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 Abdul Rehman

    Related profiles found in government register
  • Mr Abdul Rehman
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2a Quebec House, 4 Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 1
    • Unit 2a Qubec House, Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 2
    • 30a, Basement Unit, The Broadway, London, SW19 1RE, England

      IIF 3
    • 367, Green Street, London, E13 9AR, England

      IIF 4
    • 58, The Broadway Court, The Broadway, London, SW19 1RE, England

      IIF 5
    • 88, Norbury Crescent, London, SW16 4LA, England

      IIF 6
  • Mr Abdul Rehman
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Brick Lane Mills, 296 Thornton Road, Bradford, BD8 8JZ, United Kingdom

      IIF 7
    • Unit 12, Brick Lane Mills, 296 Thronton Road, City Of Bradford, BD8 8JZ, United Kingdom

      IIF 8
    • 29, Oxclose, Bretton, Peterborough, PE3 8JR, England

      IIF 9
    • 29, Oxclose, Peterborough, Cambridgeshire, PE3 8JR

      IIF 10
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 11
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in England

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

      IIF 12
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in England

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

      IIF 13
  • Mr Abdul Rehman
    Pakistani born in December 1989

    Resident in England

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

      IIF 14
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Street, Bury, BL9 0RX, England

      IIF 15
    • 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 16
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cayman Close, Basingstoke, RG24 9AG, England

      IIF 17
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 18
  • Mr Abdul Rehman
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 19
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 20
    • 69, Bradley Road, Luton, LU4 8SN, England

      IIF 21
    • 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 22
    • 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 23
  • Mr Abdul Rehman
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gower Place, Fleming Road, Chafford Hundred, Grays, RM16 6YN, England

      IIF 24
  • Mr Abdul Rehman
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15036564 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Abdul Rehman
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 68, Elmstead Road, Ilford, IG3 8AY, England

      IIF 26
  • Mr Abdul Rehman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Middle Lane, Epsom, KT17 1DP, England

      IIF 27
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 28
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Glenhove Road, Cumbernauld, Glasgow, G67 2LG, Scotland

      IIF 29 IIF 30
    • 1, Tunmarsh Lane, London, E13 9ND, England

      IIF 31
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 163, Whitehorse Road, Croydon, CR0 2LJ, England

      IIF 32
    • 44, Eton Road, Ilford, IG1 2UG, England

      IIF 33
  • Mr Abdul Rehman
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gresham House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 34
    • 52, Chantry Road, Wakefield, WF2 8HL, England

      IIF 35
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Balfour Street, Bradford, BD4 7JT, England

      IIF 36
  • Mr Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 136 Stockport Road Ashton Under Lyne, 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 37
    • 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 38
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woldham Road, Bromley, BR2 9LA, United Kingdom

      IIF 39
  • Mr Abdul Rehman
    Pakistani born in May 1995

    Resident in England

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

      IIF 40 IIF 41
    • Flat 3, 20 Hillingdon Road, Uxbridge, UB10 0AD, England

      IIF 42
  • Mr Abdul Rehman
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 436, Ilford Lane, Ilford, IG1 2NF, England

      IIF 43
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Bramley Road, London, N14 4HT, England

      IIF 44
  • Mr Abdul Rehman
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 64, Amity Road, London, E15 4AT, England

      IIF 45
  • Mr Abdul Rehman
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bradfield Road, Birmingham, B42 2RT, England

      IIF 46
    • 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 47
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 48
  • Mr Abdul Rehman
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Great Eastern Street, London, EC2A 3QR, England

      IIF 49
  • Mr Abdul Rehman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 67, Marsh Street, Bradford, BD5 9PA, England

      IIF 50
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 311, Addiscombe Road, Room No 2, Croydon, CR0 7LE, England

      IIF 51
    • 18, Park Road, Ilford, IG1 1SD, England

      IIF 52
    • 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 53
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, SL1 3PP, England

      IIF 54
  • Mr Abdul Rahman
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Rowsley Avenue, Bolton, BL1 5LY, England

      IIF 55
  • Mr Abdul Rehman
    Pakistani born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Credon Road, London, E13 9BS, England

      IIF 57
  • Mr Abdul Rehman
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 421, Tildesley Road, London, SW15 3BD, England

      IIF 58
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Herrick Road, Birmingham, B8 1NT, England

      IIF 59
    • 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 60
    • 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 61
  • Mr Abdul Rehman
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cedar Road, Leicester, LE2 1FF, England

      IIF 62
    • 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 63
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in England

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

      IIF 64
    • Flat 6 , Greengates , Lundy Lane, Lundy Lane, Reading , Rg30 2rx, Reading, RG30 2RX, England

      IIF 65
    • Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 66
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, East Shore Way, Portsmouth, PO3 6FY, England

      IIF 67
  • Mr Abdul Rehman
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 116, Imperial Drive, Harrow, HA2 7HT, England

