lancashire, FY4 4AS, United Kingdom

      IIF 983
  • Mrs Hua Li
    Chinese born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29533 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 984
  • Mrs Ibilola Ogunlaja
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Providence Lane, Harlington, Hayes, UB3 5EF, United Kingdom

      IIF 985
  • Mrs Lanxia Xu
    Chinese born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 169, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 986
  • Mrs Yili Jiang
    Chinese born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 987
  • Mrs Ziling He
    Chinese born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 988
  • Patel, Roshanibahen Dharmesh
    Indian worker born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cossington Street, Leicester, Leicestershre, LE4 6JD, England

      IIF 989
  • Singh, Jaswinder
    Italian director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, West Midlands, B20 1EG, England

      IIF 990
  • Singh, Jaswinder
    Italian director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Greets Green Raod, West Bromwich, West Midlands, B70 9ET, England

      IIF 991
    • 153, Greets Green Road, West Bromwich, B70 9ET, England

      IIF 992
  • Singh, Jaswinder Pal
    Indian worker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 993
  • Su, Ran
    Chinese director born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 994
  • Su, Ran
    Chinese worker born in February 1999

    Resident in China

    Registered addresses and corresponding companies
    • 2, Beishuang Street, Qingyang District, Chengdu, Sichuan, 610000, China

      IIF 995
  • Zabielavicius, Rimantas
    Lithuanian worker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Crantock Road, Perry Barr, Birmingham, West Midlands, B42 1RP, England

      IIF 996
  • Ahmed, Mahmoud
    Egyptian marketing director biomed born in June 1987

    Resident in Egypt

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

      IIF 997 IIF 998
  • An, Ran
    Chinese worker born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32/4, 32 Grove Street, Edinburgh, EH3 8AZ, United Kingdom

      IIF 999
  • Ao, Jun
    Chinese general manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Room 7, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 1000
  • Ao, Jun
    Chinese worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14150569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1001
  • Cao, Junning
    Chinese worker born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 9 At 67 Lime Grove, Shepherds Bush, London, W12 8EE, United Kingdom

      IIF 1002
  • Clark, Michael Stephen
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 1003
  • Evelyn Ewilem
    Nigerian born in November 1982

    Resident in Nigeria

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 1004
  • Gao, Bin
    Chinese worker born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 309, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 1005
  • He, Ziling
    Chinese worker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 1006
  • Jiawei Li
    Chinese born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Room 3, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 1007
  • Khan, Roby Rahman
    British worker born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Lock View, Radcliffe, Manchester, M26 1QH, England

      IIF 1008
  • Kurbneshi, Albert
    British worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Perth Road, London, N22 5RB, United Kingdom

      IIF 1009
  • Li, Baojuan
    Chinese company director born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • Ni706066 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1010
    • 2qu Azhuang 1102fang, Hongtaixincheng, Xinyishi Maomingshi, Guangdongsheng, 525000, China

      IIF 1011
  • Li, Hua
    Chinese director born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • Lingqianzhenshimadaocun, Xiwangbeizu, Sanyuanxian, Shanxisheng, 713800, China

      IIF 1012
  • Li, Hua
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 96, 3 Limeharbour, London, E14 9LU, United Kingdom

      IIF 1013
  • Li, Jia
    Chinese worker born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Charters House, 43 Upper Oldfield Park, Bath, BA2 3LB, United Kingdom

      IIF 1014
  • Li, Jiawei
    Chinese general manager born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Room 3, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 1015
  • Li, Jiawei
    Chinese worker born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75b, Smithdown Lane, Liverpool, L7 3EE, United Kingdom

      IIF 1016
  • Li, Jie
    Chinese worker born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Room Block B Foss Studio 32 Lawrence Street, York, YO10 3FQ, United Kingdom

      IIF 1017
  • Li, Sai
    Chinese worker born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 10 Horne Terrace, Edinburgh, EH11 1JL, United Kingdom

      IIF 1018
  • Lin, Shengyou
    Chinese company director born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • 2102fang7b, Henghuahuayuan, Xinyishi, Maomingshi, Guangdongsheng, 525300, China

      IIF 1019
  • Lin, Shengyou
    Chinese director born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • Ni705923 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1020
    • Suite 300, Unit 3 Woodward Building, Victoria Road, London, W3 6FA, England

      IIF 1021
  • Liu, Jiale
    Chinese worker born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14710828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1022
  • Lu, Jiahui
    Chinese worker born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Paddington Village, Edge Hill, Liverpool, L7 3QR, United Kingdom

      IIF 1023
    • 160, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 1024
  • Mahmoud, Ahmed
    Egyptian engineer born in November 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa No. 65, 4th Area (b) - Distract No. 3 - 5th Settlement, Cairo, 11835, Egypt

      IIF 1025
  • Mahmud, Ahmad
    German ceo born in January 1991

    Resident in Germany

    Registered addresses and corresponding companies
  • Min, Lishang
    Chinese worker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 1028
  • Mr Arron Elliot Morgan
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Victorian Crescent, Doncaster, DN2 5BP, United Kingdom

      IIF 1029
  • Mr Christopher Lee Tipper
    British born in May 1990

    Resident in United Kingdom

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

      IIF 1030
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1031
    • 36 Chamberlain Road, Heyrod, Stalybridge, SK15 3BR, England

      IIF 1032
  • Mr Chuanli Tian
    Chinese born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, House B4, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1033
  • Mr Georgi Valeriev Klecherov
    Bulgarian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Oldstead Road, Bromley, BR1 5RN, England

      IIF 1034
  • Mr Laurentiu Gabriel Bobosila
    Romanian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1035
  • Mr Laurentiu-gabriel Bobosila
    Romanian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1036 IIF 1037
  • Mr Liangsheng Liu
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 967, Hedon Road, Hull, HU9 5QP, United Kingdom

      IIF 1038
  • Mr Lingxin Lu
    Chinese born in December 1981

    Resident in United Kingdom

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

      IIF 1039
  • Mr Shengyou Lin
    Chinese born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 506a, Park Lane,concept Place, Leads, LS3 1DN, United Kingdom

      IIF 1040
  • Mr Xiguang Li
    Chinese born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidney Place, Liverpool, L7 3QR, United Kingdom

      IIF 1041
    • 50, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1042
  • Mrs Ge Gao
    Chinese born in March 1960

    Resident in United Kingdom

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

      IIF 1043
  • Mrs Jijuan Liu
    Chinese born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1044
  • Mrs Ke Shi
    Chinese born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 304, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 1045
  • Mrs Sihui Lin
    Chinese born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gill Street, Manchester, Stockport, SK1 2LQ, United Kingdom

      IIF 1046
  • Nacov, Annabelle Carlissa
    Romanian worker born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ferry Street, London, E14 3DT, United Kingdom

      IIF 1047
  • Omiogbemi, Eseoghene Mudiaga
    Nigerian worker born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 1048
  • Roshanibahen Dharmesh Patel
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cossington Street, Leicester, Leicestershre, LE4 6JD, England

      IIF 1049
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 528 London Road, Ashford, TW15 3AE, United Kingdom

      IIF 1050
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 1051
    • 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 1052
    • 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 1053
    • 71, Gilbert Street, Enfield, EN3 6PF, United Kingdom

      IIF 1054
    • 197 Waye Avenue, Cranford, Hounslow, TW5 9SH, England

      IIF 1055
    • 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1056
    • 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 1057
    • 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 1058
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1059
    • 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 1060
    • 3 Moor Path, Luton, LU3 1DX, England

      IIF 1061
    • Flat 19, Oban Court, Montem Lane, Slough, SL1 2QH, England

      IIF 1062
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 1063
    • 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 1064
  • Singh, Jaswinder, Dr
    Indian doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Fold Croft, Harlow, Essex, CM20 1SJ, United Kingdom

      IIF 1065
  • Tian, Jiale
    Chinese worker born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A157, Court Selly Oak, Birmingham, B29 6GH, United Kingdom

      IIF 1066
  • Xu, Lanxia
    Chinese worker born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 169, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 1067
  • Ahmed, Mahmoud
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Melville Street, Hull, HU1 2QL, United Kingdom

      IIF 1068
  • Ahmed, Mahmoud
    Egyptian mechanical design engineer born in July 1995

    Resident in Egypt

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

      IIF 1069
  • Ahmed, Mahmoud
    Egyptian director born in January 2002

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mahmoud Ahmed, Al Hoda Street, Al Khankah, Qalyubia, 13763, Egypt

      IIF 1070
  • Ahmed, Mamdouh
    Egyptian electrical engineer born in October 1965

    Resident in Egypt

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

      IIF 1071
  • Arif, Mohammed Bilal
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1072
  • Bobosila, Laurentiu Gabriel
    Romanian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1073
  • Bobosila, Laurentiu Gabriel
    Romanian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1074
  • Clark, Michael
    British manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 1075
  • Condurache, Razvan-adrian

    Registered addresses and corresponding companies
    • 98, Flore Close, Peterborough, Peterborough, Uk, PE3 7AE, United Kingdom

      IIF 1076
  • Fan, Haoran
    Chinese worker born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robert Burns Drive, Edinburgh, EH16 6YP, United Kingdom

      IIF 1077
    • 004, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1078
  • Gao, Ge
    Chinese worker born in March 1960

    Resident in United Kingdom

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

      IIF 1079
  • He, Biao
    Chinese worker born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Francis Street, Leeds, LS7 4BY, United Kingdom

      IIF 1080
  • Li, Baojuan
    Chinese worker born in October 1965

    Resident in United Kingdom

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

      IIF 1081
  • Li, Hua
    Chinese worker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29533 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 1082
  • Li, Huidan
    Chinese worker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 494, Bizspace Business Park, Kings Road, Tysele, Birmingham, B11 2AL, United Kingdom

      IIF 1083
  • Li, Huijia
    Chinese worker born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vsy- Alh6e, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 1084
  • Li, Lun
    Chinese worker born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 1085
  • Li, Sen
    Chinese worker born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Hawes Side Lane, Blackpool, Lancashire, FY4 4AS, United Kingdom

      IIF 1086
  • Li, Shi
    Chinese company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 1087
  • Li, Xiguang
    Chinese worker born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sidney Place, Liverpool, L7 3QR, United Kingdom

      IIF 1088
    • 50, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1089
  • Li, Xinyu
    Chinese worker born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Room Block A Foss Studio 32 Lawrence Street, York, YO10 3DU, United Kingdom

      IIF 1090
  • Li, Xu
    Chinese worker born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39c St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 1091
  • Lin, Sihui
    Chinese worker born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gill Street, Manchester, Stockport, SK1 2LQ, United Kingdom

      IIF 1092
  • Liu, Jiashuai
    Chinese worker born in August 2004

    Resident in United Kingdom

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

      IIF 1093
  • Liu, Jijuan
    Chinese general manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1094
  • Liu, Jijuan
    Chinese worker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1095
  • Lu, Lingxin
    Chinese worker born in December 1981

    Resident in United Kingdom

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

      IIF 1096
  • Mahmud, Ahmad

    Registered addresses and corresponding companies
    • 18, Saint-cloud-strabe, Bonn, 53177, Germany

      IIF 1097
  • Morgan, Arron Elliot

    Registered addresses and corresponding companies
    • Derwent Lodge, Mask Lane Newton Upon Derwent, York, YO41 4EB, United Kingdom

      IIF 1098
  • Morgan, Arron Elliot
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Boothby Street, Stockport, Greater Manchester, SK2 7HD, United Kingdom

      IIF 1099
  • Morgan, Arron Elliot
    British interior designer born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Victorian Crescent, Doncaster, DN2 5BP, United Kingdom

      IIF 1100
  • Michael Clark
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Vanguard Trading Estate, Britannia Road, Chesterfield, S40 2TZ, United Kingdom

      IIF 1101
  • Mr Abdel Mendes Pires Dos Santos
    Portuguese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7 Gretdale Avenue, Lytham St. Annes, FY8 2EE, England

      IIF 1102
    • 42, Hucknall Lane, Bulwell, Nottingham, NG6 8AR, United Kingdom

      IIF 1103
  • Mr Abdoulaziz Salihou
    Cameroonian born in July 1995

    Resident in Canada

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

      IIF 1104
  • Mr Mahmoud Ahmed
    Egyptian born in October 1987

    Resident in Saudi Arabia

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

      IIF 1105
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 1106
  • Mr Mingxiang Li
    Chinese born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15255360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1107
  • Mr Mohamed Ayadi
    Moroccan born in May 2000

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohamed Ayadi, Dr Beni Bouighmaren El Charkia Ihaddaden, Nador, Oriental, 62672, Morocco

      IIF 1108
  • Mr Mohammed Bilal Arif
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1109
  • Mrs Baojuan Li
    Chinese born in October 1965

    Resident in United Kingdom

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

      IIF 1110
  • Mrs Chengli Liu
    Chinese born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 171, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 1111
  • Mrs Eseoghene Mudiaga Omiogbemi
    Nigerian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 1112
  • Mrs Li He
    Taiwanese born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 80, Claremont House, 4 Maple Way, London, SE16 7FT, United Kingdom

      IIF 1113
  • Mrs Xinyu Li
    Chinese born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Room Block A Foss Studio 32 Lawrence Street, York, YO10 3DU, United Kingdom

      IIF 1114
  • Ogunlaja, Ibilola
    British nurse born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Providence Lane, Harlington, Hayes, UB3 5EF, United Kingdom

      IIF 1115
  • Phillips, Stephen

    Registered addresses and corresponding companies
    • 6 Freshfield Road, Southampton, SO15 8QX, England

      IIF 1116
  • Ruan, Jian
    Chinese worker born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, College View, Llandovery, SA20 0BD, United Kingdom

      IIF 1117
  • Salamon, Alessandro, Sir
    Italian worker born in January 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • Salamon, Via Cosciari 17, Valleggia, Quiliano, 17047, Italy

      IIF 1118
  • Shi, Ke
    Chinese worker born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 304, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 1119
  • Singh, Jaswender

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 1120
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 1121
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 1122
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 1123
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1124
  • Singh, Jaswinder
    Portuguese owner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Talbot Gardens, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 1125
  • Singh, Jaswinder
    Portuguese enterpreneur born in April 1971

    Resident in United Kingdom

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

      IIF 1126
  • Singh, Jaswinder
    Portuguese entrepreneur born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 1127
  • Singh, Jaswinder
    Portuguese long distance lorry driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 1128
  • Singh, Jaswinder
    Portuguese owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 1129
  • Singh, Jaswinder
    Portuguese director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hillside Gardens, Wolverhampton, West Midlands, WV1 2SE, United Kingdom

      IIF 1130
  • Su, Zhenlin
    Chinese worker born in September 1983

    Resident in United Kingdom

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

      IIF 1131
  • Shi Li
    Chinese born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 601, Ontario Tower, 4 Fairmont Avenue, London, London, E14 9JA, United Kingdom

      IIF 1132
  • Yili Jiang
    Chinese born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1133
  • Aniejurengho, Oritsejolomi
    Nigerian worker born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Grebe Court, 5 Dorking Close, London, SE8 5UG, England

      IIF 1134
  • Aziz, Said
    English worker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 1135
  • Bobosila, Laurentiu- Gabriel

    Registered addresses and corresponding companies
    • 11, Kernow Crescent, Fishermead, Milton Keynes, Buckinghamshire, MK6 2LD, United Kingdom

      IIF 1136
  • Bobosila, Laurentiu-gabriel
    Romanian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1137
  • Bobosila, Laurentiu-gabriel
    Romanian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1138
  • Chen, Lihong
    Chinese worker born in November 1992

    Resident in United Kingdom

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

      IIF 1139
  • Clark, Michael

    Registered addresses and corresponding companies
    • 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 1140
    • Unit 11, Vanguard Trading Estate, Britannia Road, Hasland, Chesterfield, S40 2TZ, United Kingdom

