logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    Italian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, High Street North, London, E12 6RH, England

      IIF 1
  • Mr Habibur Rahman
    Italian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Barking Road, London, E6 3BA, England

      IIF 2
    • icon of address 47, Bartle Avenue, London, E6 3AJ, England

      IIF 3
  • Mr Habibur Rahman
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hayles Street, London, SE11 4SU

      IIF 4
    • icon of address 17, Hayles Street, London, SE11 4SU, England

      IIF 5
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 6
    • icon of address 187, Wardour Street, London, W1F 8ZB

      IIF 7
    • icon of address 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 8
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 9
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 10
    • icon of address 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 11
  • Mr Habibur Rahman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 12
  • Mr Habibur Rahman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 13
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 18
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 19 IIF 20
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 21 IIF 22
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 23
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 24 IIF 25
  • Mr Habibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Lower Addiscombe Road, Croydon, CR0 6RA, England

      IIF 26 IIF 27
    • icon of address 7, Mariners Court, Goole, DN14 5DH, England

      IIF 28
  • Mr Habibur Rahman
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, OL7 9AH, England

      IIF 29
  • Mr Habibur Rahman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 30
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 31
  • Mr Habibur Rahman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 32
  • Mr Habibur Rahman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554, Kettering Road North, Northampton, NN3 6HN, England

      IIF 33
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 34
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 35
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in February 1989

    Resident in England

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

      IIF 47
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 48
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manners Road, Southsea, PO4 0BA, England

      IIF 49
  • Mr Habibur Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 50
    • icon of address 7, Pembroke Road, Stamford, PE9 1BS, England

      IIF 51 IIF 52
  • Mr Habibur Rahman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Fullingdale Road, Northampton, NN3 2QH, England

      IIF 53
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 54
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 55
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 56
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 57
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 58
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 59
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 60 IIF 61 IIF 62
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 63 IIF 64
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 65
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 66
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 67
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 68
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 69
  • Mr Habibur Rahman
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mahraj, Main Street, Dunham-on-trent, Newark, NG22 0TY, England

      IIF 70
    • icon of address The Angel Inn, Main Street, Kneesall, Newark, NG22 0AD, United Kingdom

      IIF 71
  • Mr Habibur Rahman
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 72
    • icon of address 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 73
  • Mr Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 74
    • icon of address 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 75
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 76
    • icon of address 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 77
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 78 IIF 79 IIF 80
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 81
    • icon of address 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 82
  • Mr Habibur Rahman
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hamlets Way, London, E3 4SY, England

      IIF 83
    • icon of address 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 84
  • Mr Habibur Rahman
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 85
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 86
  • Mr Habibur Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 87
    • icon of address 195, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 88
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 89
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 90
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 91
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 92
  • Mr Habibur Rahman
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 93
  • Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, United Kingdom

      IIF 94
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 95
  • Mr Habibur Rahman
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 96
  • Sir Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 97
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 98
  • Mr Habibur Rahman
    Bangladeshi born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Alma Vale Road, Bristol, BS8 2HS, England

      IIF 99
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 100
  • Mr Habitué Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 101
  • Esq, Habibur Rahman
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 102
  • Mr Habibur Rahman
    Bangladeshi born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 103 IIF 104
    • icon of address Unit-41, 363-365 Coventry Road, Birmingham, B10 0SW, England

      IIF 105
  • Mr Habibur Rahman
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Main Street, Edinburgh, EH4 5BZ, Scotland

      IIF 106
    • icon of address 101, High Street North, London, E6 1HZ, United Kingdom

      IIF 107
    • icon of address 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 108
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 109
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 110
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 111 IIF 112
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 113
    • icon of address 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 114
    • icon of address Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 115
    • icon of address 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 116
  • Rahman, Habibur
    Italian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, High Street North, London, E12 6RH, England

      IIF 117
  • Mr Habib Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 118
  • Mr Md Habibur Rahman
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    Bangladeshi born in May 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 6, Llangollen Road, Acrefair, Wrexham, LL14 3SB, Wales

      IIF 128
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 129
  • Rahman, Habibur
    Italian business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Barking Road, London, E6 3BA, England

      IIF 130
    • icon of address 47, Bartle Avenue, London, E6 3AJ, England

      IIF 131
  • Sir Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 132
  • Habibur Rahman
    Bangladeshi born in December 1991

    Resident in England

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

      IIF 133
  • Mr Habibur Rahman
    Bangladeshi born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 134
    • icon of address 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 135
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 136
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 137
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 138
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 139
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 140
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 141
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 142
  • Md Habibur Rahman
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, United Kingdom

      IIF 143
  • Mr Habibur Rahman
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 144
    • icon of address 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 145
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 146
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 147
  • Mr Habibur Rahman
    Bangladeshi born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 148
  • Mr Habibur Rahman
    British born in February 1990

    Resident in United Kingdom

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

      IIF 149
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 150
  • Mr Habibur Rahman
    Bangladeshi born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 151
  • Mr Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 152
  • Mr Habibur Rahman
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 153
  • Mr Habib Ur Rahman
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 154
  • Mr Habibur Rahman
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Milner Road, London, E15 3AD, United Kingdom