      IIF 68
    • 12a, Tooting Bec Road, London, SW17 8BD, England

      IIF 69
  • Mr Abdul Rehman
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, High Road, London, N22 6BH, England

      IIF 70
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Georgia Road, Thornton Heath, CR7 8DQ, England

      IIF 71
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 000, Falfield Drive, Manchester, M8 8UD, England

      IIF 72
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ludlow Road, Birmingham, B8 3BY, England

      IIF 73
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 74
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 75 IIF 76 IIF 77
    • 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 78
    • House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 79
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 339, Bastable Avenue, Barking, IG11 0QJ, England

      IIF 80
    • 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 81
    • House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 82
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in England

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

      IIF 83
  • Mr Abdur Rehman
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 106 Fern Lane, Fern Lane, Hounslow, TW5 0HJ, England

      IIF 84
  • Mr Abdur Rehman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77a, Hoe Street, London, E17 4SA, England

      IIF 85
    • 20, Vicarage Road, Lye, Stourbridge, DY9 8JL, England

      IIF 86
  • Mr. Abdul Rehman
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 20, Beacon View, Rednal, Birmingham, B45 9LP, England

      IIF 87
  • Mr. Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50, Priory Avenue, London, E17 7QP, England

      IIF 88
  • Abdul Rahman
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 89
  • Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kilpatrick Way, Hayes, UB4 9SX, England

      IIF 90
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Treadwells Mill, Upper Park Gate, Bradford, BD1 5DW, England

      IIF 91
    • 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 34, Underhill Close, Derby, DE23 1RH, England

      IIF 93
    • 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 94
  • Mr Abdul Rehman
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bradley Road, Luton, LU4 8SN, England

      IIF 95
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Berridge Road, Nottingham, NG7 6GY, England

      IIF 96
  • Mr Abdul Rehman
    Pakistani born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • Index House, 70 Burley Road, Leeds, LS3 1JX, England

      IIF 97
  • Mr. Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 616b Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 98
  • Abdul Rehman
    Pakistani born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 99
  • Abdul Rehman
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15763130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 101
  • Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Helens Road, Bolton, BL3 3PS, England

      IIF 102
  • Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, George Street, Croydon, CR0 1LA, England

      IIF 103
  • Abdul Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dale Road, Derby, DE23 6QW, England

      IIF 104
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 105
    • 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 106
  • Abdul Rehman
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Swift Street, Dunfermline, KY11 8SN, United Kingdom

      IIF 108
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in England

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

      IIF 109
    • 12, High Street, Maidstone, ME14 1HT, England

      IIF 110
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 623, High Road, Ilford, IG3 8RE, England

      IIF 111
    • 334c, Romford Road, London, E7 8BS, England

      IIF 112
  • Mr Abdul Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 113
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16099689 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rilstone Road, Birmingham, B32 2NN, England

      IIF 115
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bannister Close, Greenford, UB6 0SP, England

      IIF 116
  • Abdul Rehman
    Pakistani born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • 5 Avenue Court, Claybury Broadway, Ilford, IG5 0LH, England

      IIF 117
  • Mr Abdul Rahman
    Pakistani born in May 2003

    Resident in England

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

      IIF 118
  • Mr Abdul Rehman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 14-16 South Park Road, London, SW19 8SU, England

      IIF 119
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 120
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 121
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102, 220 Waterloo Road, Manchester, M8 0TL, England

      IIF 122
  • Mr Abdur Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 123
  • Abdul Rehman
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 117 Vantage Building, Station Approach, Hayes, UB3 4BQ, England

      IIF 124
    • 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 125
  • Abdul Rehman
    Pakistani born in July 2005

    Resident in England

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

      IIF 126
  • Khan, Abdul Rehman
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 5 Hickling Road, Ilford, IG1 2HY, England

      IIF 127
    • 38, Belgrave Road, London, E13 8RS, England

      IIF 128
  • Mr Abdul Ahad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3, Olive Lane, Darwen, BB3 3DQ, England

      IIF 129
  • Mr Abdul Rehman
    Indian born in January 1975

    Resident in England

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

      IIF 130
  • Mr Abdul Rehman
    Pakistani born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Curtis Avenue, Glasgow, G44 4NP, Scotland

      IIF 133
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 134
  • Mr Abdul Rehman Khan
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 5 Hickling Road, Ilford, IG1 2HY, England

      IIF 135
    • 38, Belgrave Road, London, E13 8RS, England

      IIF 136
  • Dr Abdul Rehman
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 137
  • Khan, Abdul Rehman
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124-128 City Road, City Road, London, EC1V 2NX, England

      IIF 138
  • Mr Abdul Abdul Rehman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 139
    • 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 140
  • Mr Abdul Rahman
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Humber Street, Manchester, M8 0DB, England

      IIF 141
  • Mr Abdul Rehman
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 142
  • Mr Abdul Rehman
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 80 Neasham Road, Dagenham, RM8 2LX, England

      IIF 143
  • Mr Abdul Rehman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8DA, England