      IIF 1141
  • Eghosakeke, Nicholas Omoruyi

    Registered addresses and corresponding companies
    • 6, Westgate Avenue, 6 Westgate Avenue 6 Westgate Avenue, Manchester, Lancashire, M9 8DZ, United Kingdom

      IIF 1142
  • He, Li
    Taiwanese worker born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 80, Claremont House, 4 Maple Way, London, SE16 7FT, United Kingdom

      IIF 1143
  • Jiang, Yili
    Chinese director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1144
  • Jiang, Yili
    Chinese worker born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1145
  • Kudashkin, Aleksei
    Russian worker born in April 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • Flat 3015, 23 Building 931 Avtozavodskaya, Moscow, 115280, Russia

      IIF 1146
  • Li, Mingxiang
    Chinese worker born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Xiaojuan
    Chinese worker born in December 1972

    Resident in United Kingdom

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

      IIF 1148
  • Li, Xuehua
    Chinese worker born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Guillemot Way, Aylesbury, Buckinghamshire, HP19 0WJ, United Kingdom

      IIF 1149
    • 142 The Stephenson Building, Station Place, Cambridge, CB1 2FS, United Kingdom

      IIF 1150
    • 003, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1151
  • Lin, Luxiong
    Chinese worker born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Egerton Road, Manchester, M14 6YB, United Kingdom

      IIF 1152
  • Liu, Haiguang
    Chinese worker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tansy Close, Newham, London, E6 5NS, United Kingdom

      IIF 1153
  • Liu, Liangsheng
    Chinese worker born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 967, Hedon Road, Hull, HU9 5QP, United Kingdom

      IIF 1154
  • Mahmoud, Ahmed

    Registered addresses and corresponding companies
    • Villa No. 65, 4th Area (b) - Distract No. 3 - 5th Settlement, Cairo, 11835, Egypt

      IIF 1155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1156
  • Mr Adrian Ursu
    Romanian born in August 2000

    Resident in United Kingdom

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

      IIF 1157
  • Mrs Lijuan Ruan
    Chinese born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Dyke Road, Brighton, BN1 5AA, United Kingdom

      IIF 1158
  • Mrs Sadia Ali
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Thornhill Road, London, E10 5LL, United Kingdom

      IIF 1159
  • Mrs Xiaohua Liu
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Carina House, Cheering Lane, London, E20 1BA, United Kingdom

      IIF 1160
  • Mrs Xiaojuan Li
    Chinese born in December 1972

    Resident in United Kingdom

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

      IIF 1161
  • Mrs Xuehua Li
    Chinese born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Guillemot Way, Aylesbury, Buckinghamshire, HP19 0WJ, United Kingdom

      IIF 1162
    • 142 The Stephenson Building, Station Place, Cambridge, CB1 2FS, United Kingdom

      IIF 1163
    • 003, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1164
  • Ruan, Lijuan
    Chinese worker born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Dyke Road, Brighton, BN1 5AA, United Kingdom

      IIF 1165
  • Ahmed, Mahmoud

    Registered addresses and corresponding companies
  • Ali, Sadia
    Pakistani worker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Thornhill Road, London, E10 5LL, United Kingdom

      IIF 1171
  • Ayadi, Mohamed

    Registered addresses and corresponding companies
    • Mohamed Ayadi, Dr Beni Bouighmaren El Charkia Ihaddaden, Nador, Oriental, 62672, Morocco

      IIF 1172
  • Jali, Angaxola Lukhanyo
    South African director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lilac Court, Huddersfield, HD2 1GY, England

      IIF 1173
  • Jali, Angaxola Lukhanyo
    South African worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lilac Court, Huddersfield, HD2 1GY, United Kingdom

      IIF 1174
  • Klecherov, Georgi Valeriev
    Bulgarian worker born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Oldstead Road, Bromley, BR1 5RN, England

      IIF 1175
  • Liang, Shaoqiang
    Chinese worker born in July 1987

    Resident in United Kingdom

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

      IIF 1176
  • Lin, Shengyou
    Chinese worker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 506a, Park Lane,concept Place, Leads, LS3 1DN, United Kingdom

      IIF 1177
  • Liu, Chengli
    Chinese worker born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 171, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 1178
  • Liu, Xiaohua
    Chinese worker born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Carina House, Cheering Lane, London, E20 1BA, United Kingdom

      IIF 1179
  • Mr Abdirazak Mohamed Ali
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Onyx Crescent, Leicester, LE4 9AA, England

      IIF 1180
  • Mr Angaxola Lukhanyo Jali
    South African born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lilac Court, Huddersfield, HD2 1GY, England

      IIF 1181
    • 10, Lilac Court, Huddersfield, HD2 1GY, United Kingdom

      IIF 1182
  • Mrs Lihong Chen
    Chinese born in November 1992

    Resident in United Kingdom

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

      IIF 1183
  • Osagie, Douglas Enadiakhe Edosa
    Nigerian worker born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, The Birches, London, SE7 7PB, England

      IIF 1184
  • Rando, Manuel Rodrigo
    Spanish worker born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 St Peters Road, Flat 5, St Peters Road, Bournemouth, Uk, BH1 2JZ, United Kingdom

      IIF 1185
  • Santos, Abdel Mendes Pires Dos
    Portuguese courier driver born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hucknell Lane, Bulwell, Nottingham, NG6 8AR, United Kingdom

      IIF 1186
  • Su, Ran

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1187
  • Tipper, Christopher Lee
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 1188
  • Tipper, Christopher Lee
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Chamberlain Road, Heyrod, Stalybridge, SK15 3BR, England

      IIF 1189
  • Tipper, Christopher Lee
    British worker born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1190
  • Ahmed, Mahmoud
    Egyptian executive manager born in October 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Bukhari, 20th A Street, Dammam, Saudi Arabia

      IIF 1191
  • Ibrahim, Said Mohamed Samir Abdelaziz

    Registered addresses and corresponding companies
    • 2 Kafr Al-najdi, Abu Kabir, Al-sharqiya, 44514, Egypt

      IIF 1192
  • Kudashkin, Aleksei

    Registered addresses and corresponding companies
    • Flat 3015, 23 Building 931 Avtozavodskaya, Moscow, 115280, Russia

      IIF 1193
  • Liang, Ruoshan
    Chinese worker born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vsy- Alh6d, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 1194
  • Mr Antonino Tarantello
    Australian born in December 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Katherine's Walk, Notting Hill, Uk, W11 4SJ, England

      IIF 1195
  • Mr Mohmad Basit Mohammed Bashir
    Portuguese born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Riseholme Close, Leicester, LE3 2YJ, England

      IIF 1196
  • Mr Paul Marian Capidolis
    Romanian born in May 2003

    Resident in Romania

    Registered addresses and corresponding companies
    • 93, Bentnick Road, Newcastle Upon Tyne, Tyne And Wear, NE46UX, England

      IIF 1197
  • Nacov, Annabelle Carlissa
    United Kingdom recruitment consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 184, Woolwich Church Street, Woolwich, Greater London, SE18 5NQ, England

      IIF 1198
  • Ogunlaja, Ibilola Omowunmi

    Registered addresses and corresponding companies
    • 11, Providence Lane, Harlington, Hayes, Middlesex, UB3 5EF, United Kingdom

      IIF 1199
  • Soliman, Mohamed Magdy Mounir Mahmoud

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

      IIF 1200
  • Tian, Chuanli
    Chinese worker born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, House B4, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1201
  • Ursu, Adrian
    Romanian worker born in August 2000

    Resident in United Kingdom

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

      IIF 1202
  • Ayadi, Mohamed
    Moroccan entrepreneur born in May 2000

    Resident in Morocco

    Registered addresses and corresponding companies
    • Mohamed Ayadi, Dr Beni Bouighmaren El Charkia Ihaddaden, Nador, Oriental, 62672, Morocco

      IIF 1203
  • Ewilem, Evelyn
    Nigerian professional born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1204
  • Mr Ioan-andrei Grozav
    Romanian born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Whitchurch Lane, Edgware, HA8 6NZ, United Kingdom

      IIF 1205
  • Mrs Ibilola Omowunmi Ogunlaja
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Providence Lane, Harlington, UB3 5EF, United Kingdom

      IIF 1206
  • Ogunlaja, Ibilola Omowunmi
    British registered nurse born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Providence Lane, Harlington, UB3 5EF, United Kingdom

      IIF 1207
  • Salihou, Abdoulaziz
    Cameroonian worker born in July 1995

    Resident in Canada

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

      IIF 1208
  • Aliloska, Suzana
    Macedonian worker born in July 1977

    Resident in Macedonia

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

      IIF 1209
  • Khattab Mahmoud Khattab Ahmed, Mahmoud

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

      IIF 1210
  • Mohammed Bashir, Mohmad Basit
    Portuguese director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Riseholme Close, Leicester, LE3 2YJ, England

      IIF 1211
  • Mohammed Bashir, Mohmad Basit
    Portuguese taxi driver born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gavin Close, Braunstone, Leicester, LE3 3UG, England

      IIF 1212
  • Mohammed Bashir, Mohmad Basit
    Portuguese worker born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ascot Road, Leicester, LE4 5DA, England

      IIF 1213
  • Muresan, Andrei Marius
    Romanian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meadow Croft, Shafton, Barnsley, South Yorkshire, S72 8PR, United Kingdom

      IIF 1214
  • Muresan, Andrei Marius
    Romanian worker born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Main Street, Barnsley, South Yorkshire, S73 8JQ, United Kingdom

      IIF 1215
  • Mr Sanmugalingam Annalingam
    German born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1216
    • 303a, Shenley Road, Borehamwood, Hertfordshire, WD6 1TH, United Kingdom

      IIF 1217
  • Mr Stephen Charles Phillips
    English born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pianderoso, Antonio, Mr.
    Italian manager born in May 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • 21, Bermondsey Wall West, London, SE16 4TJ, England

      IIF 1220
  • Pianderoso, Antonio, Mr.
    Italian worker born in May 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Di Ruota 33, Capannori, 55062, Italy

      IIF 1221
  • Shaw, Alistair Jonathon Ian
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

      IIF 1222
    • 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 1223
  • Shaw, Alistair Jonathon Ian
    British worker born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramble Cottage, High Street, Arlingham, Gloucester, GL2 7JN, England

      IIF 1224
  • Ahmed, Mahmoud
    Egyptian company secretary born in May 1981

    Resident in United Arab Emirates

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

      IIF 1225
  • Ahmed Mahmoud
    Egyptian born in January 1991

    Resident in United Arab Emirates

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

      IIF 1226
  • Grozav, Ioan-andrei
    Romanian worker born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Whitchurch Lane, Edgware, HA8 6NZ, United Kingdom

      IIF 1227
  • Morgan, Arron Elliot
    White British worker born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derwent Lodge, Mask Lane Newton Upon Derwent, York, YO41 4EB, United Kingdom

      IIF 1228
  • Mr Abdel Ibraim Mendes Pires Dos Santos
    Portuguese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hucknall Lane, Bulwell, Nottingham, NG6 8AR, England

      IIF 1229
  • Mr Razvan-adrian Condurache
    Romanian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Flore Close, Peterborough, Peterborough, Uk, PE3 7AE, United Kingdom

      IIF 1230
  • Mr Rylei Jahiem Sile Daine Daize
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, New Road, High Wycombe, HP12 4RH, England

      IIF 1231
  • Serban, Dorin Bogdan
    Romanian worker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Main Street, Barnsley, South Yorkshire, S73 8JQ, United Kingdom

      IIF 1232
  • Tarantello, Antonino
    Australian worker born in December 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Katherine's Walk, Notting Hill, Uk, W11 4SJ, England

      IIF 1233
  • Daize, Rylei Jahiem Sile Daine
    British worker born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, New Road, High Wycombe, HP12 4RH, England

      IIF 1234
  • Mr Alexandru-marian Despa
    Romanian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watts Close, Leicester, LE4 0PS, United Kingdom

      IIF 1235
  • Mr Fidelis Ikechukwu Achionye
    Polish born in October 1958

    Resident in United Kingdom

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

      IIF 1236
  • Mrs Carmen Anamaria Popa
    Romanian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cannon Street, Walsall, WS2 8AY, United Kingdom

      IIF 1237
    • 13, Cannon Street, Walsall, West Midlands, WS2 8AY, United Kingdom

      IIF 1238
  • Popa, Carmen Anamaria
    Romanian worker born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cannon Street, Walsall, West Midlands, WS2 8AY, United Kingdom

      IIF 1239 IIF 1240
  • Suteu, Claudiu Vasile
    Romanian worker born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Railway Inn Flat 12, Station Road, Barnsley, South Yorkshire, S730BJ, United Kingdom

      IIF 1241
  • Aboumayala, Islam Mohamed Mahmoud Hassanein

    Registered addresses and corresponding companies
    • 24 Abo Gaafar El Nahass, Ard El Golf, Cairo, 11554, Egypt

      IIF 1242
  • Fabien Laurent Francillette
    French born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sg House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 1243
  • Leung, Wing Chuen
    Hong Konger worker born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Cowden Road, Orpington, BR6 0TP, United Kingdom

      IIF 1244
  • Mahmoud, Ahmed
    Egyptian manager born in January 1991

    Resident in United Arab Emirates

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

      IIF 1245
  • Mahmoud, Ahmed
    Egyptian civil engineer born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6, Tavistock Street, Hull, HU5 2LJ, England

      IIF 1246
  • Ms Zoe Inumidun Ola-ajayi
    Nigerian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 1247
  • Ola-ajayi, Evelyn Ewilem
    Nigerian worker born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 1248
  • Phillips, Stephen Charles
    English analyst born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Freshfield Road, Southampton, SO15 8QX, United Kingdom

      IIF 1249
  • Phillips, Stephen Charles
    English director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Stephen Charles
    English researcher born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Freshfield Road, Southampton, SO15 8QX, England

      IIF 1254
  • Phillips, Stephen Charles
    English unemployed at present born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Freshfield Road, Southampton, SO15 8QX, England

      IIF 1255
  • Achionye, Fidelis Ikechukwu
    Polish trader born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Middlesex Drive, Bletchley, Milton Keynes, MK3 7HW, United Kingdom

      IIF 1256
  • Achionye, Fidelis Ikechukwu
    Polish worker born in October 1958

    Resident in United Kingdom

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

      IIF 1257
  • Annalingam, Sanmugalingam
    German worker born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1258
    • 303a, Shenley Road, Borehamwood, Hertfordshire, WD6 1TH, United Kingdom

      IIF 1259
  • Despa, Alexandru-marian
    Romanian worker born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watts Close, Leicester, LE4 0PS, United Kingdom

      IIF 1260
  • Eghosakeke, Nicholas Omoruyi
    Sierra Leonean cleaner born in November 1980

    Registered addresses and corresponding companies
    • 124, Talgarth Road, Collyhurst, Manchester, Lancashire, M40 7GA, United Kingdom

      IIF 1261
  • Ohaeri, Onu Zebdee, Chief
    Italian worker born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Community Centre, Cromwell Street, Leeds, LS9 7SG, United Kingdom

      IIF 1262
  • Queita, Serifo Homelo
    Portuguese worker born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Stonesby Avenue, 143 Stonesby Avenue, Le2 6ty, 143 Stonesby Avenue, Le2 6ty, Leicester, Leicestershire, LE2 6TY, United Kingdom

      IIF 1263
  • Mr Balamurali Sinnathamby Balasubramaniam
    Sri Lankan born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 114, Argyle Avenue, Whitton, Hounslow, TW3 2LS, England

      IIF 1264
  • Mr Laurentiu Gabriel Bobosila
    Romanian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1265
  • Ogunlaja, Ibilola Omowunmi
    Nigerian worker born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Providence Lane, Harlington, Hayes, Middlesex, UB3 5EF, United Kingdom

      IIF 1266
  • Pescaru, Alexandra Madalina
    Romanian worker born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20, Weymouth House, Bolney Street, London, SW8 1EN, United Kingdom