      IIF 155
  • Mr Habibur Rahman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 13 Merlin Street, Liverpool, L8 8HY, England

      IIF 156
    • icon of address 17, Hayles Street, 17, London, SE11 4SU, United Kingdom

      IIF 157
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 158
    • icon of address Unit 3, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 159
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 160
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 161
  • Mr Habibur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 162
    • icon of address C/o Shafi & Co Accountants,nida House,ground Floor, 60 Sutton Street, Shadwell, London, E1 0AX, England

      IIF 163
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

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

      IIF 164 IIF 165
  • Mr Habibur Rahman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salisbury Road, Farnborough, GU14 7AN, United Kingdom

      IIF 166
  • Mr Habibur Rahman
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 167
  • Mr Habibur Rahman
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 168
  • Mr Habibur Rahman
    British born in April 1993

    Resident in United Kingdom

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

      IIF 169
  • Rahman, Habibur
    English accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, London, London, SE11 4SU, United Kingdom

      IIF 170
    • icon of address 17 Hayles Street, London, SE11 4SU

      IIF 171 IIF 172 IIF 173
    • icon of address 17, Hayles Street, London, SE11 4SU, England

      IIF 174
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 175
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 176 IIF 177
  • Rahman, Habibur
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 178 IIF 179
    • icon of address 187, Wardour Street, London, W1F 8ZB, England

      IIF 180
    • icon of address 2nd, Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 181
    • icon of address 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 182
  • Rahman, Habibur
    English manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    English none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Wardour Street, London, W1F 8ZB

      IIF 198
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 199
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 200
    • icon of address 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 201
    • icon of address 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 202
    • icon of address 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 203
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 204
  • Rahman, Habibur
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 205
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 206
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, Unit 4, London, E1 1BJ, United Kingdom

      IIF 207
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG

      IIF 208
    • icon of address 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 209
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 210
    • icon of address 6, Joshua Street, London, E14 0RD, England

      IIF 211
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 212
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 213
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Maples Place, First Floor, Room No-4, London, E1 2EE, England

      IIF 214
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, West Street, Fareham, PO16 0HP, England

      IIF 215
  • Mr Habibur Rahman
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 216
  • Mr Habibur Rahman
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in October 1999

    Resident in United Kingdom

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

      IIF 221
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 222
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 223
    • icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 224
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 225
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Valance Road, London, E1 5HR

      IIF 226
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 227
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 228
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 229
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 230 IIF 231 IIF 232
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 235
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 236 IIF 237
    • icon of address Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 238
  • Rahman, Habibur
    British chef born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Lower Addiscombe Road, Croydon, CR0 6RA, England

      IIF 239 IIF 240
    • icon of address 26 Bute Road, Croydon, CR0 3RT

      IIF 241
    • icon of address 7, Mariners Court, Goole, DN14 5DH, England

      IIF 242
  • Rahman, Habibur
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bute Road, Croydon, CR0 3RT, England

      IIF 243
    • icon of address 7, Mariners Court, Goole, DN14 5DH, England

      IIF 244
  • Rahman, Habibur
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 245
  • Rahman, Habibur
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 246
  • Rahman, Habibur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 247
    • icon of address 24 Osborn Street, London, London, E1 6TD

      IIF 248
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 249
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 250
  • Rahman, Habibur
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, England

      IIF 251 IIF 252 IIF 253
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 254
    • icon of address 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 255
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 256
  • Rahman, Habibur
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British company director born in February 1989

    Resident in England

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

      IIF 264
  • Rahman, Habibur
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Shelmerdine Close, London, E34UY, United Kingdom

      IIF 265
  • Rahman, Habibur
    British businessman born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 266
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 267
  • Habibur Rahman
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 268
  • Habibur Rahman
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 269
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 270
    • icon of address Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 271
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 272
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

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

      IIF 273
  • Rahman, Habibur
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Scotgate, Stamford, PE9 2YQ, United Kingdom

      IIF 274
  • Rahman, Habibur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 275
    • icon of address 7, Pembroke Road, Stamford, PE9 1BS, England

      IIF 276
  • Rahman, Habibur
    British driving instructor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Fullingdale Road, Northampton, NN3 2QH, England

      IIF 277
  • Rahman, Habibur
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 278
  • Rahman, Habibur
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 279
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 280
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 281
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 282
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 283
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 284 IIF 285
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 286
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 287
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 288
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 289 IIF 290 IIF 291
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 292
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 293
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 294
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 295
  • Rahman, Habibur
    British retail born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 296
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 297
  • Rahman, Habibur
    British business man born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mahraj, Main Street, Dunham-on-trent, Newark, NG22 0TY, England

      IIF 298
  • Rahman, Habibur
    British chef born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Angel Inn, Main Street, Kneesall, Newark, NG22 0AD, United Kingdom

      IIF 299
  • Rahman, Habibur
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton Business Hub, 59 Granby Street, Liverpool, L8 2TU, England

      IIF 300
  • Rahman, Habibur
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 301
    • icon of address 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 302
  • Rahman, Habibur
    British director born in April 1980