      IIF 144
  • Mr Abdul Rehman
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 582, Washwood Heath Road, Birmingham, B8 2HF, England

      IIF 145
  • Mr Abdul Rehman
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, NR2 4NE, England

      IIF 146
  • Mr Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 79, Long Acre, Birmingham, West Midlands, B7 5JL, England

      IIF 149
    • 1 Poulter Court, 2 Chancellor Drive, Camberley, GU16 7AP, England

      IIF 150
    • 1 Poulter Court, 2 Chancellor Drive, Frimley, Camberley, GU16 7AP, England

      IIF 151
  • Mr Abdul Rehman
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 152
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 153
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 154
  • Mr Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 155
    • 182-184, High Street North, London, E6 2JA, England

      IIF 156
    • Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 157
  • Mr Abdul Rehman
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 158
  • Mr Abdul Rehman
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Limpsfield Road, Sheffield, Yorkshire, S9 1BJ, England

      IIF 159
  • Mr Abdul Rehman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA

      IIF 160
    • 78, Marlow Road, London, E6 3QQ, England

      IIF 161 IIF 162
    • 219, Woodcote Road, Purley, CR8 3PB, England

      IIF 163
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, New Colony, Jahanian, 58200, Pakistan

      IIF 164
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 165
  • Mr Abdul Rehman
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 166
  • Mr Abdul Rehman Khan
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124-128 City Road, City Road, London, EC1V 2NX, England

      IIF 167
  • Mr Abdur Rehman
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Ug 202 Deans Trade Center Peshawar, Peshawar Cantt, 25000, Pakistan

      IIF 168
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Hainault, Office 696, Ilford, IG6 3SZ, England

      IIF 169
  • Mr Ali Imran
    Pakistani born in October 1982

    Resident in England

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

      IIF 170
  • Mr Ali Imran
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 291, Greenford Road, Greenford, UB6 8RE, England

      IIF 171
  • Mr Ali Usman
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 63, Long Drive, Greenford, UB6 8NA, England

      IIF 172
  • Mr Ali Usman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Elgin Road, Ilford, London, IG3 8LL

      IIF 173
  • Mr Bilal Muhammad
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14 Devon Close, Perivale, Greenford, UB6 7DP, England

      IIF 174
  • Abdul, Rehman
    Pakistani businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 28 Hamilton Way, London, N3 1AN, England

      IIF 175
  • Abdul Rehman
    Pakistani born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Lang Gardens, Bathgate, EH48 2JW, Scotland

      IIF 176
  • Mohammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15512661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
    • 388, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 178
  • Mr Abdul Rahman
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Weeford Housefarm, Church Hill, Weeford, Lichfield, WS14 0PW, England

      IIF 179
  • Mr Abdul Rahman
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Humber Street, Manchester, M8 0DB, England

      IIF 180
    • Zain Hub, Gate 2, Unit B17a, Lord North Street, Manchester, M40 2HJ, England

      IIF 181
  • Mr Abdul Rehman
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sun Lane, Wakefield, WF1 1SE, England

      IIF 182
    • 44, Mountbatten Avenue, Sandal, Wakefield, WF2 6HD, England

      IIF 183
  • Mr Abdul Rehman
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 184
  • Mr Abdul Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Leam Lane, Jarrow, NE32 4SL, England

      IIF 185
  • Mr Abdul Rehman
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321, House No 321 Block J, Haider Street Punjnad Colony, Multan, Punjab, 32200, Pakistan

      IIF 186
  • Mr Abdul Rehman
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A55, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 187
  • Mr Abdul Rehman
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, King Street, Dudley, West Midlands, DY2 8QA

      IIF 188
    • Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 189
  • Mr Abdul Rehman
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Croft Road, Cosby, Leicester, LE9 1RE, England

      IIF 190
  • Mr Abdul Rehman
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Dorset Road, Manchester, M19 3NB, England

      IIF 191
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Aldbury Road, Birmingham, B14 4NH, England

      IIF 192
    • 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 193
  • Mr Abdul Rehman
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 194
  • Mr Abdul Rehman
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 195
    • 15, Great Cheetham Street West, Salford, M7 2JB, England

      IIF 196
  • Mr Abdul Rehman
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holmefield Gardens, Barrowford, Nelson, BB9 8NW, England

      IIF 197 IIF 198
    • Third Floor, Suite 26, The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, United Kingdom

      IIF 199
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, No 36, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 200
  • Mr Abdul Rehman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 201
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 202
    • 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 203
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 204 IIF 205 IIF 206
  • Mr Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9-e, Block Abdullah Lane Zaheer Villas, Lahore, 54700, Pakistan

      IIF 207
  • Mr Abdul Rehman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 208
  • Mr Abdul Rehman
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Boq 7, Fatima Fertilizer Company Limited, Mukhtar Garh, Sadiqabad, 64350, Pakistan