      IIF 1267
  • Capidolis, Paul-marian
    Romanian worker born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Bentnick Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 1268
  • Condurache, Razvan-adrian
    Romanian worker born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Flore Close, Peterborough, Peterborough, Uk, PE3 7AE, United Kingdom

      IIF 1269
  • Francillette, Fabien Laurent
    French worker born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sg House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 1270
  • Mr Douglas Enadiakhe Edosa Osagie
    Nigerian born in November 1988

    Resident in United Kingdom

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

      IIF 1271
  • Mr Julio Alejandro Martinez Fernandez
    Austrian born in February 1989

    Resident in Austria

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

      IIF 1272
  • Mr Laurentiu- Gabriel Bobosila
    Romanian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kernow Crescent, Fishermead, Milton Keynes, MK6 2LD, United Kingdom

      IIF 1273
  • Mrs Ariane Ornela Madjou Tchouoyongo
    Cameroonian born in July 1998

    Resident in France

    Registered addresses and corresponding companies
    • Ariane Ornela Madjou Tchouoyongo, 6 Rue Louise De Vilmorin, A307, Neuilly Sur Marne, 93330, France

      IIF 1274
  • Bobosila, Laurentiu- Gabriel
    Romanian worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kernow Crescent, Fishermead, Milton Keynes, Buckinghamshire, MK6 2LD, United Kingdom

      IIF 1275
  • Ibrahim, Said Mohamed Samir Abdelaziz
    Egyptian worker born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2 Kafr Al-najdi, Abu Kabir, Al-sharqiya, 44514, Egypt

      IIF 1276
  • Madjou Tchouoyongo, Ariane Ornela
    Cameroonian worker born in July 1998

    Resident in France

    Registered addresses and corresponding companies
    • Ariane Ornela Madjou Tchouoyongo, 6 Rue Louise De Vilmorin, A307, Neuilly Sur Marne, 93330, France

      IIF 1277
  • Miss Alexandra Madalina Pescaru
    Romanian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20, Weymouth House, Bolney Street, London, SW8 1EN, United Kingdom

      IIF 1278
  • Mr Said Mohamed Samir Abdelaziz Ibrahim
    Egyptian born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2 Kafr Al-najdi, Abu Kabir, Al-sharqiya, 44514, Egypt

      IIF 1279
  • Martinez Fernandez, Julio Alejandro
    Austrian worker born in February 1989

    Resident in Austria

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

      IIF 1280
  • Miss Aniejurengho Oritsejolomi
    Nigerian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Grebe Court, 5 Dorking Close, London, SE8 5UG, England

      IIF 1281
  • Mr Gnegne Cheick Mohamed Brice Komblan
    Burkinan born in November 2000

    Resident in Italy

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

      IIF 1282
  • Mr Mohamed Magdy Mounir Mahmoud Soliman
    Egyptian born in May 2000

    Resident in Egypt

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

      IIF 1283
  • Sinnathamby Balasubramaniam, Balamurali
    Sri Lankan manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 141, Summerwood Road, Isleworth, TW7 7QQ, England

      IIF 1284
  • Soliman, Mohamed Magdy Mounir Mahmoud
    Egyptian director born in May 2000

    Resident in Egypt

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

      IIF 1285
  • Cheick Mohamed Brice Komblan, Gnegne
    Burkinan worker born in November 2000

    Resident in Italy

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

      IIF 1286
  • Mr Mahmoud Khattab Mahmoud Khattab Ahmed
    Egyptian born in November 1994

    Resident in Egypt

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

      IIF 1287
  • Elham Ahmed Mahmoud Ismail Ashoush
    Egyptian born in October 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7915 -, Na Makkah Al Mukarramah, Al Hamra Umm Al Jud Dist, +966550865185, 24331, Saudi Arabia

      IIF 1288
  • Mr Abdel Ibraim Mendes Pires Dos Santos
    Portuguese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 584, Vernon Road, Nottingham, NG6 0BG, England

      IIF 1289
  • Khattab Mahmoud Khattab Ahmed, Mahmoud
    Egyptian director born in November 1994

    Resident in Egypt

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

      IIF 1290
  • Nzue, Goumo Amenan Marthe Esther A
    Ivorian worker born in January 1991

    Resident in United Kingdom

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

      IIF 1291
  • Aboumayala, Islam Mohamed Mahmoud Hassanein
    Egyptian worker born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24 Abo Gaafar El Nahass, Ard El Golf, Cairo, 11554, Egypt

      IIF 1292
  • Eghosakeke, Nicholas Omoruyi
    Sierra Leone cleaner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Westgate Avenue, 6 Westgate Avenue 6 Westgate Avenue, Manchester, Lancashire, M9 8DZ, United Kingdom

      IIF 1293 IIF 1294
  • Eghosakeke, Nicholas Omoruyi
    Sierra Leone worker born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Westgate Avenue, Manchester, M9 8DZ, United Kingdom

      IIF 1295
  • Mr Islam Mohamed Mahmoud Hassanein Aboumayala
    Egyptian born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24 Abo Gaafar El Nahass, Ard El Golf, Cairo, 11554, Egypt

      IIF 1296
  • Mahmoud, Ahmed Abdeltawwab Diab
    Egyptian ceo born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 608, B6 , Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1297
  • Mahmoud, Ahmed Abeltawwab Diab
    Egyptian ceo born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ahmed Mahmoud, Ste 94052, Unit 5 Atlas Road, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 1298
    • 608, B6,second Road, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1299
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1300
  • Mahmoud, Ahmed Abeltawwab Diab
    Egyptian director born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 608, B6, Emirates City, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1301
  • Mendes Pires Dos Santos, Abdel Ibraim
    Portuguese company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hucknall Lane, Bulwell, Nottingham, NG6 8AR, England

      IIF 1302
    • 584, Vernon Road, Nottingham, NG6 0BG, England

      IIF 1303
  • Mendes Pires Dos Santos, Abdel Ibraim
    Portuguese worker born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Tavistock Court, Nottingham, Nottinghamshire, NG52EG, United Kingdom