    Resident in England

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

      IIF 303
  • Rahman, Habibur
    British manager born in April 1980

    Resident in England

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

      IIF 304
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 305
  • Rahman, Habibur
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 306
  • Rahman, Habibur
    British business executive born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 307
    • icon of address 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 308
  • Rahman, Habibur
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 309
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 310
  • Rahman, Habibur
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 311
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 312
    • icon of address 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 313
  • Rahman, Habibur
    British managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 314
  • Rahman, Habibur
    British commercial director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 315
  • Rahman, Habibur
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 316 IIF 317
    • icon of address 4, Dorset Place, London, E15 1BZ, England

      IIF 318
  • Rahman, Habibur
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 319
    • icon of address 451-453, Wick Lane, London, E3 2TB, England

      IIF 320
  • Rahman, Habibur
    British none born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverbank Business Park 455, Wick Lane, London, E3 2TB, United Kingdom

      IIF 321
  • Rahman, Habibur
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 322
  • Rahman, Habibur
    English sales person born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hamlets Way, London, E3 4SY, England

      IIF 323
  • Rahman, Habibur
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 324
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 325
  • Rahman, Habibur
    British none born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marlborough Road, Waterloo, Liverpool, Merseyside, L22 1RT, England

      IIF 326
  • Rahman, Habibur
    British resturanteur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 327
  • Rahman, Habibur
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 328
  • Rahman, Habibur
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 329
  • Rahman, Habibur
    British plumber born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hitchin Square, Hewlett Road, London, E3 5QD, United Kingdom

      IIF 330
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 331 IIF 332
  • Rahman, Habibur
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 333
  • Rahman, Habibur
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1140, Rochdale Road, Manchester, M9 6FQ, England

      IIF 334
    • icon of address 1140 Rochdale Road, Manchester, M9 6FQ, United Kingdom

      IIF 335
    • icon of address 101, Milnrow Road, Rochdale, Lancashire, OL16 5DL, England

      IIF 336
  • Rahman, Habibur
    British self employed born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 337
  • Rahman, Habibur, Sir
    British chair person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 338
  • Sir Habibur Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 339
  • Habibur Rahman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Pretoria Road, Birmingham, West Midlands, B9 5LQ, United Kingdom

      IIF 340
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 341
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 342
  • Mr Habibur Rahman
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, South Ealing Road, Ealing, W5 4QL, England

      IIF 343
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 344
    • icon of address 152, Boston Road, Hanwell, London, W7 2HJ, United Kingdom

      IIF 345
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 346
  • Mr Md Saifur Rahman
    Bangladeshi born in February 1987

    Resident in Bangladesh

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

      IIF 347
  • Rahman, Habibur
    Bangladeshi business born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-41, 363-365 Coventry Road, Birmingham, B10 0SW, England

      IIF 348
  • Rahman, Habibur
    Bangladeshi business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 349
  • Rahman, Habibur
    Bangladeshi business person born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 350
  • Rahman, Habibur
    Bangladeshi director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 351
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 352
  • Rahman, Habibur
    Bangladeshi director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Alma Vale Road, Bristol, BS8 2HS, England

      IIF 353
  • Rahman, Habibur
    Bangladeshi company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 354
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 355
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 356
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 357 IIF 358
    • icon of address 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 359
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 360
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 361
  • Rahman, Habibur
    British student born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 362
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 363
  • Mr Md Azizur Rahman
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 364
  • Mr Md Saifur Rahman
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 365
  • Rahman, Habibur
    Bangladeshi manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 366
  • Rahman, Habibur
    Bangladeshi company director born in December 1991

    Resident in England

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

      IIF 367
  • Khan, Habib
    United Kingdom taxi driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 368
  • Mr Habibur Rahman
    Bangladeshi born in August 2000

    Resident in United Kingdom

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

      IIF 369
    • icon of address Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 370
  • Mr Md Saifur Rahman
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 371
  • Mr Md Saifur Rahman
    Bangladeshi born in January 1994

    Resident in Bangladesh

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

      IIF 372
  • Habibur Rahman
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 72, Inwood Road, Hounslow, TW3 1XL, United Kingdom

      IIF 373
  • Rahman Esq, Habibur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 374
    • icon of address Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 375
  • Rahman, Habibur
    Bangladeshi manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 376
    • icon of address 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 377
  • Rahman, Habibur
    British business person born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, High Street North, London, E6 1HZ, United Kingdom

      IIF 378
  • Rahman, Habibur
    British chef born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Main Street, Edinburgh, EH4 5BZ, Scotland

      IIF 379
  • Rahman, Habibur
    British manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 380
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, United Kingdom

      IIF 381 IIF 382
    • icon of address 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 383
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 384
  • Rahman Esq, Habibur
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 385
  • Rahman, Md Habibur
    British administrator born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 386
  • Rahman, Md Habibur
    British business person born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 387
    • icon of address 3, Wright Street, Renfrew, PA4 8BJ, Scotland

      IIF 388
  • Rahman, Md Habibur
    British customer advice born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Claud Road, Paisley, PA3 4RX, Scotland