      IIF 209
  • Mr Abdul Rehman
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 210
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 211
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 168, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 212
  • Mr Abdul Rehman
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 213
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 214
  • Mr Abdul Rehman
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 215
    • Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 216
  • Mr Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Durham Street, Newcastle Upon Tyne, NE4 6XP, United Kingdom

      IIF 217
  • Mr Abdul Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #4a, Global Centre, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 218
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street, Office 6962 North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 219
    • Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 220
  • Mr Abdul Rehman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 223
  • Mr Abdul Rehman
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, 44000, Pakistan

      IIF 224
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 225
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 28 Brown Street, Port Glasgow, PA14 5BH, Scotland

      IIF 226
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 30, Shadiwal Warriyat, Tehsil Malakwal, Mandi Bha Udin, 50400, Pakistan

      IIF 227
  • Mr Adeel Kayani
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 228
  • Mr Ali Usman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kimberley Avenue, London, E6 3BG, England

      IIF 229
  • Mr Nasir Khan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 230
  • Mr Nasir Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 231
  • Mr Siyar Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 232
  • Mr Yasir Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 233
  • Mr Yasir Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 234
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 235
  • Mr. Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chak No 203 Rb, Near Imam Bargah Malik Pur, Faisalabad, 38000, Pakistan

      IIF 236
  • Ali, Usman
    Pakistani business born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lawnswood Road, Manchester, M12 5UA, United Kingdom

      IIF 237
  • Ali, Usman
    Pakistani company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70, Co-operative Street, Derby, DE23 6UG, England

      IIF 238
  • Ali, Usman
    Pakistani digital marketing , iptv provider born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, BS4 2SQ, England

      IIF 239
  • Mr Abdul Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 90, Rood End Road, Oldbury, B68 8SF, England

      IIF 240
  • Mr Abdul Rahman
    British born in March 1988

    Resident in England

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

      IIF 241
  • Mr Abdul Rahman
    British born in June 1989

    Resident in England

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

      IIF 242
  • Mr Abdul Rahman
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Anwar Wala, Po Mondorin, Basti Kharak, District Muzaffargarh, 34370, Pakistan

      IIF 243
  • Mr Abdul Rahman
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Healey Street, London, NW1 8SR, England

      IIF 244
  • Mr Abdul Rahman
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 245
  • Mr Abdul Rahman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E42 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 246
  • Mr Abdul Rahman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14902704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 247
  • Mr Abdul Rahman
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 248
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 249
  • Mr Abdul Rahman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43, Dale Street, Milnrow, Rochdale, OL16 3NJ, England

      IIF 250
  • Mr Abdul Rehman
    Pakistani born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Hakiman H/ Pura, Lahore, 54000, Pakistan

      IIF 251
  • Mr Abdul Rehman
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Acacia Avenue, Colchester, CO4 3JS, England

      IIF 252
  • Mr Abdul Rehman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 253
  • Mr Abdul Rehman
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Tweedale St, Rochdale, OL11 1HH, United Kingdom

      IIF 254
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 255
  • Mr Abdul Rehman
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 256
  • Mr Abdul Rehman
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 257
    • Office 16, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 258
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 259
  • Mr Abdul Rehman
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 260
  • Mr Abdul Rehman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fulham Avenue, Manchester, M40 2TF, England

      IIF 261
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 262
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 263
  • Mr Abdul Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 1, Street 1 House 136, Gujranwala, 50250, Pakistan

      IIF 264
  • Mr Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 272, Mohallah Mazhar Fareed Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 265
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 9 , Mohallah Madinah Abad, Qabristan Mor, Jaranwala Road, Faisalabad, 38000, Pakistan

      IIF 266
  • Mr Abdul Rehman
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 807, Strett No 30, Phase 4-a Ghouri Town, Islamabad, 999010, Pakistan

      IIF 267
    • Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 268
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 269
  • Mr Abdul Rehman
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E161/1, Street#3, Saaqib Town, Lahore Cannt, 54000, Pakistan

      IIF 270
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 202, Street No.1, Muhallah Shahbaz Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 271
  • Mr Abdul Rehman
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89, West Road, New Castle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 272
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 269-j2, Johar Town, Lahore, 54000, Pakistan

      IIF 273
  • Mr Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Spinkfield Road Birkby, Huddersfield, HD2 2AY, United Kingdom

      IIF 274
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #3162, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 275
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gilawalaa, Po Gadgoor, Tehsil Pasrur, District Sialkot, 51480, Pakistan

      IIF 276
    • Edinburgh Office, 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 277
  • Mr Abdul Rehman
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 278
    • House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 279
  • Mr Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 280
  • Mr Abdul Rehman
    Pakistani born in November 2005

    Resident in Pakistan

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

      IIF 281
  • Mr Abdur Rehman
    British born in August 1988

    Resident in England

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

      IIF 282
  • Mr Adnan Muhammad
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84, Aldridge Road, Perry Bar, Birmingham, West Midlands, B42 2TP, England