      IIF 1304
  • Mr Ahmed Abeltawwab Diab Mahmoud
    Egyptian born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ahmed Mahmoud, Ste 94052, Unit 5 Atlas Road, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 1305
    • 608, B6, Emirates City, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1306
    • 608, B6,second Road, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1307
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1308
  • Mr Balamurali Sinnathamby Balasubramaniam
    Sri Lankan born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1309
  • Mr Ahmed Abdeltawwab Diab Mahmoud
    Egyptian born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 608, B6 , Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1310
  • Sinnathamby Balasubramaniam, Balamurali
    Sri Lankan worker born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1311
child relation
Offspring entities and appointments
Active 612
  • 1
    65 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 834 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 2
    88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    272,600 GBP2023-03-31
    Officer
    2022-05-01 ~ now
    IIF 543 - director → ME
    2020-09-13 ~ now
    IIF 961 - secretary → ME
  • 3
    131 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 559 - director → ME
  • 4
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 768 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 923 - Ownership of shares – 75% or moreOE
  • 5
    45 Blessington Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 821 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 727 - Has significant influence or controlOE
  • 6
    103 Bradford Road, Clayton, Bradford, West Yorkshire, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-21 ~ now
    IIF 389 - director → ME
  • 7
    Longley Edge, Doncaster Road, Wakefield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    169,310 GBP2024-04-30
    Officer
    2019-09-16 ~ now
    IIF 392 - director → ME
  • 8
    103 Bradford Road, Clayton, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,607 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 394 - director → ME
  • 9
    123a Whitchurch Lane, Edgware, England
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 1227 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 1205 - Ownership of shares – 75% or moreOE
    IIF 1205 - Ownership of voting rights - 75% or moreOE
    IIF 1205 - Right to appoint or remove directorsOE
  • 10
    10 Dry Leys, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-10-31
    Officer
    2019-10-02 ~ dissolved
    IIF 785 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 1231 - Ownership of shares – 75% or moreOE
  • 12
    32a Albion Street, Castleford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-24 ~ now
    IIF 838 - llp-designated-member → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    42 Hucknall Lane, Bulwell, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    360 GBP2018-10-31
    Officer
    2016-11-14 ~ dissolved
    IIF 1302 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 1229 - Ownership of shares – 75% or moreOE
  • 14
    42 Hucknall Lane, Bulwell, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2016-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 1304 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 15
    6-7 Ellerton Walk, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -72,814 GBP2023-08-31
    Officer
    2022-06-01 ~ now
    IIF 885 - director → ME
  • 16
    41 Brent Avenue, Thornliebank, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    100 Silverleigh Road, Thornton Heath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,430 GBP2023-08-31
    Officer
    2019-09-10 ~ now
    IIF 904 - director → ME
    2019-09-10 ~ now
    IIF 1064 - secretary → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 18
    26/28 Goodall Street, Walsall
    Corporate (1 parent)
    Officer
    2023-02-08 ~ now
    IIF 331 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    Alpha House, 296 Kenton Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -18,245 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 886 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 20
    37 Bloomfield Road, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 892 - director → ME
  • 21
    584 Vernon Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    385 GBP2021-09-30
    Officer
    2020-10-26 ~ dissolved
    IIF 1303 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 1289 - Ownership of shares – 75% or moreOE
  • 22
    37 Granville Road, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    580 GBP2019-09-30
    Officer
    2017-04-21 ~ dissolved
    IIF 645 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    77a Laburnum Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 883 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 24
    77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,847 GBP2022-06-30
    Officer
    2020-06-19 ~ now
    IIF 882 - director → ME
    Person with significant control
    2020-06-19 ~ 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
  • 25
    11 Chisenhale, Orton Waterville, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    73,484 GBP2024-03-31
    Officer
    2014-09-04 ~ now
    IIF 372 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    34 Moat Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 27
    311 Calder Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 860 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 741 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    14 Perth Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 1009 - director → ME
  • 29
    Flat 20 Weymouth House, Bolney Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 1267 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 1278 - Ownership of shares – 75% or moreOE
    IIF 1278 - Right to appoint or remove directorsOE
  • 30
    3 Watts Close, Leicester, England
    Corporate (1 parent)
    Officer
    2019-09-11 ~ now
    IIF 1260 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 31
    11 Leonard Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 668 - director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 32
    10 Mt Pleasant Trading Estate, Wisbech, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 1297 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    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
  • 33
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    7 Blandford Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 34
    109b High Street, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 35
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 1277 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 1274 - Ownership of shares – 75% or moreOE
    IIF 1274 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1274 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1274 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1274 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1274 - Right to appoint or remove directors as a member of a firmOE
  • 36
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,357 GBP2023-12-31
    Person with significant control
    2020-12-22 ~ now
    IIF 1288 - Ownership of shares – 75% or moreOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Right to appoint or remove directorsOE
  • 37
    45 Broadfields Avenue, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 399 - director → ME
    Person with significant control
    2021-08-11 ~ 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
  • 38
    JDS49 LIMITED - 2024-08-12
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 853 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 39
    13 Main Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 1215 - director → ME
  • 40
    303a Shenley Road, Borehamwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 1258 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1216 - Ownership of shares – 75% or moreOE
    IIF 1216 - Right to appoint or remove directorsOE
  • 41
    32/4 32 Grove Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 999 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
  • 42
    141 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 773 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 43
    Flat 2 4 Egerton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 1152 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Right to appoint or remove directorsOE
  • 44
    LINKWAND LIMITED - 2024-11-04
    32a Albion Street, Castleford, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 437 - director → ME
    Person with significant control
    2024-10-03 ~ now
    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
  • 45
    Adams & Moore House, Instone Road, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-07-30 ~ now
    IIF 1247 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Third Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 1204 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 1004 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1004 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1004 - Right to appoint or remove directorsOE
  • 47
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 1140 - secretary → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 862 - Ownership of shares – 75% or moreOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
  • 48
    23 Belmont Park Holymoor Road, Holymoorisde, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
  • 49
    20 Armorial Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -14,169 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 277 - director → ME
    Person with significant control
    2022-09-28 ~ 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
  • 50
    62-72 Soho Hill, Hockley, Birmingham, West Midlands, United Kingdom
    Corporate (5 parents)
    Officer
    2022-09-15 ~ now
    IIF 274 - director → ME
  • 51
    25 Cleveland Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    7,812 GBP2023-12-31
    Officer
    2016-12-29 ~ now
    IIF 913 - director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 506 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 506 - Has significant influence or control over the trustees of a trustOE
  • 52
    58 Little Ealing Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 697 - director → ME
  • 53
    32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-10-11 ~ now
    IIF 839 - llp-designated-member → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Right to surplus assets - More than 25% but not more than 50%OE
  • 54
    69 Honeybourne Way, Willenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 894 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Right to appoint or remove directors as a member of a firmOE
  • 55
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -6 GBP2021-07-01 ~ 2022-06-30
    Officer
    2021-06-04 ~ now
    IIF 852 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 56
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -130 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 847 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 57
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 848 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 58
    34 Cape Hill, Smethwick, Warley, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 611 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 226 - Has significant influence or controlOE
  • 59
    2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 60
    Badesha Enterprises 2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF 324 - director → ME
  • 61
    2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 62
    2 Craghead Road, Pelton Fell, Chester Le Street, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-07-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 63
    6 Bridge End, Market Place Properties, Chester Le Street, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    4,395,980 GBP2023-06-30
    Officer
    2010-06-16 ~ now
    IIF 323 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Has significant influence or controlOE
  • 64
    27 Ampleforth Drive, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 827 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 65
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 995 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 66
    93 Bentnick Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 1268 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 1197 - Ownership of shares – 75% or moreOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Right to appoint or remove directorsOE
  • 67
    Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 964 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
  • 68
    Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 965 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
  • 69
    GUIU TRANS LIMITED - 2022-09-02
    15 Bryony Place, Conniburrow, Milton Keynes, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    11,788 GBP2020-06-01 ~ 2021-05-31
    Officer
    2022-09-01 ~ now
    IIF 1073 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 70
    153 Greets Green Raod, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 991 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
  • 71
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 1025 - director → ME
    2023-03-03 ~ dissolved
    IIF 1155 - secretary → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
  • 72
    4 Greenway Drive, Bradford, England
    Corporate (6 parents)
    Equity (Company account)
    73,082 GBP2024-04-30
    Officer
    2017-02-03 ~ now
    IIF 393 - director → ME
  • 73
    C\o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 753 - director → ME
  • 74
    ALDFORDS LIMITED - 2021-10-13
    SOFTWARE GIANTS LTD - 2019-11-26
    4th Floor Fitzroy Street London 4th Floor Fitzroy Street, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    40,043 GBP2021-08-31
    Officer
    2019-09-26 ~ now
    IIF 407 - director → ME
    2019-09-26 ~ now
    IIF 1058 - secretary → ME
    Person with significant control
    2019-09-26 ~ 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
  • 75
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 1198 - director → ME
  • 76
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -173 GBP2022-07-01 ~ 2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 464 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Office 1, First Floor, 20 Wainman Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-11-15 ~ now
    IIF 456 - director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2016-05-12 ~ now
    IIF 856 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Right to appoint or remove directorsOE
  • 79
    70 Noose Lane, Willenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 802 - director → ME
    Person with significant control
    2024-05-08 ~ 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
  • 80
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 1291 - director → ME
  • 81
    15 Wheaton Vale, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    922 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 774 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 82
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 1263 - director → ME
  • 83
    1 Oaklea Avenue, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -148 GBP2024-03-31
    Officer
    2023-03-16 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 84
    SERVICES FOR YOUR BUSINESS LIMITED - 2019-05-07
    528 London Road, Ashford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 534 - director → ME
    2019-04-29 ~ dissolved
    IIF 1050 - secretary → ME
  • 85
    37 Bloomfield Road, Tipton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 887 - director → ME
  • 86
    40 Colchester Street, Coventry, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 655 - director → ME
    Person with significant control
    2024-06-22 ~ now
    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
  • 87
    REEM CLOTHING LIMITED - 2020-07-01
    MEER JS LIMITED - 2020-02-18
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -61,321 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 452 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 88
    9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-12-16 ~ 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
  • 89
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -181 GBP2023-11-30
    Officer
    2018-11-13 ~ now
    IIF 450 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 90
    34 Deancourt Road Deancourt Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    147 Bourne Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 598 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 92
    30 Brookside Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-08-05 ~ now
    IIF 654 - director → ME
    Person with significant control
    2023-08-05 ~ 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
  • 93
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 1202 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 1157 - Ownership of shares – 75% or moreOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Right to appoint or remove directorsOE
  • 94
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-12-24 ~ now
    IIF 435 - director → ME
  • 95
    BENCHSMART LIMITED - 2024-01-10
    TRADEBLOCK ENTERPRISES LIMITED - 2022-04-13
    1 Coldbath Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    37,422 GBP2022-09-30
    Officer
    2020-07-14 ~ now
    IIF 810 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 96
    Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 1003 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Right to appoint or remove directorsOE
  • 97
    21 Bermondsey Wall West, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 1220 - director → ME
  • 98
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-07 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 99
    22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 100
    Haslers, Old Station Road, Loughton
    Dissolved corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 341 - director → ME
  • 101
    City Glass Building, 2 Morris Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 776 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 102
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 613 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
  • 103
    1 Oaklea Avenue, Chelmsford, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 409 - director → ME
    Person with significant control
    2024-11-12 ~ 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
  • 104
    4 Ferry Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 1047 - director → ME
  • 105
    1 Castle Avenue, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,382 GBP2024-07-31
    Officer
    2018-07-05 ~ now
    IIF 318 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 1071 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Right to appoint or remove directorsOE
  • 107
    4385, 12590058: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 952 - director → ME
    2020-05-06 ~ now
    IIF 1124 - secretary → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 619 - Has significant influence or controlOE
  • 108
    Hamstead Pavilion The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 948 - director → ME
    2018-05-22 ~ dissolved
    IIF 1122 - secretary → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 616 - Ownership of shares – 75% or moreOE
  • 109
    109b High Street, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 110
    Flat 171 The Plaza Claypit Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1178 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    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
  • 111
    Unit 5 167, Ilford Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 663 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 112
    37 Mason Street, Edge Hill, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 724 - director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 113
    CHILDS PLAY CLOTHING LIMITED - 2013-03-15
    Unit 5, Orion Park, Messina Way, Dagenham, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,213,798 GBP2022-12-31
    Officer
    2012-05-22 ~ now
    IIF 483 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    51-53 Wallasey Road, Wallasey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,781 GBP2021-10-31
    Officer
    2019-10-09 ~ now
    IIF 819 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 115
    103 House B4, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 1201 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 116
    129 Writtle Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    2013-03-05 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    2017-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 117
    167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 1131 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 945 - Ownership of shares – 75% or moreOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
  • 118
    13 Cannon Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 1239 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 1238 - Ownership of shares – 75% or moreOE
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Right to appoint or remove directorsOE
  • 119
    23 Belmont Park, Holymoorside, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 556 - director → ME
    2018-02-08 ~ dissolved
    IIF 1141 - secretary → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Right to appoint or remove directors as a member of a firmOE
  • 120
    The Railway Inn Flat 12, Station Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 1241 - director → ME
  • 121
    6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,570 GBP2016-10-31
    Officer
    2015-06-10 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 122
    C/o One Step Care Ltd 43 Bewicke View, Birtley, Chester Le Street, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 833 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 123
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 1190 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 1031 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1031 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    23 Belmont Park Holymoor Road, Holymoorside, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2020-06-30
    Person with significant control
    2018-06-05 ~ now
    IIF 628 - Has significant influence or controlOE
  • 125
    4385, 10896952: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 1191 - director → ME
    2017-08-03 ~ dissolved
    IIF 1170 - secretary → ME
    Person with significant control
    2017-08-03 ~ dissolved
    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
  • 126
    COVENT RETAIL STORES LIMITED - 2021-04-01
    6 Roscoe Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,913 GBP2021-09-30
    Officer
    2019-09-13 ~ dissolved
    IIF 818 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 127
    LAL11 LTD - 2022-11-28
    32a Albion Street, Castleford, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -52,299 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2022-10-03 ~ 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
  • 128
    123 Ashdene Drive, Crofton, Wakefield, England
    Corporate (4 parents)
    Equity (Company account)
    -12,470 GBP2024-04-30
    Officer
    2022-02-16 ~ now
    IIF 387 - director → ME
  • 129
    107-111 Fleet Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 797 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    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
  • 130
    5 Southfield Road, Pocklington, York, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 1228 - director → ME
    2013-07-22 ~ dissolved
    IIF 1098 - secretary → ME
  • 131
    69 Hereford House Middlesex Drive, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 1256 - director → ME
  • 132
    FIRST TOUCH CARE LIMITED - 2018-02-26
    37 Melville Street, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 1068 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 764 - Ownership of shares – 75% or moreOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Right to appoint or remove directorsOE
  • 133
    DARUL IFTA SCOTLAND LTD - 2019-10-15
    Spiersbridge House Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    11 Providence Lane, Harlington, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 1115 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 985 - Ownership of shares – More than 50% but less than 75%OE
    IIF 985 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 985 - Right to appoint or remove directorsOE
  • 135
    93 Piper Way, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -5,333 GBP2024-03-31
    Officer
    2020-07-27 ~ now
    IIF 364 - director → ME
    2020-07-27 ~ now
    IIF 1057 - secretary → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 136
    104 Ruislip Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    113 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 693 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 137
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2018-02-28
    Officer
    2014-02-07 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 138
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,594 GBP2021-05-31
    Officer
    2019-05-13 ~ dissolved
    IIF 732 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 139
    19 Queens Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 780 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 243 - Has significant influence or controlOE
  • 140
    127-128 Hurcott Road, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 272 - director → ME
  • 141
    55 Elkington Street Coventry 55, Elkington Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 914 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 142
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 442 - director → ME
  • 143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 930 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Right to appoint or remove directorsOE
  • 144
    140 High Street, Smethwick, England
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 899 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 520 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 669 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 146
    2 Ascot Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    23,358 GBP2021-09-30
    Officer
    2022-08-15 ~ now
    IIF 1213 - director → ME
  • 147
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2023-03-17 ~ now
    IIF 432 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 148
    13 Main Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 1232 - director → ME
  • 149
    DOUGLAS DOMESTIC CLEAN LTD - 2020-08-14
    25 The Birches, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,780 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 1184 - director → ME
    Person with significant control
    2020-07-16 ~ now
    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
  • 150
    110 Shrewsbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 916 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
  • 151
    33 Castle Avenue, Rainham, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 539 - director → ME
    Person with significant control