      IIF 389
  • Rahman, Md Habibur
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 390
  • Rahman, Md Habibur
    British managing director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 391
  • Rahman, Md Habibur
    British research assistant born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 392
  • Rahman, Md Habibur
    British sales director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 393
  • Rahman, Md Habibur
    British senior admissions officer born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 394
  • Mr Md. Makfuzer Rahman
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 395
  • Rahman, Habib Ur
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 396
  • Rahman, Habibur
    English

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in May 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Coedpoeth, Wrexham, LL11 3SB, Wales

      IIF 405
  • Rahman, Habibur
    Bangladeshi ceo born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 406
  • Rahman, Habibur
    Bangladeshi director born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 407
  • Rahman, Habibur
    Bangladeshi community worker born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 408
  • Rahman, Habibur
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 409
  • Rahman, Habibur
    Bangladeshi digital marketer born in May 1996

    Resident in Bangladesh

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

      IIF 410
  • Rahman, Habibur
    Bangladeshi business executive born in March 1998

    Resident in Bangladesh

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

      IIF 411
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • icon of address 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 412
  • Rahman, Habibur
    Bangladeshi student born in December 1991

    Resident in Bangladesh

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

      IIF 413
  • Rahman, Habibur
    British

    Registered addresses and corresponding companies
    • icon of address 26 Bute Road, Croydon, CR0 3RT

      IIF 414
  • Rahman, Habibur
    British restauranter born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, OL7 9AH, England

      IIF 415
  • Rahman, Habibur
    British mot tester born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 416
  • Rahman, Habibur
    Bangladeshi business born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 417
  • Rahman, Habibur
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 418
    • icon of address 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 419
  • Rahman, Habibur
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Crayford High Street, Dartford, DA1 4HH, United Kingdom

      IIF 420
  • Rahman, Habibur
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Crayford High St, Crayford, Kent, DA1 4HH

      IIF 421
    • icon of address 13, Goodden Crescent, Farnborough, Hampshire, GU14 0DQ, United Kingdom

      IIF 422
    • icon of address 20, Oban Street, London, E14 0HZ

      IIF 423
    • icon of address 62, Sheridan Road, London, E12 6QX, England

      IIF 424
  • Rahman, Habibur
    British business born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Pembroke Road, Northampton, NN5 7ER, United Kingdom

      IIF 425
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 426
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 427
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 428
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 429
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 430
  • Rahman, Habibur
    British business development manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG, England

      IIF 431
  • Rahman, Habibur
    British business executive born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 432
  • Rahman, Habibur
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Burdett Road, London, E3 4TN, England

      IIF 433
  • Rahman, Habibur
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 434
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 435
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 436
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 437
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 438
  • Rahman, Habibur
    British it professional born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 439
  • Rahman, Habibur
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shafi & Co Accountants,nida House,ground Floor, 60 Sutton Street, Shadwell, London, E1 0AX, England

      IIF 440
  • Rahman, Habibur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vanguard Close, London, E16 1PN, England

      IIF 441
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 442
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

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

      IIF 443 IIF 444
    • icon of address Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 445
  • Rahman, Habibur
    British none stated born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 446
  • Rahman, Habibur
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Pretoria Road, Birmingham, West Midlands, B9 5LQ, United Kingdom

      IIF 447
    • icon of address 1, Salisbury Road, Farnborough, GU14 7AN, United Kingdom

      IIF 448
  • Rahman, Habibur
    British business man born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 135, Wilmslow Road, Manchester, M14 5AW, United Kingdom

      IIF 449
  • Rahman, Habibur
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 450
  • Rahman, Habibur
    British solicitor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 451
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tilbury Road, East Ham, London, E6 6ED, United Kingdom

      IIF 452
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 453
  • Rahman, Habibur
    British operations manager born in February 1990

    Resident in United Kingdom

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

      IIF 454
  • Rahman, Habibur
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexa Court, Aston Road, Bedford, MK42 0LW, England

      IIF 455
  • Rahman, Habibur
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 456
  • Rahman, Habibur
    British music management born in April 1993

    Resident in United Kingdom

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

      IIF 457
  • Rahman, Habibur, Md
    British manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, United Kingdom

      IIF 458
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • icon of address 248, Albert Road, Aston, Birmingham, B6 5NN, United Kingdom

      IIF 459
    • icon of address 118, Oaks Lane, Ilford, IG2 7PY, United Kingdom

      IIF 460
    • icon of address 17, Hayles Street, London, London, SE11 4SU, United Kingdom

      IIF 461
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 462
    • icon of address 187 Wardour Street, 187 Wardour Street, London, W1F 8ZB, England

      IIF 463 IIF 464
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 465 IIF 466 IIF 467
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 469 IIF 470
    • icon of address 2nd Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 471
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 472
    • icon of address 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 473
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 474 IIF 475 IIF 476
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 477
    • icon of address 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 478
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 479
    • icon of address 6, High Street, Coedpoeth, Wrexham, LL11 3SB, Wales

      IIF 480
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 481
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 482
  • Rahman, Habibur
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Milner Road, London, E15 3AD, United Kingdom