      IIF 283
  • Mr Ahmad Raza
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Wheathill Road, London, SE20 7XH, England

      IIF 284
  • Mr Ahmad Raza
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 526, Chigwell Road, Woodford Green, IG8 8PA, England

      IIF 285
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 286
  • Mr Ahmed Hassan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedford Road, Ilford, IG1 1EJ, England

      IIF 287
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 288
  • Mr Ali Imran
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 224, Liverpool Road, Eccles, Manchester, M30 0PF, England

      IIF 289
  • Mr Ali Muhammad
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71c, North Road, Durham, DH1 4SQ, England

      IIF 290
  • Mr Ali Muhammad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 218, Morden Road, London, SW19 3BY, England

      IIF 291
  • Mr Ali Muhammad
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Progression Center Unit 3b, Charlton Pl, Ardwick, Manchester, Lancashire, M12 6HH, United Kingdom

      IIF 292
  • Mr Ali Usman
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Brierley Hill, DY5 3AW, England

      IIF 293
  • Mr Ali Usman
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 D82, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 294
  • Mr Asad Ali
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Meller Road, Manchester, M13 0GP, England

      IIF 295
  • Mr Asif Mohammad
    Pakistani born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bell Street, London, NW1 5BY, England

      IIF 296
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 297
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 298
    • 12, Constance Street, London, E16 2DQ, England

      IIF 299
    • 18, Whitfield Road, London, E6 1AS, England

      IIF 300
    • 28, Scotney Street, Peterborough, PE1 3NF, United Kingdom

      IIF 301
    • 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 302 IIF 303 IIF 304
  • Mr Nasir Khan
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 305
  • Mr Nasir Khan
    Pakistani born in February 1980

    Resident in England

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

      IIF 306
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 307
  • Mr Nasir Khan
    Pakistani born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Martley Drive, Ilford, IG2 6SJ, England

      IIF 308
  • Mr Nasir Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 731, Lea Bridge Road, London, E17 9DZ, England

      IIF 309
  • Mr Nazir Khan
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 310
  • Mr Tahir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 311
  • Mr Tahir Khan
    Pakistani born in May 1986

    Resident in England

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

      IIF 312
  • Mr Tahir Khan
    Pakistani born in March 1988

    Resident in England

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

      IIF 313
  • Mr Usman Ghani
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 314
  • Mr Zakir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 315
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 316
  • Mr Zar Khan
    Pakistani born in March 1988

    Resident in England

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

      IIF 317
  • Mr. Abdul Rehman
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 318
  • Mr. Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 15, Drigh Road Cantt Bazar, Faisal, Karachi East, 75230, Pakistan

      IIF 319
  • Ali, Imran
    Pakistani director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wyckham Road, Birmingham, B36 0HX, England

      IIF 320
  • Ali, Imran
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 138, Woking Close, London, SW15 5LD, England

      IIF 321
  • Ali, Imran
    Pakistani it business analyst born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Rectory Road, Southall, Middlesex, UB2 4EN, United Kingdom

      IIF 322
  • Ali, Imran
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Halbutt Street, Dagenham, RM9 5AS, England

      IIF 323
  • Ali, Usman
    Pakistani business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Usman
    Pakistani company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 326
  • Ali, Usman
    Pakistani owner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Evelyn Road, Birmingham, B11 3JH, England

      IIF 327
  • Ali, Usman
    Pakistani accountant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, 3 Northam Road, Falt 2, 3 Northam Road, Southampton, England, SO14 0GH, United Kingdom

      IIF 328
  • Ali, Usman
    Pakistani admin officer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, The Chambers, 18 Carlton Crescent, Southampton, SO15 2ET, England

      IIF 329
  • Ali, Usman
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Norcroft Industrial Estate, Bradford, West Yorkshire, BD7 1JA, England

      IIF 330
    • Unit 6, Norcroft Street, Bradford, BD7 1JA, England

      IIF 331
    • Unit 6, Norcroft Street, Bradford, BD7 1JA, United Kingdom

      IIF 332 IIF 333
    • 6, Edwin Street, London, E16 1QA, United Kingdom

      IIF 334
  • Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A8 Humera Centre Pechs Block 2, Near Super Bun Kabab, Sindh, 74200, Pakistan

      IIF 335
  • Abdul Rehman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Cherry Tree Lane, Rainham, RM13 8TP, England

      IIF 336
  • Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6247, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 337
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9258, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 338
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1332, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 339
  • Ali Usman
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58a, High Street South, London, E6 6ET, England

      IIF 340
  • Bilal, Muhammad
    Pakistani business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 341
  • Ghani, Usman
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 342
  • Imran, Muhammad
    Pakistani businessman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani director born in October 1985

    Resident in England

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

      IIF 346
    • 18, Whitfield Road, London, E6 1AS, England

      IIF 347
    • 58 Milton Avenue, London, E6 1BQ, England

      IIF 348
  • Imran, Muhammad
    Pakistani managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 349
  • Muhammad, Bilal
    Pakistani business consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 350
  • Muhammad, Irfan
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 351
  • Muhammad, Khan
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 352
  • Muhammad, Salman
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 179, Sherrard Road, London, E7 8DY, England