    2024-06-03 ~ 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
  • 152
    22 Meadow Croft, Shafton, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 1214 - director → ME
  • 153
    2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 154
    71 Chadwell Heath Lane, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -6,979 GBP2023-05-31
    Officer
    2024-01-16 ~ now
    IIF 664 - director → ME
  • 155
    57 Lawn Close, Datchet, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    55,214 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 890 - director → ME
  • 156
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -154,021 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 157
    Unit 2 Millfield Business Centre Millfield Lane, Nether Poppleton, York, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-17 ~ 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
  • 158
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 461 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    WHITE LABEL FASHION LIMITED - 2018-03-16
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    108,777 USD2023-01-01 ~ 2023-12-31
    Officer
    2017-02-09 ~ now
    IIF 466 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 160
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 467 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF 462 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 929 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Right to appoint or remove directorsOE
  • 163
    BOLDLORRY SOLUTIONS LTD - 2023-03-29
    3-8 Bolsover Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 377 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 164
    4385, 15857123 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 1276 - director → ME
    2024-07-24 ~ now
    IIF 1192 - secretary → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 1279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1279 - Right to appoint or remove directorsOE
  • 165
    2 Trinity Road, Willenhall, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 588 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 166
    Office 1478 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 928 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
  • 167
    109b High Street, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 168
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 1069 - director → ME
    2023-12-13 ~ dissolved
    IIF 1166 - secretary → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Right to appoint or remove directorsOE
  • 169
    1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    2020-10-19 ~ now
    IIF 412 - director → ME
  • 170
    129 Writtle Road, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-03-10 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 251 - Ownership of shares – More than 50% but less than 75%OE
    IIF 251 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 251 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Has significant influence or control as a member of a firmOE
  • 171
    JS44H LIMITED - 2020-01-16
    Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    36,704 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 455 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 172
    2 Craghead Road, Pelton Fell, Chester Le Street, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 173
    Unit 21 Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 670 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 174
    69 Honeybourne Way, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 897 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 175
    32a Albion Street, Castleford, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 176
    11 Providence Lane, Harlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,057 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 1207 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 1206 - Ownership of shares – 75% or moreOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Right to appoint or remove directorsOE
  • 177
    JDS47 LIMITED - 2020-09-01
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 846 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
  • 178
    JDS48 LIMITED - 2020-09-01
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 850 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
  • 179
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 1257 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 1236 - Ownership of shares – 75% or moreOE
  • 180
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 830 - director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 181
    158 Hemper Lane, Greenhill, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 552 - director → ME
  • 182
    Office 02081246555 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 755 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
  • 183
    10 Carina House, Cheering Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 1179 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 1160 - Ownership of shares – 75% or moreOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Right to appoint or remove directorsOE
  • 184
    First Floor Room 7 65a Mason Street, Edge Hill, Liverpool, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 1000 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 938 - Ownership of shares – 75% or moreOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
    IIF 938 - Right to appoint or remove directorsOE
  • 185
    Suite 300 Unit 3 Woodward Building, Victoria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 1021 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
  • 186
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 187
    37 Bloomfield Road, Tipton, England
    Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 960 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    10 Lilac Court, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    -2,000 GBP2023-11-30
    Officer
    2021-11-16 ~ now
    IIF 1173 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 1181 - Ownership of shares – 75% or moreOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Right to appoint or remove directorsOE
  • 189
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,171 GBP2023-12-31
    Officer
    2009-12-02 ~ now
    IIF 836 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    18 Beech Tree Road, Wolverhampton, England
    Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 191
    MYBOOSTING LTD - 2021-05-19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 1285 - director → ME
    2021-04-19 ~ dissolved
    IIF 1200 - secretary → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 1283 - Ownership of shares – 75% or moreOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Right to appoint or remove directorsOE
  • 192
    Apartment 309 Westone Cube, 2 Broomhall Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 1005 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 971 - Ownership of shares – 75% or moreOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Right to appoint or remove directorsOE
  • 193
    167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 1079 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 1043 - Ownership of shares – 75% or moreOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Right to appoint or remove directorsOE
  • 194
    73 Baylis Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    11,437 GBP2024-07-31
    Person with significant control
    2019-05-15 ~ 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
  • 195
    13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-02-04 ~ dissolved
    IIF 338 - director → ME
  • 196
    25 Cleveland Road, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,341 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 538 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 197
    176-178 Ashcroft Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 640 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    GHUMAN NISA LIMITED - 2015-01-12
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,869 GBP2019-07-31
    Officer
    2011-07-14 ~ dissolved
    IIF 639 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 199
    389 Upper Richmond Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,507 GBP2023-07-31
    Officer
    2018-07-23 ~ now
    IIF 642 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 200
    JDS57 LTD - 2024-08-12
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-02-28 ~ now
    IIF 433 - director → ME
    Person with significant control
    2023-02-28 ~ 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
  • 201
    7 Girnhill Lane, Featherstone, Pontefract, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2024-11-12 ~ now
    IIF 391 - director → ME
  • 202
    16a Priors Gardens, Ruislip, England
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 354 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,651 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 447 - director → ME
    Person with significant control
    2020-01-13 ~ 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
  • 204
    54 The Parade, Oadby, Leicester, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 1048 - director → ME
    Person with significant control
    2024-04-12 ~ now
    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
  • 205
    Unit 4 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 646 - director → ME
  • 206
    GLASSI JUNCTION BAR & RESTAURENT LTD - 2012-02-27
    151 Rolfe Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,516 GBP2016-01-31
    Officer
    2012-01-17 ~ dissolved
    IIF 876 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 207
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
  • 208
    47 Morrab Gardens, Ilford
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 745 - director → ME
  • 209
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 1146 - director → ME
    2023-07-26 ~ dissolved
    IIF 1193 - secretary → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 934 - Ownership of shares – 75% or moreOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Right to appoint or remove directorsOE
  • 210
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 1209 - director → ME
  • 211
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 835 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
  • 212
    60 Crantock Road, Perry Barr, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-23 ~ dissolved
    IIF 996 - director → ME
  • 213
    TAPRI HIMLEY LTD - 2023-12-31
    13 Portland Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    380 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 329 - director → ME
    Person with significant control
    2022-06-22 ~ 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
  • 214
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 448 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 215
    D MASON LTD - 2024-02-02
    32a Albion Street, Castleford, England
    Corporate (2 parents)
    Person with significant control
    2023-10-02 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    494 Bizspace Business Park, Kings Road, Tysele, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 1083 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 975 - Ownership of shares – 75% or moreOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
  • 217
    11 George Street West, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,600 GBP2022-11-30
    Officer
    2017-11-06 ~ now
    IIF 638 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    JDS60 LIMITED - 2024-05-07
    32a Albion Street, Castleford, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-05-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 219
    50 Highgate Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 1089 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 220
    4385, 14150569 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-26
    Officer
    2023-07-11 ~ dissolved
    IIF 1001 - director → ME
  • 221
    136 Manor Road, Smethwick, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    25,956 GBP2023-07-31
    Officer
    2021-05-11 ~ now
    IIF 610 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 222
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,698,077 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 855 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    19 Queens Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    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
  • 224
    32a Albion Street, Castleford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,502 GBP2023-12-31
    Officer
    2015-12-17 ~ now
    IIF 443 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 225
    32a Albion Street, Castleford, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,352 GBP2024-01-31
    Officer
    2002-03-08 ~ now
    IIF 474 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 226
    32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 837 - llp-designated-member → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    DENIM HOUSE CLOTHING COMPANY LTD. - 2003-06-01
    32a Albion Street, Castleford, West Yorkshire
    Corporate (2 parents)
    Profit/Loss (Company account)
    432 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-05-25 ~ now
    IIF 475 - director → ME
    2001-05-25 ~ now
    IIF 731 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    34 Telford Drive, Slough, England
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 594 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 229
    482 West Green Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -5,754 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 398 - director → ME
    Person with significant control
    2022-11-07 ~ 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
  • 230
    29 Tansy Close, Newham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 1153 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 972 - Ownership of shares – 75% or moreOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Right to appoint or remove directorsOE
  • 231
    6 Freshfield Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 1249 - director → ME
  • 232
    Lakeside, Flat0, Room 5 , Coleshill St, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 793 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
  • 233
    004 House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 1078 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 974 - Ownership of shares – 75% or moreOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Right to appoint or remove directorsOE
  • 234
    11 Robert Burns Drive, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 1077 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
  • 235
    ATHWAL BUILDS LTD - 2024-11-18
    24 Cleveland Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    2024-10-01 ~ now
    IIF 537 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 236
    48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 783 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    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
  • 237
    96 Trident House, 76 Station Road, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 888 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 566 - Right to appoint or remove directorsOE
  • 238
    45 Acacia Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 910 - director → ME
    Person with significant control
    2023-11-08 ~ now
    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
  • 239
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 1300 - director → ME
    Person with significant control
    2022-02-22 ~ 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
  • 240
    2 Francis Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-07-31
    Officer
    2022-07-09 ~ dissolved
    IIF 1080 - director → ME
    Person with significant control
    2022-07-09 ~ dissolved
    IIF 970 - Ownership of shares – 75% or moreOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Right to appoint or remove directorsOE
  • 241
    3 Cornish House Brandon Estate Walworth London, Otto Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 759 - director → ME
  • 242
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 1185 - director → ME
  • 243
    HELPING ORPHANS LTD - 2016-03-22
    Suite 6, 2 Britannia Street, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,265 GBP2024-02-29
    Officer
    2018-04-25 ~ now
    IIF 966 - director → ME
  • 244
    32a Albion Street, Castleford, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 245
    13 Portland Road, Edgbaston, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 340 - director → ME
  • 246
    Unit 4 Holloway Head, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 671 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 247
    64 Nile Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,817 GBP2020-02-28
    Officer
    2019-02-19 ~ now
    IIF 405 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 74 - Has significant influence or controlOE
  • 248
    166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 808 - llp-designated-member → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 479 - Right to surplus assets - More than 25% but not more than 50%OE
  • 249
    BRISLINGTON TRADECO LIMITED - 2024-12-30
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2024-12-18 ~ now
    IIF 436 - director → ME
  • 250
    Unit 770, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 1019 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Right to appoint or remove directorsOE
  • 251
    25 Farringdon Street, London
    Dissolved corporate (7 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 858 - director → ME
  • 252
    51 Tower Hill, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 781 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 253
    115 London Road, Staines-upon-thames, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    985 GBP2018-07-31
    Officer
    2012-07-06 ~ dissolved
    IIF 513 - director → ME
    2012-07-06 ~ dissolved
    IIF 1063 - secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 254
    One Community Centre, Cromwell Street, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,492 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 1262 - director → ME
  • 255
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-11 ~ now
    IIF 434 - director → ME
  • 256
    All Time, Ste 94130 Unit 5 Atlas Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 1301 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 1306 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1306 - Right to appoint or remove directorsOE
  • 257
    86-90 86-90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,733 GBP2022-12-31
    Officer
    2018-05-22 ~ now
    IIF 919 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 580 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 258
    40 Goldsworthy Way, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 955 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 259
    32a Albion Street, Castleford, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-03-03 ~ now
    IIF 429 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 260
    32a Albion Street, Castleford, England
    Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 430 - director → ME
    Person with significant control
    2023-03-03 ~ 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
  • 261
    Maple Court Wynne Avenue, Clifton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2024-03-11 ~ now
    IIF 275 - director → ME
  • 262
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 958 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    20 Armorial Road Styvechale, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    620,242 GBP2024-03-31
    Officer
    2011-02-08 ~ now
    IIF 281 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 264
    44 Landswood Road, Oldbury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-03 ~ dissolved
    IIF 595 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 265
    3a Botwell Lane, Hayes, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,130 GBP2023-11-30
    Officer
    2025-04-16 ~ now
    IIF 600 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Has significant influence or control over the trustees of a trustOE
  • 266
    3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,096 GBP2024-08-31
    Officer
    2024-03-14 ~ now
    IIF 352 - director → ME
    Person with significant control
    2024-06-17 ~ 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
  • 267
    Unit 19 177 Agbrigg Road, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -468 GBP2024-03-31
    Officer
    2023-02-28 ~ now
    IIF 512 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 268
    40 High Street, Cape Hill, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,176 GBP2015-09-30
    Officer
    2011-09-26 ~ dissolved
    IIF 828 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 269
    18-20 Hengoed Crescent, Cefn Hengoed, Hengoed, Wales
    Corporate (2 parents)
    Equity (Company account)
    74,958 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 787 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 270
    183b Western Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 884 - director → ME
  • 271
    29 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    4,736 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 401 - director → ME
    Person with significant control
    2021-05-12 ~ now
    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
  • 272
    75 Ardav Road, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 692 - director → ME
  • 273
    309 Newhampton Road West, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,492 GBP2023-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 666 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 274
    113 Windsor Road, Ilford, London, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -850 GBP2020-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 915 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
  • 275
    79 Frederick Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 878 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
  • 276
    133 Kenpas Highway, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 277
    5/6 Day Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 284 - Has significant influence or controlOE
  • 278
    Unit 5/6 Day Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 287 - Has significant influence or controlOE
  • 279
    Unit 5/6 Day Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 286 - Has significant influence or controlOE
  • 280
    Unit 5/6 Day Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 281
    Unit 5/6 Day Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 285 - Has significant influence or controlOE
  • 282
    13 Portland Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 333 - director → ME
  • 283
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    158 North Hyde Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 349 - director → ME
  • 285
    First Floor, 10 College Road, Harrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,856 GBP2023-05-31
    Officer
    2019-05-20 ~ now
    IIF 397 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 286
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 756 - director → ME
    2023-01-16 ~ dissolved
    IIF 1059 - secretary → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 287
    32a Albion Street, Castleford, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 438 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 288
    90 Bedfont Lane, Feltham, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-28 ~ now
    IIF 879 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 289
    10 Lilac Court, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 1174 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 1182 - Ownership of shares – 75% or moreOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Right to appoint or remove directorsOE
  • 290
    16 Oliver Road, Falkirk, Scotland
    Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 482 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 291
    30 Brookside Road, Hayes
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-24 ~ dissolved
    IIF 901 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 574 - Ownership of shares – More than 50% but less than 75%OE
  • 292
    32a Albion Street, Castleford, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-07-12 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 293
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 800 - director → ME
  • 294
    2 Haynes Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,748 GBP2020-03-31
    Officer
    2014-03-11 ~ now
    IIF 591 - director → ME
    2014-03-11 ~ now
    IIF 1062 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 295
    26 Heathfield Lane West, Wednesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 778 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 296
    3 Goodman Park, Slough, England
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 660 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 297
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 350 - director → ME
  • 298
    219 Newbury Lane, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    66,194 GBP2023-06-30
    Officer
    2023-09-05 ~ now
    IIF 691 - director → ME
  • 299
    3 Goodman Park, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 661 - director → ME
    Person with significant control
    2022-02-23 ~ now
    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
  • 300
    162 Woodruff Way, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    28,602 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 656 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 301
    75 Stubby Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 651 - director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 302
    78 Gurney Close, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 911 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
  • 303
    130 Fold Croft, Harlow, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 1065 - director → ME
  • 304
    3 Meyrick Court, Meyrick Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 722 - director → ME
    Person with significant control
    2022-09-15 ~ 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
  • 305
    296 Station Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 674 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 306
    132 Bacchus Road, Birmingham, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    955 GBP2023-05-31
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
  • 307
    JAS SQUARED LIMITED - 2022-03-22
    103 Bradford Road, Clayton, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-19 ~ now
    IIF 388 - director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 308
    197 Waye Avenue, Cranford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 957 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 309
    28 Hawthorne Crescent, Blackwater, Camberley, England
    Corporate (1 parent)
    Equity (Company account)
    12,024 GBP2022-06-30
    Officer
    2025-02-26 ~ now
    IIF 831 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 310
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100,851 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 849 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