      IIF 483
  • Rahman, Habibur
    British service born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Oaks Lane, Ilford, IG2 7PY, United Kingdom

      IIF 484
  • Rahman, Habibur
    British waiter born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Oax Lane, London, IG2 7PY

      IIF 485
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 486
  • Rahman, Habibur
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, 17, London, SE11 4SU, United Kingdom

      IIF 487
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 488 IIF 489
    • icon of address 187 Wardour Street, 187 Wardour Street, London, W1F 8ZB, England

      IIF 490
    • icon of address 187, Wardour Street, London, W1F 8ZB, England

      IIF 491
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 492 IIF 493 IIF 494
    • icon of address 2nd, Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 496
    • icon of address Unit 3, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 497
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 498
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 499 IIF 500
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 501
  • Rahman, Habibur
    Bangladeshi businessman born in December 1991

    Resident in Saudi Arabia

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

      IIF 502
  • Rahman, Habibur
    British property manager born in October 1999

    Resident in United Kingdom

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

      IIF 503
  • Rahman, Habibur
    Bangladeshi director born in August 2000

    Resident in United Kingdom

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

      IIF 504
    • icon of address Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 505
  • Rahman, Md Saifur

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

      IIF 506
  • Rahman, Md Saifur
    Bangladeshi business born in February 1987

    Resident in Bangladesh

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

      IIF 507
  • Rahman, Habibur
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 72, Inwood Road, Hounslow, TW3 1XL, United Kingdom

      IIF 508
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 512
  • Rahman, Habibur
    Bangladeshi business born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, South Ealing Road, Ealing, W5 4QL, England

      IIF 513
    • icon of address 152, Boston Road, Hanwell, London, W7 2HJ, United Kingdom

      IIF 514
  • Rahman, Habibur
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 515
  • Rahman, Habibur
    Bangladeshi director born in October 1990

    Resident in United Kingdom

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

      IIF 516
  • Rahman, Habibur, Sir
    British commercial director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 517
  • Rahman, Md Azizur

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

      IIF 518
  • Rahman, Md Saifur
    Bangladeshi business person born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 519
  • Rahman, Md. Makfuzer

    Registered addresses and corresponding companies
    • icon of address Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 520
  • Rahman, Md Azizur
    Bangladeshi it professional born in January 1987

    Resident in Bangladesh

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

      IIF 521
  • Rahman, Md Saifur
    Bangladeshi software developer born in December 1984

    Resident in Bangladesh

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

      IIF 522
  • Rahman, Md Saifur
    Bangladeshi business man born in January 1994

    Resident in Bangladesh

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

      IIF 523
  • Rahman Esq, Habib
    British investment company born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 524
  • Rahman Esq, Habibur
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 525
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ripple Road, Barking, IG11 7PR, England