      IIF 353
  • Muhammad, Usman
    Pakistani managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28a, East Road, London, E15 3QR, England

      IIF 354
  • Muhammed, Imran
    Pakistani consultant born in October 1980

    Resident in England

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

      IIF 355
  • Mr Abdul Rahman
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rahman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marlborough Road, Bradford, West Yorkshire, BD8 7LD, England

      IIF 361
  • Mr Abdul Rahman
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15717062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 362
    • Office 1237, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 363 IIF 364
  • Mr Abdul Rahman
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 239-40, B-block Cuburji Park, Chuburji,multan Road, Lahore City, 54000, Pakistan

      IIF 365
  • Mr Abdul Rahman
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St # 6, Multan Road, Alipura, Chock Sarwar Shaheed, Kotadu, Muzafargarh, 34200, Pakistan

      IIF 366
  • Mr Abdul Rahman
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 405, 4th Floor, Broadstone Mill, Broadstone Road, Reddish, SK5 7DL, United Kingdom

      IIF 367
  • Mr Abdul Rahman
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ronald Road, Birmingham, B9 4UL, England

      IIF 368
  • Mr Abdul Rehman
    Pakistani born in October 1975

    Resident in Saudi Arabia

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

      IIF 369
  • Mr Abdul Rehman
    Pakistani,british born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15579221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 370
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15659708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 371
    • Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 372
    • 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 373
  • Mr Abdul Rehman
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Hasler Close, London, SE28 8LB, England

      IIF 374
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 75, Mohalla Kocha, Jhanhabhra Main Bazaar Mazang, Lahore, 54000, Pakistan

      IIF 375
    • 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 376
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 377
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15395044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 378
  • Mr Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 379
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 380
  • Mr Abdul Rehman
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 82, Street No 3, Ahbab Colony, Lahore, 54000, Pakistan

      IIF 381
  • Mr Abdul Rehman
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 37, Thetford Road, Ashford, TW15 3BW, England

      IIF 382
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2 -, 282 Harehills Lane, Leeds, West Yorkshire, LS9 7BD

      IIF 383
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 384
    • Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 385
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15484487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 386
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 387
  • Mr Abdul Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6043, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 388
    • Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 389
  • Mr Abdul Rehman
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 48/3r, Dak Khana Chak 48/3r, Haroonabad, Pakistan, 62100, Pakistan

      IIF 390
  • Mr Abdulrehman Gohar
    Pakistani born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 391
  • Mr Abdur Rehman
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 392
  • Mr Ahmad Muhammad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 258, Lewisham High Street, London, SE13 6JX, England

      IIF 393
  • Mr Ahmed Hassan
    Pakistani born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 394
  • Mr Ali Asad
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 22, Coleridge Road, Manchester, M16 9QU, England

      IIF 395
  • Mr Ali Muhammad
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 258, Merton Road, London, SW18 5JL, England

      IIF 396
  • Mr Ali Usman
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Luton, LU1 3RQ, England

      IIF 397
  • Mr Asif Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 510, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 398
  • Mr Asif Ali
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5251, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 399
  • Mr Asif Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Midland Road, Bedford, MK40 1PW, England

      IIF 400
    • 51, Wood Street, Kettering, NN16 9SG, England

      IIF 401
  • Mr Asif Muhammad
    Pakistani born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, East Street, London, SE17 2DN, England

      IIF 402
  • Mr Asif Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cumberland Road, Bradford, BD7 2JW, England

      IIF 403
  • Mr Asim Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mann Island, Liverpool, L3 1BP, England

      IIF 404
  • Mr Bilal Muhammad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 405 IIF 406
  • Mr Bilal Muhammad
    Pakistani born in March 1995

    Resident in England

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

      IIF 407
  • Mr Imran Ali
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wyckham Road, Birmingham, B36 0HX, England

      IIF 408
  • Mr Imran Ali
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Halbutt Street, Dagenham, RM9 5AS, England

      IIF 409
  • Mr Imran Muhammed
    Pakistani born in October 1980

    Resident in England

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

      IIF 410
  • Mr Khan Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 411
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15511323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 412
    • 37, Burton Street, Melton Mowbray, LE13 1AF, England

      IIF 413
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 36, Midland Street, Manchester, M12 6LB, England

      IIF 414
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in England

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

      IIF 415
    • 16, Lowndes Street, London, SW1X 9EU, England

      IIF 416
  • Mr Muhammad Amin
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 417
    • 38a, Thorne Road, Huddersfield, HD1 3JJ, England

      IIF 418
  • Mr Muhammad Imran
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 256 Green Street, London, E7 8LF, England