  • 311
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2022-02-28
    Officer
    2021-02-25 ~ now
    IIF 851 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
  • 312
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 845 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
  • 313
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 844 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    1 Paddington Village, Edge Hill, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 315
    160 Smithdown Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 1024 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
  • 316
    182 -184 High Street, North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 1093 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 978 - Ownership of shares – 75% or moreOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
  • 317
    75b Smithdown Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-09-30
    Officer
    2022-09-07 ~ dissolved
    IIF 1016 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
  • 318
    4385, 14772441 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 1081 - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 1110 - Ownership of shares – 75% or moreOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Right to appoint or remove directorsOE
  • 319
    11 Brackenwood Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 805 - director → ME
  • 320
    JHB TRADING LTD - 2024-04-05
    JHB MAINTENANCE LIMITED - 2022-03-07
    10 Inglenook Drive, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-21 ~ now
    IIF 667 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 321
    Peek House 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-02 ~ dissolved
    IIF 348 - director → ME
  • 322
    Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 803 - director → ME
    Person with significant control
    2017-09-22 ~ 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
  • 323
    Eagle House First Floor, 14 Queens Road, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,193 GBP2023-10-31
    Officer
    2016-05-03 ~ now
    IIF 279 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    4 Tenzing Gardens, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 757 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 325
    29 New Broadway, Hillingdon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    741 GBP2018-10-31
    Officer
    2019-07-12 ~ dissolved
    IIF 748 - director → ME
  • 326
    55 Hill Top, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 749 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 327
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 1245 - director → ME
    2022-06-10 ~ dissolved
    IIF 1156 - secretary → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 1226 - Ownership of shares – 75% or moreOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Right to appoint or remove directorsOE
  • 328
    11 Providence Lane, Harlington, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2008-04-11 ~ now
    IIF 1266 - director → ME
    2008-04-11 ~ now
    IIF 1199 - secretary → ME
  • 329
    7 Wentworth Crescent, Hayes, England
    Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 592 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 330
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 326 - director → ME
  • 331
    3 Blake Avenue, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-11 ~ now
    IIF 542 - director → ME
    Person with significant control
    2021-02-11 ~ 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
  • 332
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 336 - director → ME
  • 333
    8 Meyrick Court, Meyrick Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 721 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 334
    59 Stanhope Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 921 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 335
    16 The Gardens, Feltham, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 589 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 336
    1 Talbot Gardens, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 1129 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 337
    136 Manor Road, Smethwick, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -533 GBP2023-11-30
    Officer
    2024-02-28 ~ now
    IIF 609 - director → ME
  • 338
    7 Hillside Gardens, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 1130 - director → ME
    Person with significant control
    2024-01-16 ~ now
    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
  • 339
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    35,160 GBP2021-10-31
    Officer
    2018-10-19 ~ now
    IIF 599 - director → ME
    Person with significant control
    2018-10-19 ~ now
    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
  • 340
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -88,261 GBP2022-11-30
    Person with significant control
    2021-11-19 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 341
    Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 342
    2 Ireton Avenue, Leicester, England
    Corporate (1 parent)
    Officer
    2019-11-01 ~ now
    IIF 237 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 271 - Has significant influence or controlOE
  • 343
    Shucenter 2 Ireton Ave, 2 Ireton Ave, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 777 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 344
    133 Kenpas Highway, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 345
    43 Highgate Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 1094 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 346
    Studio 9 At 67 Lime Grove, Shepherds Bush, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 1002 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 979 - Ownership of shares – 75% or moreOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
    IIF 979 - Right to appoint or remove directorsOE
  • 347
    61 Bury Park Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 918 - director → ME
  • 348
    Flat 44 Eluna Apartments, 4 Wapping Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 1270 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 1243 - Ownership of shares – 75% or moreOE
    IIF 1243 - Ownership of voting rights - 75% or moreOE
    IIF 1243 - Right to appoint or remove directorsOE
  • 349
    151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 643 - director → ME
  • 350
    68 Thornhill Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 1171 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 1159 - Ownership of shares – 75% or moreOE
    IIF 1159 - Ownership of voting rights - 75% or moreOE
    IIF 1159 - Right to appoint or remove directorsOE
  • 351
    15 Mallards Rise, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 790 - director → ME
  • 352
    32a Albion Street, Castleford, West Yorkshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -36,328 GBP2023-09-30
    Officer
    2008-12-09 ~ now
    IIF 444 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 353
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    116,002 GBP2022-10-01 ~ 2023-09-30
    Officer
    2004-04-19 ~ now
    IIF 471 - director → ME
  • 354
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 712 - director → ME
  • 355
    32a Albion Street, Castleford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ 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
  • 356
    32a Albion Street, Castleford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    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
  • 357
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2007-05-21 ~ now
    IIF 511 - director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 358
    Tc-abo, Luminous House, 300 South Row, Milton Keynes, England
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 798 - director → ME
  • 359
    Flat 169 The Plaza Claypit Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1067 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 360
    MARIUSHANCIU LTD - 2022-08-24
    15 Bryony Place, Conniburrow, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 1138 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 1036 - Ownership of shares – 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Right to appoint or remove directorsOE
  • 361
    11 Kernow Crescent, Fishermead, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 1275 - director → ME
    2020-09-03 ~ dissolved
    IIF 1136 - secretary → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 1273 - Ownership of shares – 75% or moreOE
    IIF 1273 - Ownership of voting rights - 75% or moreOE
  • 362
    LCCJ LTD
    - now
    LUXURY CAR CHAUFFEUR LTD - 2023-06-30
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    134,896 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 782 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    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
  • 363
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 1126 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
  • 364
    Flat 10 Charters House, 43 Upper Oldfield Park, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 1014 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Right to appoint or remove directorsOE
  • 365
    A157 Court Selly Oak, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 1066 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
    IIF 977 - Right to appoint or remove directorsOE
  • 366
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    2014-08-01 ~ dissolved
    IIF 799 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 367
    65 Room Block B Foss Studio 32 Lawrence Street, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 1017 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 937 - Ownership of shares – 75% or moreOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Right to appoint or remove directorsOE
  • 368
    210 Dyke Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 1165 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 1158 - Ownership of shares – 75% or moreOE
    IIF 1158 - Ownership of voting rights - 75% or moreOE
    IIF 1158 - Right to appoint or remove directorsOE
  • 369
    Apartment 80 Claremont House, 4 Maple Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 1143 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 370
    4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 1085 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Right to appoint or remove directorsOE
  • 371
    LF RETAIL LIMITED - 2019-09-05
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -435,972 GBP2021-10-01 ~ 2022-09-30
    Officer
    2016-11-03 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 372
    182 -184 High Street, North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1096 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 373
    L20 4dy, Ahmed Mahmoud, Ste 94052, Unit 5 Atlas Road, Bootle, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 1298 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 1305 - Ownership of shares – 75% or moreOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Right to appoint or remove directorsOE
  • 374
    Flat 506a Park Lane,concept Place, Leads, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 1177 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
  • 375
    Flat 5 10 Horne Terrace, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 1018 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Right to appoint or remove directorsOE
  • 376
    Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 1087 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Right to appoint or remove directorsOE
  • 377
    CHRISTYS BY DESIGN LIMITED - 2024-09-12
    LISSOM FOOTWEAR LIMITED - 2024-08-12
    JDS46 LIMITED - 2021-02-15
    Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 854 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
  • 378
    967 Hedon Road, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 1154 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 379
    Unit 39c St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 1091 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Right to appoint or remove directorsOE
  • 380
    72 Hawes Side Lane, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 1086 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 983 - Ownership of shares – 75% or moreOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Right to appoint or remove directorsOE
  • 381
    494 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 1139 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 382
    129 Writtle Road, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 791 - director → ME
    2018-02-27 ~ dissolved
    IIF 1052 - secretary → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 383
    303a Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 1259 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 1217 - Ownership of shares – 75% or moreOE
    IIF 1217 - Right to appoint or remove directorsOE
  • 384
    661 Cleckheaton Road Low Moor, Bradford, England
    Corporate (5 parents)
    Officer
    2023-12-15 ~ now
    IIF 390 - director → ME
  • 385
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 687 - director → ME
  • 386
    Peek House 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-31 ~ dissolved
    IIF 347 - director → ME
  • 387
    8 Tiverton Drive, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 596 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 388
    Unit 3 The Local Centre, Westgate Plaza, Moore Street, West Bromwich, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 597 - director → ME
    Person with significant control
    2024-07-01 ~ now
    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
  • 389
    277 Beechwood Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 607 - director → ME
    2018-02-02 ~ dissolved
    IIF 1060 - secretary → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 390
    MAIRA TRADING & SERVICES PVT LTD - 2019-02-21
    3 Moor Path, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-21 ~ dissolved
    IIF 608 - director → ME
    2018-08-21 ~ dissolved
    IIF 1061 - secretary → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 391
    32a Albion Street, Castleford, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 439 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 392
    5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 355 - director → ME
  • 393
    71 Millfields Road, Bilston
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 895 - director → ME
  • 394
    15 Bryony Place, Conniburrow, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    149 GBP2020-08-31
    Officer
    2022-07-01 ~ now
    IIF 1137 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 395
    Unit 11, Vanguard Trading Estate Britannia Road, Hasland, Chesterfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 561 - director → ME
  • 396
    Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-23 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2018-08-23 ~ 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
  • 397
    48 Westcroft Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-10 ~ dissolved
    IIF 711 - director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 398
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 713 - director → ME
  • 399
    140 Smithdown Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 1028 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 939 - Ownership of shares – 75% or moreOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Right to appoint or remove directorsOE
  • 400
    14 Victorian Crescent, Doncaster, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-17 ~ now
    IIF 1100 - director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF 1029 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1029 - Right to appoint or remove directorsOE
  • 401
    14 Boothby Street, Stockport, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 1099 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 968 - Ownership of shares – 75% or moreOE
  • 402
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 551 - director → ME
  • 403
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    19,888 GBP2024-03-31
    Officer
    2024-01-17 ~ now
    IIF 688 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 404
    Mount Pleasant Loads Road, Holymoorside, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 553 - director → ME
  • 405
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 1208 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Right to appoint or remove directorsOE
  • 406
    82 Uplands Road, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2021-04-27 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 407
    892a Hyde Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 820 - director → ME
    Person with significant control
    2024-01-04 ~ now
    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
  • 408
    35 Reddings Road, Moseley, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 809 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 410
    6 Katherine's Walk, Notting Hill, Uk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 1233 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 1195 - Ownership of shares – 75% or moreOE
  • 411
    127 Hurcott Road, Kidderminster, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,894 GBP2023-08-31
    Officer
    2005-05-24 ~ now
    IIF 273 - director → ME
  • 412
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 1188 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 413
    153 Greets Green Road, West Bromwich, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    3,697 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 696 - director → ME
    Person with significant control
    2021-02-11 ~ now
    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
  • 414
    124 Talgarth Road, Collyhurst, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-04-02 ~ dissolved
    IIF 1261 - director → ME
  • 415
    First Floor 690 Great West Road, Osterley Village, Isleworth
    Corporate (2 parents)
    Equity (Company account)
    159,946 GBP2023-11-30
    Officer
    2016-11-04 ~ now
    IIF 946 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 547 - Right to appoint or remove directorsOE
  • 416
    144 Oxford Street, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    24,015 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 606 - director → ME
    Person with significant control
    2021-12-13 ~ 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
  • 417
    9 Greenway Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2023-03-20 ~ now
    IIF 545 - director → ME
  • 418
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 720 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
  • 419
    40 Colchester Street, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-05-05 ~ now
    IIF 653 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 420
    Alpha House, 646c Kingsbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 889 - director → ME
  • 421
    51-53 Wallasey Road, Wallasey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 813 - director → ME
  • 422
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,741 GBP2019-06-30
    Officer
    2015-09-09 ~ dissolved
    IIF 402 - director → ME
    2015-09-09 ~ dissolved
    IIF 1055 - secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 423
    2 Cinnaminta Road, Headington, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    2020-07-02 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 424
    113 Wheatley Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,636 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 582 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 425
    114-118 The Green, Southall, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 648 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 426
    49 Duddingston Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-04-04 ~ now
    IIF 587 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    JDS58 LTD - 2024-08-12
    32a Albion Street, Castleford, England
    Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 431 - director → ME
    Person with significant control
    2023-03-01 ~ 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
  • 428
    32a Albion Street, Castleford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 842 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 429
    6 Freshfield Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 1252 - director → ME
  • 430
    Unit 7, Lee Bank Business Centre, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 672 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Right to appoint or remove directors as a member of a firmOE
  • 431
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -368 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 315 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 432
    53 Whitley Street, Reading, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,189 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 362 - director → ME
    Person with significant control
    2023-12-01 ~ now
    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
  • 433
    53 Whitley Street, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,150 GBP2016-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 434
    29 Tullideph Road, Dundee, Scotland
    Corporate (4 parents)
    Officer
    2024-07-31 ~ now
    IIF 514 - director → ME
  • 435
    10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-12-09 ~ dissolved
    IIF 953 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 615 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 436
    2 Morris Road, 2 Morris Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 612 - director → ME
    2015-10-27 ~ dissolved
    IIF 760 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 437
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 236 - director → ME
  • 438
    65 Bedford Street South, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 416 - director → ME
  • 439
    2 Morris Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 359 - director → ME
  • 440
    City Glass & Car Van Sales 2, Morris Road, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 441
    38 Moreton Avenue, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    2016-09-06 ~ now
    IIF 804 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Has significant influence or controlOE
  • 442
    54 Whateley Road, Handsworth, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-07-08 ~ dissolved
    IIF 747 - director → ME
  • 443
    129 Writtle Road Writtle Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 477 - Right to appoint or remove directorsOE
  • 444
    1 Oaklea Avenue, Chelmsford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,483 GBP2024-10-30
    Officer
    2020-12-03 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 445
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 453 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 446
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 969 - director → ME
  • 447
    Unit 1969 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 925 - director → ME
    Person with significant control
    2024-10-15 ~ now
    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
  • 448
    12 Colliery Close, Staveley, Chesterfield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-09 ~ dissolved
    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
  • 449
    56 Gladstone Street, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 658 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 450
    114-118 The Green, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -13,651 GBP2023-07-31
    Officer
    2022-09-27 ~ now
    IIF 891 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 451
    56 Gladstone Street, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,246 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 657 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    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
  • 452
    82 Wandsworth Bridge Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2012-09-11 ~ now
    IIF 356 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 453
    Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,031 GBP2023-07-31
    Officer
    2006-07-20 ~ now
    IIF 357 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 454
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 994 - director → ME
    2022-04-28 ~ now
    IIF 1187 - secretary → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Right to appoint or remove directorsOE
  • 455
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 395 - director → ME
    Person with significant control
    2024-03-23 ~ 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
  • 456
    15 Athlone Road, Walsall, England
    Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 330 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 457
    JD44H LIMITED - 2019-07-03
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    47,977 GBP2023-06-30
    Officer
    2019-06-24 ~ now
    IIF 451 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 458
    34 Telford Drive, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    57,296 GBP2023-12-31
    Officer
    2022-01-08 ~ now
    IIF 593 - director → ME
    Person with significant control
    2022-01-08 ~ now
    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
  • 459
    APEX FIFE LTD - 2025-02-27
    69-73 St. Clair Street, Kirkcaldy, Scotland
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 829 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 460
    198 Ralph Road, Shirley, Solihull, England
    Corporate (6 parents)
    Officer
    2023-10-23 ~ now
    IIF 427 - director → ME
  • 461
    98 Flore Close, Peterborough, Peterborough, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 1269 - director → ME
    2022-08-01 ~ dissolved
    IIF 1076 - secretary → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 1230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1230 - Right to appoint or remove directorsOE
  • 462
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-01-08 ~ now
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 463
    SERIOUS DISTRIBUTION (EUROPE) LTD - 2020-07-02
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -97 GBP2023-09-30
    Officer
    2016-10-14 ~ now
    IIF 472 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 464
    395 Bastable Avenue, Barking, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 541 - director → ME
  • 465
    REHAL SHOPFRONT LTD - 2019-03-27
    395 Bastable Avenue, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    38,395 GBP2023-05-31
    Officer
    2018-05-16 ~ now
    IIF 540 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
  • 466
    RAG BRIC A BRAC LIMITED - 2018-12-13
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    231,313 GBP2023-02-01 ~ 2024-01-31
    Officer
    2018-11-13 ~ now
    IIF 449 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 467
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 1072 - director → ME
    Person with significant control
    2022-12-12 ~ 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
  • 468
    Flat B, 1-2 Church Street, Rhymney, Wales