      IIF 526
  • Rahman, Md. Makfuzer
    Bangladeshi business born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 527
  • Rahman, Mohammed Habibur
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 528
child relation
Offspring entities and appointments
Active 221
  • 1
    icon of address 14 High Street, Waltham, Grimsby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 202 - Director → ME
  • 3
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sefton Business Hub, 59 Granby Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 521 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 518 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 56 Bruce Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 211 - Director → ME
  • 9
    icon of address C/o Shafi & Co Accountants,nida House,ground Floor 60 Sutton Street, Shadwell, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor, 135 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 449 - Director → ME
  • 12
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    icon of address Birmingham Science Park Aston Holt Street, Suit 2.14, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 King Street, Suite 7, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 189 Mauldeth Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,541 GBP2022-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Alison House, 437 - 411 London Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,926 GBP2023-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 18
    ALISON LAW LLP - 2013-03-05
    icon of address 437-441 London Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 385 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove membersOE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 452 - Director → ME
  • 20
    icon of address 100 Market Street, Stalybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 St. Martin's Le Grand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12a Norwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 24
    icon of address 129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 444 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 475 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
  • 28
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Rh & Co, 1st Floor 254-256, Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 453 - Director → ME
  • 31
    icon of address Unit-41 363-365 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 32
    icon of address 7 Bushbaby Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 182 - Director → ME
    icon of calendar 2023-06-23 ~ now
    IIF 473 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address 1-2 Moat Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Cephas House, Doveton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1140 Rochdale Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-06 ~ dissolved
    IIF 334 - Director → ME
  • 41
    icon of address Unit 3 80a Ashfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
  • 42
    icon of address 47 Bartle Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,737 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 44
    icon of address 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,276 GBP2022-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    DRIVING SOLUTION NORTHAMPTONSHIRE LIMITED - 2015-06-08
    icon of address 171 Fullingdale Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,491 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 24 Osborn Street London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 248 - Director → ME
  • 48
    icon of address 193 Barnardo Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 19 Crayford High Street, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 420 - Director → ME
  • 50
    icon of address 2 Eaton Close, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 212 - Director → ME
  • 53
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Habib Rahman, 187 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 198 - Director → ME
  • 55
    icon of address 90 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 422 - Director → ME
  • 56
    icon of address 1-2 Moat Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 380 - Director → ME
  • 57
    icon of address 211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 145 Grimsby Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 11 Claud Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 13 Hitchin Square Hewlett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 54 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 333 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 66
    icon of address 11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-09-15 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 264 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 500 - Director → ME
  • 72
    icon of address Flat, 72 Inwood Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 248 Albert Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 459 - Secretary → ME
  • 74
    icon of address 158 South Ealing Road, Ealing, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 3 Wright Street, Renfrew, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,984 GBP2023-10-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 40b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 118 Cornwallis Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 82
    HRS RESEARCH & OUTSOURCING LTD - 2024-03-01
    icon of address 40b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 17 Hayles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 14693148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 527 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 520 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 87
    icon of address 2/2, 19 West Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,495 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 312 Bancroft Road, Bethnal Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Alison Law, 2 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 17 Hayles Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 17 Hayles Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 5 Newbury Avenue, Great Coates, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 85 Middlesex Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address 122 High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 208 - Director → ME
  • 100
    icon of address 11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 1140 Rochdale Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 336 - Director → ME
  • 105
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,234 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Mahraj Main Street, Dunham-on-trent, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,266 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 12 Maples Place, First Floor, Room No-4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 214 - Director → ME
  • 113
    icon of address 86 High Street, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 65 Shelmerdine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 265 - Director → ME
  • 115
    icon of address 43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 431 - Director → ME
  • 116
    icon of address 90 Hamlets Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ 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
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 410 - Director → ME
    icon of calendar 2023-12-01 ~ dissolved
    IIF 474 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 12 Vallance Road First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 441 - Director → ME
  • 119
    icon of address 17 Hayles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 178 - Director → ME
  • 120
    icon of address 158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 409 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 470 - Secretary → ME
  • 123
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 118 Oaks Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 484 - Director → ME
    icon of calendar 2011-12-09 ~ dissolved
    IIF 460 - Secretary → ME
  • 125
    icon of address 4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 370 - Right to appoint or remove directors as a member of a firmOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 370 - Has significant influence or control over the trustees of a trustOE
    IIF 370 - Has significant influence or control as a member of a firmOE
  • 126
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 249 - Director → ME
  • 129
    icon of address 197 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 2 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 56 Bruce Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,873 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 329 - Director → ME
  • 134
    icon of address 17 Hayles Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 254-256 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 150 Pretoria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 139
    icon of address The Angel Inn Main Street, Kneesall, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,831 GBP2024-08-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 427 - Director → ME
  • 141
    icon of address 20 Liddington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 17 Hayles Street, 17, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
  • 143
    icon of address Flat 12 Annietaylor House, Walton Road Manor Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 321 - Director → ME
  • 144
    icon of address 17 Hayles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 180 - Director → ME
  • 145
    icon of address R/o 37 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 6 High Street, Coedpoeth, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 405 - Director → ME
    icon of calendar 2022-05-12 ~ now
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 119 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 499 - Director → ME