      IIF 419 IIF 420
    • 256, Green Street, London, E7 8LF, United Kingdom

      IIF 421
    • 256a, Green Street, Forest Gate, London, E7 8LF

      IIF 422
  • Mr Muhammad Imran
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 1588, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 423
  • Mr Muhammad Imran
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 424
  • Mr Muhammad Imran
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Longley Road, London, SW17 9LH, England

      IIF 425 IIF 426
    • 648b, Garratt Lane, London, SW17 0NP, England

      IIF 427
  • Mr Muhammad Numan
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 428
  • Mr Muhammad Usman
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 269, Unit 5 Manthar Estate, Wellington Road ,handsworth, Birmingham, B20 2QQ, England

      IIF 429
  • Mr Nasir Khan
    Pakistani born in March 1976

    Resident in England

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

      IIF 430
  • Mr Umair Muhammad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Plodder Lane, Farnworth, Bolton, BL4 0BZ, England

      IIF 431
  • Mr Usman Ali
    Pakistani born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lawnswood Road, Manchester, M12 5UA, United Kingdom

      IIF 432
  • Mr Usman Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sanger Avenue, Chessington, KT9 1BX, England

      IIF 433
    • 70, Co-operative Street, Derby, DE23 6UG, England

      IIF 434
  • Mr Usman Ali
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crossways Road, Bristol, BS4 2SQ, England

      IIF 435
  • Mr Usman Ghani
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Loughborough Road, Leicester, LE4 5LJ, England

      IIF 436
  • Mr Usman Ghani
    Pakistani born in January 1999

    Resident in England

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

      IIF 437
  • Mr Usman Muhammad
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28a, East Road, London, E15 3QR, England

      IIF 438
  • Mr Zakir Khan
    Pakistani born in March 1977

    Resident in England

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

      IIF 439
  • Mr Zar Khan
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 440
  • Mr. Abdul Rahman
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cowley Road, Uxbridge, UB8 2LX, England

      IIF 441
    • 26, Cowley Road, Uxbridge, UB8 2LT, United Kingdom

      IIF 442
  • Mr. Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9111, 2 Lansdowne Road, Croydon, CR9 2ER, United Kingdom

      IIF 443
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kashif Chowk Muhallah Basti, Pathan Wali Chunian Road, Pattoki, Punjab, 55300, Pakistan

      IIF 444
    • 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 445
  • Muhammad Umar
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 315a, Harrow Road, Wembley, HA9 6BA, England

      IIF 446
  • Muhammad Usman
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69a, Church Street, Bilston, WV14 0AX, England

      IIF 447
  • Muhammad Usman
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 2779, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 448
  • Muhammad Usman
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Anteon House, Newark Road, Peterborough, PE1 5FL, England

      IIF 449
  • Muhammad Usman
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dexter Street, Derby, DE23 8LL, England

      IIF 450
  • Muhammad Usman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Carbis Avenue, Manchester, M11 3DP, England

      IIF 451
  • Adnan, Muhammad
    Pakistani data science born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 York Road, London, London, E10 5QG, United Kingdom

      IIF 452
  • Adnan, Muhammad
    Pakistani it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38 York Road, London, E10 5QG, England

      IIF 453
  • Adnan, Muhammad
    Pakistani research associate born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, York Road, London, E105QG, United Kingdom

      IIF 454
  • Adnan, Muhammad
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 455 IIF 456
    • 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 457
  • Ahsan, Muhammad
    Pakistani services born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 458
  • Ali, Asad
    Pakistani businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84 Portland Street, Stoke-on-trent, ST1 5DW, England

      IIF 459
  • Ali, Asad
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Meller Road, Manchester, M13 0GP, England

      IIF 460
  • Ali, Imran
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 461
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 462
  • Ali, Imran
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 463
  • Ali, Muhammad
    Pakistani flight attendant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eversleigh Road, London, E6 1HG, England

      IIF 464
  • Ali, Muhammad
    Pakistani consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hyde Road, Kenilworth, Warwickshire, CV8 2PD, England

      IIF 465
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Selbourne Drive, Dewsbury, WF12 9PB, United Kingdom

      IIF 466
  • Ali, Muhammad
    Pakistani consultant born in October 1986

    Resident in England

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

      IIF 467
  • Ali, Muhammad
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 530, Stratford Road, Sparkhill, Birmingham, B11 4AJ, England

      IIF 468
    • 65, College Road, Moseley, Birmingham, B13 9LR, England

      IIF 469
  • Ali, Muhammad
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Noel Street, Nottingham, NG7 6AW, England

      IIF 470
  • Ali, Usman
    Pakistani sales born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cowbridge Lane, Barking, IG11 8LQ, United Kingdom

      IIF 471
  • Ali, Usman
    Pakistani businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 472
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 473
    • 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 474
    • 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 475
  • Ali, Usman
    Pakistani online trading born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 476
  • Ali, Usman
    Pakistani businessman born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Town Road, Luton, Bedfordshire, LU2 0BW, England