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 789 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 469
    32a Albion Street, Castleford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 469 - director → ME
  • 470
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 440 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 471
    6 The Croftway, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 990 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 472
    Doshi & Co, 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 335 - director → ME
  • 473
    68 Dovedale Avenue, Coventry, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -12,785 GBP2022-10-31
    Officer
    2020-10-23 ~ now
    IIF 370 - director → ME
  • 474
    20 Lock View Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 1008 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 940 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    4385, 14765594 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 746 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    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
  • 476
    ROBUST CONSULTANT LTD - 2021-06-28
    18 Beech Tree Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 907 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 477
    18 Beech Tree Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 906 - director → ME
    Person with significant control
    2019-02-04 ~ 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
  • 478
    71a Chadwell Heath Lane, Romford, England
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 665 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 479
    43 Gavin Close, Braunstone, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-02 ~ dissolved
    IIF 1212 - director → ME
  • 480
    1 College View, Llandovery, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 1117 - director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 936 - Ownership of shares – 75% or moreOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Right to appoint or remove directorsOE
  • 481
    32a Albion Street, Castleford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 441 - director → ME
  • 482
    Vsy- Alh6d, Vita Student York, Lawrence Street, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 1194 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Right to appoint or remove directorsOE
  • 483
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 1135 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 982 - Ownership of shares – 75% or moreOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
  • 484
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,247 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 1118 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Right to appoint or remove directorsOE
  • 485
    303a Shenley Road, Borehamwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 1311 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 1309 - Ownership of shares – 75% or moreOE
    IIF 1309 - Right to appoint or remove directorsOE
  • 486
    149 H R Accountants, Spon Lane, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 992 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Right to appoint or remove directorsOE
  • 487
    Vsy- Alh6e, Vita Student York, Lawrence Street, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 1084 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 976 - Ownership of shares – 75% or moreOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Right to appoint or remove directorsOE
  • 488
    S K Buildings Birchall St, Digbeth, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 950 - director → ME
    2021-01-18 ~ dissolved
    IIF 1123 - secretary → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
  • 489
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-02-19 ~ now
    IIF 425 - director → ME
  • 490
    1191 Tyburn Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,743 GBP2024-03-31
    Officer
    2019-04-11 ~ now
    IIF 959 - director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 480 - Ownership of shares – More than 50% but less than 75%OE
  • 491
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2021-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 857 - director → ME
  • 492
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 1026 - director → ME
    2020-10-20 ~ dissolved
    IIF 1097 - secretary → ME
    Person with significant control
    2020-10-20 ~ 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
  • 493
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 1027 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    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
  • 494
    321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 1176 - director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 942 - Ownership of shares – 75% or moreOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Right to appoint or remove directorsOE
  • 495
    8 Berrington Close, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 699 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 496
    4385, 14710828 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 1022 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 935 - Ownership of shares – 75% or moreOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Right to appoint or remove directorsOE
  • 497
    37 Mason Street, Edge Hill, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 723 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 498
    Apartment 304 Westone Cube, 2 Broomhall Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 1119 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Right to appoint or remove directorsOE
  • 499
    65a Mason Street, Edge Hill, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 926 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 767 - Ownership of shares – 75% or moreOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
  • 500
    Burrows Cottage Saunton Road, Saunton, Braunton, Devon
    Corporate (4 parents)
    Equity (Company account)
    5,064 GBP2023-06-30
    Officer
    2005-08-03 ~ now
    IIF 637 - director → ME
    2008-06-13 ~ now
    IIF 872 - secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 680 - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    Shipping House 245 Madame Cama Road, Mumbai, Maharashtra 400021, India
    Corporate (7 parents)
    Officer
    2023-12-29 ~ now
    IIF 775 - director → ME
  • 502
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1292 - director → ME
    2025-04-09 ~ now
    IIF 1242 - secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Right to appoint or remove directorsOE
  • 503
    17a Limehurst Avenue, Loughborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    47,371 GBP2023-06-30
    Officer
    2021-05-01 ~ now
    IIF 396 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 504
    LAL12 LTD - 2022-12-14
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Person with significant control
    2022-10-14 ~ now
    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
  • 505
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    22,098 GBP2023-04-30
    Officer
    2018-04-12 ~ now
    IIF 769 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
  • 506
    48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 784 - director → ME
  • 507
    2 Cinnaminta Road, Headington, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    2023-12-21 ~ now
    IIF 583 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 508
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 997 - director → ME
    2024-12-09 ~ now
    IIF 1168 - secretary → ME
    Person with significant control
    2024-12-09 ~ now
    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
  • 509
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 998 - director → ME
    2024-11-22 ~ now
    IIF 1167 - secretary → ME
    Person with significant control
    2024-11-22 ~ now
    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
  • 510
    45 Gill Street, Manchester, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1092 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 1046 - Ownership of shares – 75% or moreOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
  • 511
    Plot 15a South Leicester Industrial Estate, South Street, Ellistown, Coalville, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    21,625 GBP2022-11-01 ~ 2023-10-31
    Officer
    2016-12-13 ~ now
    IIF 280 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    CATWALK DISTRIBUTION LIMITED - 2018-06-04
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -280 GBP2023-05-31
    Officer
    2018-04-21 ~ now
    IIF 468 - director → ME
    Person with significant control
    2018-04-21 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 513
    81 Oldstead Road, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 1175 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
  • 514
    85b Barley Lane, Goodmayes, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    43,791 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 386 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 515
    85b Barley Lane Goodmayes, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    921,581 GBP2023-10-31
    Officer
    2016-10-18 ~ now
    IIF 807 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Has significant influence or controlOE
  • 516
    Unit 7 Dukes Court, Wellington, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 294 - Has significant influence or controlOE
  • 517
    Flat 401 Digbeth Square 92 Bradford Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 376 - director → ME
    Person with significant control
    2025-03-18 ~ now
    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
  • 518
    1 Talbot Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 1127 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 519
    32a Albion Street, Castleford, England
    Corporate (1 parent)
    Person with significant control
    2022-12-30 ~ 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
  • 520
    66 Woodruff Way, Tamebridge Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 772 - director → ME
  • 521
    6 Freshfield Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 1253 - director → ME
  • 522
    22 Fullerton Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 707 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    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
  • 523
    182 Riverford Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-01-31
    Officer
    2020-06-24 ~ now
    IIF 908 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
  • 524
    6 Westgate Avenue, Westgate Avenue, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 1293 - director → ME
    2013-05-07 ~ dissolved
    IIF 1142 - secretary → ME
  • 525
    Eghosakeke, 6 Westgate Avenue, 6 Westgate Avenue 6 Westgate Avenue, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 1294 - director → ME
  • 526
    101a Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 859 - director → ME
  • 527
    85b Barley Lane, Goodmayes, Ilford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    31,942 GBP2023-06-30
    Officer
    2022-04-01 ~ now
    IIF 385 - director → ME
  • 528
    15 Hudson Rd, Handsworth Wood, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 947 - director → ME
    2021-03-20 ~ dissolved
    IIF 1120 - secretary → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 614 - Has significant influence or controlOE
  • 529
    63 Prune Park Lane, Allerton, Bradford, England
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 751 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 530
    6 Freshfield Road, Southampton
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 1251 - director → ME
  • 531
    SOLYTIX LIMITED - 2011-03-29
    6 Freshfield Road, Shirley, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-03 ~ dissolved
    IIF 1250 - director → ME
    2009-03-03 ~ dissolved
    IIF 873 - secretary → ME
  • 532
    W & A DISTRIBUTION LTD - 2024-07-04
    32a Albion Street, Castleford, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 841 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
  • 533
    13 Cannon Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 1240 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 1237 - Ownership of shares – 75% or moreOE
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Right to appoint or remove directorsOE
  • 534
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 1286 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 1282 - Ownership of shares – 75% or moreOE
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Right to appoint or remove directorsOE
  • 535
    HEFTY1 LIMITED - 2021-04-21
    Sas Consultancy, 220 Wards Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 484 - director → ME
    Person with significant control
    2021-03-26 ~ 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
  • 536
    19 Golden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 1221 - director → ME
  • 537
    22 Thomas Gill Pavilion Fullerton Place, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2017-01-30 ~ dissolved
    IIF 1254 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 1219 - Has significant influence or controlOE
  • 538
    22 Thomas Gill Pavilion, Fullerton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 1255 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 1218 - Has significant influence or controlOE
  • 539
    209-211 Seabank Road, Wallasey, England
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 806 - director → ME
    Person with significant control
    2024-07-31 ~ 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
  • 540
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 1203 - director → ME
    2021-02-16 ~ dissolved
    IIF 1172 - secretary → ME
    Person with significant control
    2021-02-16 ~ 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
  • 541
    13 Portland Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,769 GBP2020-07-31
    Officer
    2019-02-06 ~ now
    IIF 328 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 542
    Doshi & Co, Windsor House 1270 London Road, 1st Floor, London, Norbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 327 - director → ME
  • 543
    13 Portland Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2016-03-04 ~ now
    IIF 332 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 544
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    12,224 GBP2021-11-24
    Officer
    2014-01-09 ~ now
    IIF 334 - director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 545
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    416,867 GBP2018-08-31
    Officer
    2017-10-23 ~ dissolved
    IIF 715 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 546
    JOBS INTERNATIONAL LIMITED - 2024-01-22
    F3 F3 Gateway House, Old Hall Road, Wirral, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    284,706 GBP2023-12-31
    Officer
    2024-09-10 ~ now
    IIF 814 - director → ME
  • 547
    63 Prune Park Lane, Jhs, Bradford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 752 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 548
    27 Dells Close, Chingford, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,054 GBP2024-03-31
    Officer
    2024-06-01 ~ now
    IIF 562 - director → ME
  • 549
    Ahmed Mahmoud Ste 96743, Unit 5 Atlas Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 1299 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 1307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1307 - Right to appoint or remove directorsOE
  • 550
    75 Stubby Lane, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 652 - director → ME
    Person with significant control
    2024-09-11 ~ now
    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
  • 551
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 951 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 552
    2381, Ni706066 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 1011 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 871 - Ownership of shares – 75% or moreOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
  • 553
    4385, 15379955 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 758 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 554
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 824 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 725 - Ownership of shares – 75% or moreOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Right to appoint or remove directorsOE
  • 555
    44 Horsewell Road, Cranbrook, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2023-01-13 ~ 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
  • 556
    CHOBA & COMPANY LTD - 2022-07-25
    26 Longridge Lane, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -69 GBP2023-10-31
    Officer
    2011-10-31 ~ now
    IIF 374 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 557
    46 Syon Lane, Osterley, London, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    2,160 GBP2023-05-31
    Officer
    2017-05-18 ~ now
    IIF 956 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
  • 558
    TEMPSMART LIMITED - 2023-04-19
    F3 Gateway House, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-08 ~ now
    IIF 816 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 559
    2a Connaught Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 1244 - director → ME
  • 560
    Ground Floor Room 3 65a Mason Street, Edge Hill, Liverpool, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 1015 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 1007 - Ownership of shares – 75% or moreOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Right to appoint or remove directorsOE
  • 561
    Unit 6, Citygate, Roscoe Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 562
    Unit 6, Citygate, Roscoe Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 817 - director → ME
    Person with significant control
    2019-09-20 ~ 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
  • 563
    F3, Gateway House Old Hall Road, Bromborough, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    2,225 GBP2023-11-30
    Officer
    2021-11-15 ~ now
    IIF 815 - director → ME
    Person with significant control
    2021-11-15 ~ now
    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
  • 564
    15 Bryony Place, Conniburrow, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 1074 - director → ME
    Person with significant control
    2022-08-03 ~ 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
  • 565
    39a Carlyle Avenue, Southall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    555 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 912 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 566
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 1280 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 1272 - Ownership of shares – 75% or moreOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Right to appoint or remove directorsOE
  • 567
    Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,296 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 460 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 568
    1-2 Church Street, Rhymney, Tredegar, Wales
    Corporate (2 parents)
    Equity (Company account)
    33,406 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 788 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 569
    15 Baron Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 709 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 570
    3 Brisbane Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 710 - director → ME
    Person with significant control
    2022-06-07 ~ 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
  • 571
    2 Cossington Street, Leicester, Leicestershre, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 989 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 572
    109b High Street, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 573
    Spiro Neil, 109b High Street, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,329 GBP2016-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 574
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-04-30
    Officer
    2009-10-01 ~ now
    IIF 313 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 575
    Unit 7 Dukes Court, Wellington Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 316 - director → ME
  • 576
    Spiro Neil, 109b High Street, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 577
    UK TRAINING & PROFESSIONALISM LTD - 2017-10-13
    Tcbc Offices, 82 London Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    180 GBP2023-06-30
    Officer
    2015-06-06 ~ dissolved
    IIF 698 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1180 - Ownership of shares – More than 25% but not more than 50%OE
  • 578
    29 Summerfield Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 384 - director → ME
  • 579
    133 Kenpas Highway, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    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
  • 580
    4385, 15135511 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 1070 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Right to appoint or remove directorsOE
  • 581
    26 Longridge Lane, Southall, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 373 - director → ME
    Person with significant control
    2024-04-02 ~ 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
  • 582
    127 Hurcott Road, Kidderminster, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,941 GBP2023-08-31
    Officer
    2007-02-01 ~ now
    IIF 730 - secretary → ME
  • 583
    UNSEEN DREAM LTD - 2011-01-21
    Rear No 2, Glenthorne Road, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2010-10-25 ~ now
    IIF 375 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 584
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Right to appoint or remove directorsOE
  • 585
    6 Riseholme Close, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 1211 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 1196 - Ownership of shares – 75% or moreOE
    IIF 1196 - Ownership of voting rights - 75% or moreOE
    IIF 1196 - Right to appoint or remove directorsOE
  • 586
    133 Kenpas Highway, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 587
    65 Bedford Street South, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 415 - director → ME
  • 588
    2 Ireton Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 269 - Has significant influence or controlOE
  • 589
    2 Ireton Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 770 - director → ME
    Person with significant control
    2022-09-08 ~ 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
  • 590
    2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 641 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    2 Chestnut Close, West Drayton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,662 GBP2016-02-29
    Officer
    2017-05-30 ~ dissolved
    IIF 1128 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
  • 592
    INTL ADVISORY LEGAL LIMITED - 2021-03-10
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -32,360 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 811 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 264 - Has significant influence or controlOE
  • 593
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 927 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    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
  • 594
    5 The Interchange, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 796 - director → ME
    Person with significant control
    2023-09-25 ~ now
    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
  • 595
    63a Prune Park Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,424 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 750 - llp-designated-member → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove membersOE
  • 596
    56 Potters Green Road, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 597
    8 Clements Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 733 - director → ME
    2013-05-17 ~ dissolved
    IIF 1056 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 598
    LAL10 LTD - 2022-11-14
    32a Albion Street, Castleford, Wesy Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -73,420 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-10-02 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 599
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    5,412 GBP2024-03-31
    Officer
    2019-09-03 ~ now
    IIF 457 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 600
    182 Riverford Road, Shawlands, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 902 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
  • 601
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2022-05-11 ~ 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
  • 602
    XBITE LTD
    - now
    JDS51 LIMITED - 2022-07-18
    32a Albion Street, Castleford, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    70,991 GBP2023-03-01 ~ 2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 840 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
  • 603
    29437 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 703 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
  • 604
    321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1148 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 605
    5 Sidney Place, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 1088 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 1041 - Ownership of shares – 75% or moreOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Right to appoint or remove directorsOE
  • 606
    23 Room Block A Foss Studio 32 Lawrence Street, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 1090 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    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
  • 607
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 1290 - director → ME
    2024-11-01 ~ now
    IIF 1210 - secretary → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 1287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1287 - Right to appoint or remove directorsOE
  • 608
    003 House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 1151 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 1164 - Ownership of shares – 75% or moreOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Right to appoint or remove directorsOE
  • 609
    19 Guillemot Way, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 1149 - director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 1162 - Ownership of shares – 75% or moreOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Right to appoint or remove directorsOE
  • 610
    142 The Stephenson Building Station Place, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 1150 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 1163 - Ownership of shares – 75% or moreOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Right to appoint or remove directorsOE
  • 611
    109 Cashmere House 37 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 1144 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 1133 - Ownership of shares – 75% or moreOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Right to appoint or remove directorsOE
  • 612
    170 Smithdown Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 1006 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 988 - Ownership of shares – 75% or moreOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Right to appoint or remove directorsOE