  • 154
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 155
    icon of address 101 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,450 GBP2020-11-30
    Officer
    icon of calendar 2022-02-12 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ now
    IIF 107 - Has significant influence or control over the trustees of a trustOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 45 Gayhurst Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Silsila Films Limited, 17 Hayles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2007-11-02 ~ dissolved
    IIF 402 - Secretary → ME
  • 158
    icon of address C/o Ribina Khan, Oh! Arts Oxford House Community Centre Derbyshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 183 - Director → ME
  • 159
    icon of address 2nd Floor 187 Wardour Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 489 - Director → ME
  • 160
    icon of address 2nd Floor 187 Wardour Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 471 - Secretary → ME
  • 161
    icon of address 187 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 496 - Director → ME
  • 162
    icon of address Sixteen Films Ltd, 187 Wardour Street 187 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 463 - Secretary → ME
  • 163
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 176 - Director → ME
  • 164
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 495 - Director → ME
    icon of calendar 2020-03-11 ~ now
    IIF 467 - Secretary → ME
  • 165
    icon of address 2nd Floor 187 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 462 - Secretary → ME
  • 166
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,302 GBP2024-08-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 494 - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF 468 - Secretary → ME
  • 167
    icon of address 2nd Floor 187, Wardour Street, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 179 - Director → ME
  • 168
    icon of address 2nd Floor 187 Wardour Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 172 - Director → ME
  • 169
    icon of address 187 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 490 - Director → ME
    icon of calendar 2019-07-10 ~ now
    IIF 464 - Secretary → ME
  • 170
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678,584 GBP2023-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 491 - Director → ME
  • 171
    icon of address 187 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 466 - Secretary → ME
  • 172
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 177 - Director → ME
  • 173
    TAKE THE STAIRS UK LIMITED - 2016-08-02
    icon of address 187 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 493 - Director → ME
  • 174
    icon of address 2nd Floor, 187 Wardour Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 461 - Secretary → ME
  • 175
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 465 - Secretary → ME
  • 176
    icon of address 2nd Floor 187, Wardour Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 181 - Director → ME
  • 177
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 36 Alma Vale Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 179
    BOSTON TANDOORI LTD - 2021-06-28
    icon of address 152 Boston Road, Hanwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 67 Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 197 Lower Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 240 - Director → ME
  • 182
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 445 - Director → ME
  • 184
    icon of address P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 446 - Director → ME
  • 185
    icon of address 543 Coventry Road Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,350 GBP2021-09-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 351 - Director → ME
  • 186
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address 568 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    SIXTEEN ROUTE IRISH LTD - 2016-08-02
    icon of address 2nd Floor, 187 Wardour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 400 - Secretary → ME
  • 192
    icon of address 54 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 414 - Secretary → ME
  • 193
    icon of address 19 Main Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 194
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 195
    icon of address 86 Warrior Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 358 - Director → ME
  • 196
    icon of address 451-453 Wick Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 320 - Director → ME
  • 197
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 198
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 294 - Director → ME
  • 199
    icon of address 7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    RUBEL WELFARE FOUNDATION LIMITED - 2014-04-10
    icon of address 124 Mellish Street, Docklands, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 424 - Director → ME
  • 201
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 56 Bruce Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Sixteen Films Limited, 187 Wardour Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 173 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 522 - Director → ME
    icon of calendar 2024-10-31 ~ now
    IIF 506 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 68 Parkfield Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 366 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 478 - Secretary → ME
  • 209
    icon of address 1 Salisbury Road, Farnborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 56 Bruce Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 211
    icon of address 366 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Flat 5 Shalford House, Law Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 174 - Director → ME
  • 213
    MZA SPICE LIMITED - 2014-09-16
    icon of address 161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,478 GBP2023-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 29 - Has significant influence or controlOE
  • 215
    Company number 05950893
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 401 - Secretary → ME
  • 216
    Company number 05972786
    Non-active corporate
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 398 - Secretary → ME
  • 217
    Company number 06133307
    Non-active corporate
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 404 - Secretary → ME
  • 218
    Company number 06337963
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 187 - Director → ME
    icon of calendar 2007-08-08 ~ now
    IIF 403 - Secretary → ME
  • 219
    Company number 06354707
    Non-active corporate
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 186 - Director → ME
  • 220
    Company number 06966394
    Non-active corporate
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 173 - Director → ME
  • 221
    Company number 07377805
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 196 - Director → ME
Ceased 81
  • 1
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2021-12-01
    IIF 337 - Director → ME
    icon of calendar 2017-11-22 ~ 2017-11-23
    IIF 456 - Director → ME
  • 2
    icon of address The Terrance, Hick Lane, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,674 GBP2023-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2024-12-01
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2024-12-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    AESTHETIC OUTFITTERS LTD - 2015-12-22
    icon of address 214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-08
    IIF 207 - Director → ME
  • 4
    icon of address 554 Kettering Road North, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-31 ~ 2017-09-30
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2025-03-06
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-02-13
    IIF 304 - Director → ME
    icon of calendar 2015-11-02 ~ 2015-12-18
    IIF 303 - Director → ME
  • 6
    icon of address Alison House, 437 - 411 London Road, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-11-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 7
    icon of address 205 Barnardo Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2018-02-12
    IIF 455 - Director → ME
  • 8
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ 2020-08-10
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-08-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-01-11
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-01-11
    IIF 218 - Ownership of shares – 75% or more OE
  • 10
    CAMTRAX LIMITED - 2021-08-06
    icon of address Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,082 GBP2022-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-05
    IIF 313 - Director → ME
  • 11
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-17
    IIF 360 - Director → ME
  • 12
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2022-02-02
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-01-03
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-27
    IIF 412 - Director → ME
  • 14
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-16
    IIF 209 - Director → ME
  • 15
    icon of address 41 Burdett Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2024-11-04
    IIF 433 - Director → ME
  • 16
    icon of address 197 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-09-07 ~ 2022-03-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-03-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of address 58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 18
    icon of address 291 Bethnal Green Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2016-07-01
    IIF 171 - Director → ME
    icon of calendar 2005-03-23 ~ 2016-07-01
    IIF 397 - Secretary → ME
  • 19
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,276 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-29
    IIF 222 - Director → ME
  • 20
    icon of address 193 Barnardo Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ 2019-04-25
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-04-25
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-04-01
    IIF 225 - Director → ME
  • 22
    icon of address 418 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-07-20
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BANGABANDHU CENTRE LONDON LTD - 2013-05-07
    WEAVERS COMMUNITY TRUST LTD - 2011-06-08
    WEAVERS YOUTH FORUM LIMITED - 1998-12-03
    ACTIONDIAL LIMITED - 1985-02-18
    icon of address 232 Brick Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-19 ~ 2009-04-01
    IIF 485 - Director → ME
  • 24
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-23
    IIF 281 - Director → ME
  • 25
    5TH TASTE LIMITED - 2017-12-19
    icon of address 161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-03-15
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 4 Dorset Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ 2022-06-20
    IIF 318 - Director → ME
    icon of calendar 2020-08-08 ~ 2021-03-29
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2021-03-29
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-16 ~ 2022-06-20
    IIF 219 - Ownership of shares – 75% or more OE
  • 27
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 258 - Director → ME
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 28
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ 2019-11-30
    IIF 253 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-06-20
    IIF 255 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-07-01
    IIF 260 - Director → ME
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-09-19 ~ 2018-09-25
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-04 ~ 2024-07-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-24 ~ 2019-11-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 29
    icon of address Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-05-07
    IIF 224 - Director → ME
  • 30
    YOUNG MENACE LTD - 2021-12-24
    icon of address Flat 13 Welton House, Stepney Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2022-05-17
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-05-17
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-15
    IIF 429 - Director → ME
  • 33
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 223 - Director → ME
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 472 - Secretary → ME
  • 34
    icon of address 14 Milner Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-30
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-30
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 40b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2025-01-28
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ 2025-01-28
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 36
    icon of address 2/2, 19 West Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,495 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2023-05-22
    IIF 387 - Director → ME
  • 37
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    icon of calendar 2015-04-12 ~ 2017-11-02
    IIF 226 - Director → ME
  • 38
    icon of address 32 Second Floor Flat, Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2019-10-08
    IIF 213 - Director → ME
    icon of calendar 2020-07-10 ~ 2024-04-10
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-22
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-11 ~ 2019-10-08
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 39
    icon of address 17 Hayles Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2024-04-09
    IIF 488 - Director → ME
  • 40
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2021-12-21
    IIF 263 - Director → ME
  • 41
    icon of address 7 Mariners Court, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,839 GBP2024-08-31
    Officer
    icon of calendar 2024-11-10 ~ 2024-12-01
    IIF 244 - Director → ME
    icon of calendar 2023-11-06 ~ 2024-09-10
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-09-10
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 42
    icon of address 122 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 206 - Director → ME
  • 43
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-06 ~ 2012-12-31
    IIF 289 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-01-31
    IIF 290 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-09-22
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    icon of address 44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 45
    icon of address Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-13
    IIF 278 - Director → ME
  • 46
    icon of address 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 210 - Director → ME
  • 47
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,234 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-11
    IIF 359 - Director → ME
  • 48
    icon of address Mahraj Main Street, Dunham-on-trent, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,266 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2023-06-22
    IIF 298 - Director → ME
  • 49
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 381 - Director → ME
  • 50
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 51
    icon of address 57 Newtown Road, Hove, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ 2024-03-10
    IIF 451 - Director → ME
  • 52
    icon of address 4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ 2023-09-23
    IIF 476 - Secretary → ME
  • 53
    KENKO SUSHI LIMITED - 2022-04-25
    icon of address 200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,672 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-10-30
    IIF 511 - Director → ME
    icon of calendar 2021-11-11 ~ 2022-04-22
    IIF 526 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-03-02
    IIF 469 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-30
    IIF 109 - Ownership of shares – 75% or more OE
  • 54
    icon of address 60 Lincoln Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,052 GBP2021-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2019-05-29
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 1140 Rochdale Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2014-11-13
    IIF 335 - Director → ME
  • 56
    icon of address 89 Priory Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2023-05-20
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-05-23
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 57
    icon of address 77 The Rowans, Woking, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-15 ~ 2022-09-01
    IIF 354 - Director → ME
  • 58
    UTILITY DOCTORS LTD - 2020-05-21
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2020-03-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-06 ~ 2020-03-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 59
    icon of address 77 Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2024-02-01
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-02-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 60
    icon of address 20 Liddington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-20
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-20
    IIF 216 - Ownership of shares – 75% or more OE
  • 61
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-01
    IIF 199 - Director → ME
  • 62
    icon of address 2nd Floor, 187 Wardour Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2014-02-11
    IIF 170 - Director → ME
  • 63
    icon of address 197 Lower Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-01
    IIF 241 - Director → ME
  • 64
    icon of address 122 High Street High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 65
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-23
    IIF 382 - Director → ME
    icon of calendar 2016-09-12 ~ 2016-10-24
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-04-07
    IIF 108 - Has significant influence or control OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 66
    icon of address 980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-31
    IIF 509 - Director → ME
  • 67
    icon of address 543 Coventry Road Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,350 GBP2021-09-30
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-04
    IIF 350 - Director → ME
    icon of calendar 2022-05-30 ~ 2022-09-01
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2022-11-04
    IIF 104 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-30 ~ 2022-09-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 68
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address 24-26 Arcadia Avenue, Fin009/8407, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2014-04-29
    IIF 326 - Director → ME
  • 71
    icon of address 291 Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,084 GBP2018-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2016-07-01
    IIF 185 - Director → ME
    icon of calendar 2005-03-23 ~ 2016-07-01
    IIF 399 - Secretary → ME
  • 72
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2016-03-15
    IIF 227 - Director → ME
  • 73
    icon of address 19 Crayford High St, Crayford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2012-01-30
    IIF 421 - Director → ME
    icon of calendar 2008-03-20 ~ 2010-10-12
    IIF 423 - Director → ME
  • 74
    icon of address 366 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-05-09
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-05-09
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 75
    Company number 07377724
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 193 - Director → ME
  • 76
    Company number 07377727
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 192 - Director → ME
  • 77
    Company number 07377730
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 195 - Director → ME
  • 78
    Company number 07377732
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 197 - Director → ME
  • 79
    Company number 07377763
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 191 - Director → ME
  • 80
    Company number 07377787
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 190 - Director → ME
  • 81
    Company number 07377816
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 194 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.