Ceased 127
  • 1
    88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    272,600 GBP2023-03-31
    Officer
    2019-07-15 ~ 2020-09-13
    IIF 993 - director → ME
    Person with significant control
    2019-07-15 ~ 2025-02-15
    IIF 706 - Ownership of shares – More than 50% but less than 75% OE
    IIF 706 - Right to appoint or remove directors OE
  • 2
    Longley Edge, Doncaster Road, Wakefield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    169,310 GBP2024-04-30
    Person with significant control
    2019-09-16 ~ 2022-03-21
    IIF 62 - Has significant influence or control OE
  • 3
    Aisatu Corneh, 76 Free Town Close, Manchester, Lancashire
    Corporate
    Officer
    2014-01-23 ~ 2015-03-07
    IIF 1295 - director → ME
  • 4
    6-7 Ellerton Walk, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -72,814 GBP2023-08-31
    Officer
    2016-08-12 ~ 2018-05-26
    IIF 647 - director → ME
    Person with significant control
    2016-08-12 ~ 2020-01-17
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Has significant influence or control OE
  • 5
    ABU BAKR ACADEMY LTD - 2019-10-15
    Spiersbridge House Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2019-08-29 ~ 2020-11-20
    IIF 734 - director → ME
    Person with significant control
    2019-08-29 ~ 2020-11-20
    IIF 743 - Ownership of voting rights - 75% or more OE
  • 6
    41 Brent Avenue, Thornliebank, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-10-11 ~ 2020-11-20
    IIF 736 - director → ME
  • 7
    Unit 4 The Bridge Business Centre, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -21,145 GBP2023-10-31
    Officer
    2011-10-28 ~ 2018-05-16
    IIF 880 - director → ME
    Person with significant control
    2016-08-20 ~ 2018-05-16
    IIF 569 - Ownership of shares – More than 50% but less than 75% OE
    IIF 569 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    605,072 GBP2021-02-28
    Officer
    2020-02-10 ~ 2021-12-10
    IIF 379 - director → ME
    Person with significant control
    2020-02-10 ~ 2021-06-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    JDS45 LIMITED - 2020-06-24
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -1,250 GBP2020-02-01 ~ 2021-01-31
    Officer
    2020-01-13 ~ 2022-06-01
    IIF 454 - director → ME
    Person with significant control
    2020-01-13 ~ 2022-06-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 10
    ALL EUROPEAN BANGLADESHI ASSOCIATION UK LTD - 2018-11-19
    ALL EUROPEAN BANGLADESH ASSOCIATION UK - 2018-11-05
    153 Tollgate Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-10-03 ~ 2022-03-11
    IIF 546 - director → ME
  • 11
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    7 Blandford Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Person with significant control
    2017-04-08 ~ 2019-03-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    Southview, Bath Road, Stonehouse, Gloucestershire
    Corporate (3 parents)
    Officer
    2005-07-12 ~ 2014-12-11
    IIF 737 - director → ME
  • 13
    Adams & Moore House, Instone Road, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-30 ~ 2022-01-01
    IIF 1248 - director → ME
  • 14
    Phoenix House, Foxwood Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ 2023-10-01
    IIF 555 - director → ME
    Person with significant control
    2023-05-01 ~ 2023-10-01
    IIF 632 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 632 - Right to appoint or remove directors OE
  • 15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Officer
    2019-07-15 ~ 2024-05-07
    IIF 1075 - director → ME
  • 16
    Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, England
    Dissolved corporate
    Officer
    2023-08-06 ~ 2023-11-01
    IIF 554 - director → ME
    Person with significant control
    2023-08-06 ~ 2023-11-01
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
  • 17
    35 First Floor Office, Montpelier Road, Brighton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    13,787 GBP2018-03-31
    Officer
    2006-06-06 ~ 2007-03-01
    IIF 695 - director → ME
  • 18
    4 Greenway Drive, Bradford, England
    Corporate (6 parents)
    Equity (Company account)
    73,082 GBP2024-04-30
    Person with significant control
    2017-02-03 ~ 2022-03-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TAYEMM3 LIMITED - 2008-10-09
    Synergy House Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,243 GBP2023-06-30
    Officer
    2018-04-30 ~ 2024-06-04
    IIF 557 - director → ME
    Person with significant control
    2019-06-18 ~ 2025-04-03
    IIF 633 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    33 Springfield Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ 2017-06-30
    IIF 717 - director → ME
    Person with significant control
    2017-03-01 ~ 2017-06-30
    IIF 215 - Ownership of shares – 75% or more OE
  • 21
    BOURNEMOUTH ORCHESTRAS - 2002-04-23
    WESTERN ORCHESTRAL SOCIETY LIMITED(THE) - 1991-05-30
    2 Seldown Lane, Poole
    Corporate (11 parents)
    Officer
    2017-01-25 ~ 2017-07-27
    IIF 659 - director → ME
  • 22
    46 Syon Lane, Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ 2015-11-17
    IIF 403 - director → ME
  • 23
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-12-18 ~ 2024-12-24
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 24
    Interchange House Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,021 GBP2020-07-31
    Officer
    2015-07-14 ~ 2016-08-19
    IIF 893 - director → ME
  • 25
    15 Westferry Circus, Canary Wharf, London
    Corporate (3 parents)
    Officer
    2004-08-02 ~ 2006-06-07
    IIF 729 - secretary → ME
  • 26
    84 Dropmore Road, Burnham, Slough, England
    Corporate (2 parents)
    Officer
    2021-06-16 ~ 2022-11-07
    IIF 202 - director → ME
    Person with significant control
    2021-06-16 ~ 2022-11-07
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Right to appoint or remove directors OE
  • 27
    23 Belmont Park Holymoor Road, Holymoorside, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2020-06-30
    Officer
    2018-06-05 ~ 2023-10-01
    IIF 550 - director → ME
  • 28
    DARUL IFTA SCOTLAND LTD - 2019-10-15
    Spiersbridge House Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-29 ~ 2020-11-20
    IIF 735 - director → ME
  • 29
    SELLERWARE LIMITED - 2021-11-23
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,516 GBP2023-08-31
    Officer
    2021-03-26 ~ 2024-12-20
    IIF 1225 - director → ME
    2021-05-06 ~ 2025-01-05
    IIF 1169 - secretary → ME
  • 30
    93 Piper Way, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -5,333 GBP2024-03-31
    Person with significant control
    2020-12-27 ~ 2021-05-14
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 31
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ 2011-05-06
    IIF 1051 - secretary → ME
  • 32
    21-25 Sedgley Street, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2009-11-05 ~ 2010-09-08
    IIF 650 - director → ME
  • 33
    26 Leagrave Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    9,416 GBP2024-03-31
    Officer
    2015-02-03 ~ 2016-07-07
    IIF 779 - director → ME
    2014-01-08 ~ 2015-02-02
    IIF 363 - director → ME
  • 34
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    30 Burton Road, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-03
    IIF 795 - director → ME
  • 35
    114 Argyle Avenue, Whitton, Hounslow, England
    Dissolved corporate
    Equity (Company account)
    2,357 GBP2020-01-31
    Officer
    2019-11-20 ~ 2019-12-01
    IIF 1284 - director → ME
    Person with significant control
    2019-11-20 ~ 2019-12-01
    IIF 1264 - Ownership of shares – 75% or more OE
    IIF 1264 - Ownership of voting rights - 75% or more OE
    IIF 1264 - Right to appoint or remove directors OE
  • 36
    71 Chadwell Heath Lane, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -6,979 GBP2023-05-31
    Person with significant control
    2024-02-08 ~ 2024-04-22
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 463 - director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 465 - director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    EDGE JS AND DS LIMITED - 2018-03-19
    Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-26 ~ 2025-03-12
    IIF 459 - director → ME
    Person with significant control
    2018-02-26 ~ 2024-12-18
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    WHITE LABEL FASHION LIMITED - 2018-03-16
    32a Albion Street, Castleford, West Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    108,777 USD2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-02-09 ~ 2018-02-25
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    2007-04-29 ~ 2019-07-17
    IIF 954 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-17
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    Ys Associates Ltd, Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-06-16 ~ 2010-06-20
    IIF 353 - director → ME
  • 43
    Hunter House 109 Snakes Lane, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-15 ~ 2006-04-03
    IIF 590 - director → ME
  • 44
    31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ 2016-08-01
    IIF 278 - director → ME
  • 45
    24 Trinity House Heather Park Drive, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-06-18
    IIF 794 - director → ME
  • 46
    73 Baylis Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    11,437 GBP2024-07-31
    Officer
    2019-05-15 ~ 2022-01-31
    IIF 201 - director → ME
  • 47
    13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-10-15 ~ 2009-10-23
    IIF 339 - director → ME
  • 48
    Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Corporate (3 parents)
    Equity (Company account)
    350,873 GBP2021-03-31
    Officer
    2008-09-05 ~ 2010-03-11
    IIF 428 - director → ME
    2008-09-05 ~ 2010-03-11
    IIF 1053 - secretary → ME
  • 49
    Maddison House Suite 145, Maddison House, 226 High Street, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ 2011-09-27
    IIF 823 - director → ME
    2010-11-24 ~ 2011-01-10
    IIF 822 - director → ME
  • 50
    ATHWAL BUILDS LTD - 2024-11-18
    24 Cleveland Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    2022-11-02 ~ 2024-10-01
    IIF 536 - director → ME
    Person with significant control
    2022-11-02 ~ 2024-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 51
    965 Weston Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,300 GBP2024-03-31
    Person with significant control
    2023-10-01 ~ 2024-12-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    965 Weston Road, Slough, Berkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    134,447 GBP2023-12-31
    Person with significant control
    2021-04-30 ~ 2024-12-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Unit 770, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-12-05 ~ 2023-12-09
    IIF 1020 - director → ME
  • 54
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -39,957 GBP2024-05-31
    Person with significant control
    2024-05-23 ~ 2024-06-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    15 Brocklehurst Piece, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-27 ~ 2018-02-01
    IIF 548 - director → ME
  • 56
    Units 1-3 Sheepbridge Lane, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ 2023-10-01
    IIF 549 - director → ME
    Person with significant control
    2023-06-08 ~ 2023-10-01
    IIF 630 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 630 - Right to appoint or remove directors OE
  • 57
    3a Botwell Lane, Hayes, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,130 GBP2023-11-30
    Officer
    2022-09-08 ~ 2023-04-10
    IIF 603 - director → ME
    2021-09-22 ~ 2022-05-17
    IIF 673 - director → ME
    2020-02-12 ~ 2020-04-12
    IIF 604 - director → ME
    2016-11-30 ~ 2019-11-21
    IIF 605 - director → ME
    2023-07-17 ~ 2024-05-02
    IIF 601 - director → ME
    2024-09-12 ~ 2025-04-16
    IIF 602 - director → ME
  • 58
    3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,096 GBP2024-08-31
    Officer
    2022-03-25 ~ 2022-11-18
    IIF 351 - director → ME
  • 59
    ASSURED CHILDCARE LIMITED - 2011-02-07
    J SHAW PARTNERSHIP LIMITED - 2010-06-01
    701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    152 GBP2017-03-31
    Officer
    2014-07-01 ~ 2016-02-22
    IIF 1222 - director → ME
  • 60
    32a Albion Street, Castleford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-12 ~ 2024-07-13
    IIF 843 - director → ME
  • 61
    219 Newbury Lane, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    66,194 GBP2023-06-30
    Officer
    2022-03-01 ~ 2022-09-01
    IIF 690 - director → ME
    2020-06-16 ~ 2021-09-01
    IIF 689 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-09-01
    IIF 208 - Ownership of shares – 75% or more OE
    2022-03-01 ~ 2022-09-01
    IIF 209 - Ownership of shares – 75% or more OE
  • 62
    Windsor House, 9-15 Adelaide Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ 2024-10-31
    IIF 312 - director → ME
    Person with significant control
    2023-02-17 ~ 2024-10-31
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 63
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-05-31
    Officer
    2015-05-14 ~ 2015-08-10
    IIF 792 - director → ME
  • 64
    23 Finchley Road, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-25 ~ 2020-07-09
    IIF 875 - director → ME
    Person with significant control
    2018-06-25 ~ 2020-07-09
    IIF 515 - Ownership of shares – 75% or more OE
  • 65
    132 Bacchus Road, Birmingham, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    955 GBP2023-05-31
    Officer
    2021-05-13 ~ 2022-04-27
    IIF 920 - director → ME
  • 66
    Office 4081 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2023-05-26
    IIF 677 - director → ME
  • 67
    Unit 5, Oak Court Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, England
    Dissolved corporate
    Officer
    2018-08-03 ~ 2018-08-19
    IIF 754 - director → ME
    Person with significant control
    2018-08-03 ~ 2018-08-19
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 68
    1 Paddington Village, Edge Hill, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-28 ~ 2023-11-30
    IIF 1023 - director → ME
  • 69
    Office 772 61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-08 ~ 2023-05-08
    IIF 675 - director → ME
  • 70
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,930 GBP2019-03-31
    Officer
    2019-10-11 ~ 2020-02-24
    IIF 1223 - director → ME
  • 71
    21-27 Milk Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-12 ~ 2018-09-01
    IIF 716 - director → ME
    Person with significant control
    2017-04-12 ~ 2018-09-01
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 72
    43 Highgate Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-06 ~ 2023-11-29
    IIF 1095 - director → ME
  • 73
    House No 109 Minterne Waye, Hayes, London, England
    Corporate (1 parent)
    Officer
    2021-06-04 ~ 2024-03-12
    IIF 905 - director → ME
    Person with significant control
    2021-06-04 ~ 2024-03-12
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Ownership of voting rights - 75% or more OE
  • 74
    4385, 15009778 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2024-10-09
    IIF 678 - director → ME
  • 75
    5 Martins Lane, Wallasey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    660 GBP2022-07-31
    Officer
    2017-03-08 ~ 2017-03-08
    IIF 812 - director → ME
    Person with significant control
    2017-03-08 ~ 2017-03-08
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 76
    151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-10 ~ 2017-12-13
    IIF 644 - director → ME
  • 77
    Denim House, 32a Albion Street, Castleford, West Yorkshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    116,002 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2016-04-06 ~ 2022-08-15
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    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
    2019-03-01 ~ 2019-03-01
    IIF 378 - director → ME
    Person with significant control
    2019-03-01 ~ 2023-02-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
  • 79
    1030 London Road, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2011-09-22
    IIF 877 - director → ME
  • 80
    Room 3 120 Bluebell Road Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 1082 - director → ME
    2024-07-25 ~ 2024-09-25
    IIF 1013 - director → ME
    2023-03-01 ~ 2023-03-01
    IIF 1012 - director → ME
    Person with significant control
    2023-03-01 ~ 2023-03-01
    IIF 984 - Ownership of shares – 75% or more OE
    IIF 984 - Ownership of voting rights - 75% or more OE
    IIF 984 - Right to appoint or remove directors OE
  • 81
    Flat 601 Ontario Tower, 4 Fairmont Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Person with significant control
    2023-01-17 ~ 2023-01-30
    IIF 943 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 943 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 943 - Right to appoint or remove directors OE
  • 82
    69 Honeybourne Way, Willenhall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    696 GBP2019-02-26
    Officer
    2017-02-10 ~ 2022-06-16
    IIF 898 - director → ME
    Person with significant control
    2017-02-10 ~ 2022-06-16
    IIF 519 - Ownership of shares – 75% or more OE
  • 83
    57 Bradford Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ 2016-08-26
    IIF 896 - director → ME
  • 84
    Market Place Properties, Bridge End, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    -10,500 GBP2023-11-30
    Officer
    2020-11-25 ~ 2022-01-21
    IIF 319 - director → ME
    Person with significant control
    2020-11-25 ~ 2022-01-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 85
    100 Silverleigh Road, Thornton Heath, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-11-30
    Officer
    2020-11-26 ~ 2025-04-05
    IIF 903 - director → ME
    Person with significant control
    2020-11-26 ~ 2025-04-01
    IIF 521 - Ownership of shares – 75% or more OE
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
  • 86
    1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ 2018-06-19
    IIF 473 - director → ME
  • 87
    Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -612,845 GBP2020-12-31
    Officer
    2016-12-01 ~ 2018-02-26
    IIF 470 - director → ME
    Person with significant control
    2016-07-11 ~ 2018-06-19
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (1 parent)
    Officer
    2016-12-10 ~ 2018-02-26
    IIF 458 - director → ME
    Person with significant control
    2016-10-18 ~ 2018-06-19
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    198,686 GBP2020-12-31
    Officer
    2017-01-09 ~ 2018-06-19
    IIF 446 - director → ME
    Person with significant control
    2017-01-09 ~ 2018-06-19
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    277a Unit-4 (floor-2) Green Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-08-01 ~ 2025-03-18
    IIF 662 - director → ME
  • 91
    6 Tavistock Street, Hull, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ 2025-03-28
    IIF 1246 - director → ME
  • 92
    2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -186,567 GBP2021-08-31
    Officer
    2017-08-30 ~ 2018-01-02
    IIF 1189 - director → ME
    Person with significant control
    2017-08-30 ~ 2018-01-02
    IIF 1032 - Has significant influence or control OE
  • 93
    1177 Coventry Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    232,340 GBP2020-05-31
    Officer
    2021-03-01 ~ 2023-05-24
    IIF 276 - director → ME
    Person with significant control
    2021-03-01 ~ 2023-05-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 94
    The Town Hall Business Centre, High Street East, Wallsend, North Tyneside, England
    Corporate (3 parents)
    Equity (Company account)
    381,405 GBP2024-04-30
    Officer
    2018-02-26 ~ 2018-08-23
    IIF 832 - director → ME
  • 95
    55 Elmgrove Point 77 Walmer Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    630 GBP2024-03-31
    Officer
    2021-08-03 ~ 2024-11-11
    IIF 1134 - director → ME
    Person with significant control
    2021-08-13 ~ 2024-11-11
    IIF 1281 - Has significant influence or control OE
    IIF 1281 - Has significant influence or control over the trustees of a trust OE
    IIF 1281 - Has significant influence or control as a member of a firm OE
  • 96
    2 Cinnaminta Road, Headington, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    2018-01-08 ~ 2018-11-01
    IIF 423 - director → ME
    2016-09-01 ~ 2018-01-08
    IIF 424 - director → ME
    2016-04-20 ~ 2017-01-01
    IIF 233 - director → ME
    2018-11-01 ~ 2020-07-02
    IIF 535 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-01-08
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2018-10-17 ~ 2020-07-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 97
    49 Duddingston Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-03-29 ~ 2024-05-23
    IIF 533 - director → ME
  • 98
    10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-25 ~ 2019-02-15
    IIF 949 - director → ME
    2017-01-25 ~ 2019-02-15
    IIF 1121 - secretary → ME
  • 99
    65 Bedford Street South, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-10-20
    IIF 234 - director → ME
  • 100
    36 Fox Dene Fox Dene, Godalming, England
    Corporate (3 parents)
    Equity (Company account)
    9,063 GBP2023-12-31
    Officer
    2020-06-15 ~ 2021-03-19
    IIF 224 - director → ME
  • 101
    ENGINE CENTER UK LTD - 2018-02-28
    PUREWAL LOGISTICS LTD - 2017-10-12
    21-27 Milk Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,812 GBP2017-08-31
    Officer
    2019-04-11 ~ 2020-10-16
    IIF 719 - director → ME
    2017-10-11 ~ 2019-04-02
    IIF 714 - director → ME
    Person with significant control
    2018-02-27 ~ 2019-04-02
    IIF 213 - Ownership of shares – 75% or more OE
    2019-04-11 ~ 2020-10-16
    IIF 681 - Ownership of shares – 75% or more OE
    IIF 681 - Right to appoint or remove directors OE
  • 102
    1 Oaklea Avenue, Chelmsford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,483 GBP2024-10-30
    Officer
    2022-12-29 ~ 2023-01-20
    IIF 410 - director → ME
  • 103
    114-118 The Green, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -13,651 GBP2023-07-31
    Officer
    2021-07-08 ~ 2021-07-08
    IIF 881 - director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-08
    IIF 568 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    61 Bury Park Road, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-10-30
    IIF 917 - director → ME
  • 105
    RIMMY RAVIRAJ COMPANY LIMITED - 2018-11-12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-10-30 ~ 2019-08-13
    IIF 786 - director → ME
  • 106
    68 Neachells Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    23,692 GBP2023-08-31
    Officer
    2016-08-16 ~ 2024-05-13
    IIF 801 - director → ME
    Person with significant control
    2016-08-16 ~ 2024-05-14
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 107
    415-416 Stourport Road, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    62,251 GBP2023-07-31
    Officer
    2015-07-25 ~ 2019-01-01
    IIF 649 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 108
    TATA WORKFORCE LTD - 2012-09-28
    67 Uppingham Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-07-31
    IIF 771 - director → ME
  • 109
    2 Cinnaminta Road, Headington, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    2019-02-04 ~ 2023-04-03
    IIF 585 - director → ME
    Person with significant control
    2019-02-04 ~ 2023-04-03
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    1 Talbot Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ 2017-05-15
    IIF 1125 - director → ME
  • 111
    36 Nithsdale Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-02-21 ~ 2011-02-21
    IIF 694 - director → ME
  • 112
    Unit 374 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 676 - director → ME
  • 113
    45 Acacia Avenue, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    3,503 GBP2023-11-30
    Officer
    2019-11-11 ~ 2022-12-16
    IIF 909 - director → ME
    Person with significant control
    2019-11-11 ~ 2022-12-16
    IIF 578 - Ownership of shares – 75% or more OE
  • 114
    22 Thomas Gill Pavilion Fullerton Place, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2017-01-30 ~ 2019-02-11
    IIF 1116 - secretary → ME
  • 115
    49 Duddingston Crescent 49 Duddingston Crescent, Edinburgh, Scotland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-07 ~ 2017-04-21
    IIF 586 - director → ME
  • 116
    2 Brewood Road, Coven, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    21,691 GBP2024-03-31
    Officer
    2022-03-10 ~ 2023-05-19
    IIF 900 - director → ME
    Person with significant control
    2022-03-10 ~ 2023-05-19
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    Bramble Cottage High Street, Arlingham, Gloucester
    Dissolved corporate (2 parents)
    Officer
    2013-09-02 ~ 2013-11-18
    IIF 1224 - director → ME
  • 118
    2381, Ni706066 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-12-07 ~ 2023-12-10
    IIF 1010 - director → ME
  • 119
    Synergy House Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    512,979 GBP2023-06-30
    Officer
    2018-04-30 ~ 2024-06-04
    IIF 558 - director → ME
    Person with significant control
    2019-05-23 ~ 2023-12-05
    IIF 631 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    13 Marlborough Court, New Road, Bromsgrove, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    749 GBP2021-10-31
    Officer
    2020-01-20 ~ 2020-06-23
    IIF 317 - director → ME
  • 121
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    8,588 GBP2023-08-31
    Officer
    2017-08-01 ~ 2022-03-31
    IIF 311 - director → ME
    Person with significant control
    2017-08-01 ~ 2020-03-12
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-12 ~ 2022-03-31
    IIF 291 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    Unit 7 Dukes Court, Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    498,575 GBP2024-04-30
    Officer
    2008-04-25 ~ 2009-06-01
    IIF 380 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-12-17
    IIF 57 - Ownership of shares – 75% or more OE
  • 123
    7 Bell Yard, London, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,715,723 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 419 - Right to appoint or remove directors OE
  • 124
    2 Kitchener Road, Ground Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-28 ~ 2010-09-30
    IIF 708 - director → ME
    2010-07-28 ~ 2010-09-30
    IIF 1054 - secretary → ME
  • 125
    IVERLEY HAULAGE LTD - 2023-10-04
    79 Constance Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2016-06-21 ~ 2017-12-14
    IIF 1186 - director → ME
    Person with significant control
    2016-06-21 ~ 2017-12-14
    IIF 1102 - Ownership of shares – 75% or more OE
  • 126
    29437 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-11-02 ~ 2023-11-02
    IIF 1147 - director → ME
    Person with significant control
    2023-11-02 ~ 2023-11-02
    IIF 1107 - Ownership of shares – 75% or more OE
    IIF 1107 - Ownership of voting rights - 75% or more OE
    IIF 1107 - Right to appoint or remove directors OE
  • 127
    109 Cashmere House 37 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-25
    IIF 1145 - director → ME
    Person with significant control
    2024-01-24 ~ 2024-01-25
    IIF 987 - Ownership of shares – 75% or more OE
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Right to appoint or remove directors OE
© 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.