      IIF 477
  • Ali, Usman
    Pakistani chief executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grantham Place, Bradford, BD7 1RJ, England

      IIF 478
  • Ali, Usman
    Pakistani director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 479
  • Ali, Usman
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wellington Road, Whalley Range, Manchester, M16 8EX, England

      IIF 480
  • Ali, Usman
    Pakistani doctor born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheswick Road, Derby, DE24 3GJ, England

      IIF 481
  • Ali, Usman
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Evington Drive, Leicester, LE5 5PH, England

      IIF 482
  • Ali, Usman
    Pakistani company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 483
  • Ali, Usman
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 484
  • Ali, Usman
    Pakistani chef born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brecon Road, Birmingham, B20 3RN, England

      IIF 485
  • Ali, Usman
    Pakistani company director born in December 1996

    Resident in England

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

      IIF 486
  • Ali, Usman
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road Unit 2012, London, N1 7AA, England

      IIF 487
  • Amin, Muhammad
    Pakistani sales person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Thorne Road, Huddersfield, HD1 3JJ, England

      IIF 488
  • Amin, Muhammad
    Pakistani unemployed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 489
  • Asif, Muhammad
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite B13, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 492
  • Awais, Muhammad
    Pakistani company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 144, High Road Leyton, London, E15 2BX, England

      IIF 493 IIF 494 IIF 495
    • C/o Kingsway, 144 High Road Leyton, London, E15 2BX, England

      IIF 496
  • Awais, Muhammad
    Pakistani director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 144, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 497
    • 5, Esk Way, Romford, RM1 4YH, England

      IIF 498
  • Awais, Muhammad
    Pakistani accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, John Rushton Drive, Priorslee, Telford, TF2 5AE, England

      IIF 499
  • Awais, Muhammad
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Little Ilford Lane, Manor Park, Newham, London, E12 5PW, England

      IIF 500
  • Awais, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Chalvey Road West, Slough, SL1 2PN, England

      IIF 501
  • Azam, Muhammad
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Ingleby Road, Ilford, London, IG1 4RY

      IIF 502
  • Abdul Rehman
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Kingsleigh Road Stockpot, Cheshire, SK4 3QF, United Kingdom

      IIF 503
  • Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, England

      IIF 504
  • Abdul Rehman
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Laisteridge Lane, Bradford, BD7 1QT, England

      IIF 505
  • Abdul Rehman
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 506
  • Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 507
  • Abdul Rehman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman N75 S6, International, City Dubai, 36712, Pakistan

      IIF 508
    • Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 509
  • Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 510
    • Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 511
  • Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4695, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 512
  • Bilal, Mohammad
    Pakistani management born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 112, Katherine Road, London, E6 1EN, England

      IIF 513
  • Bilal, Muhammad
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 789, Wandsworth Road, London, SW8 3JQ, England

      IIF 514
  • Bilal, Muhammad
    Pakistani business person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 176, Qasco Allison Street, Glasgow, G42 8RR, Scotland

      IIF 515
  • Bilal, Muhammad
    Pakistani businessman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 253 Barking Road, London, E6 1LB, United Kingdom

      IIF 516
  • Bilal, Muhammad
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 23 Headcorn Road, Thornton Heath, CR7 6JR, England

      IIF 517
  • Bilal, Muhammad
    Pakistani window fitter born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1145, Newham Way, London, London, E6 5JJ, United Kingdom

      IIF 518
  • Bilal, Muhammad
    Pakistani business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • D2, Sawrey House, Sawrey Place, Bradford, BD5 0DA, England

      IIF 519
    • Sawrey House Flat D2, Sawrey Place, Bradford, BD5 0DA, England

      IIF 520
  • Bilal, Muhammad
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 521
  • Bilal, Muhammad
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 522
  • Bilal, Muhammad
    Pakistani self employed born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3.2, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 523
  • Fahad, Muhammad
    Pakistani director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ghani, Usman
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Loughborough Road, Leicester, LE4 5LJ, England

      IIF 526
  • Ghani, Usman
    Pakistani president born in January 1999

    Resident in England

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

      IIF 527
  • Imran, Muhammad
    Pakistani business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Ashley Road, London, E7 8PE, England

      IIF 528
  • Imran, Muhammad
    Pakistani businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 256 Green Street, London, E7 8LF, England

      IIF 529 IIF 530
    • 256, Green Street, London, E7 8LF, United Kingdom

      IIF 531
  • Imran, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 324-326, Bath Road, Hounslow, TW4 7HW, England

      IIF 532
  • Imran, Muhammad
    Pakistani business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Longley Road, London, SW17 9LH, England

      IIF 533
    • 648b, Garratt Lane, London, SW17 0NP, England

      IIF 534
  • Imran, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130 Longley Road, London, SW17 9LH, England

      IIF 535
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 536
    • 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 537
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 538
  • Muhammad, Ahmad
    Pakistani manager born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 258, Lewisham High Street, London, SE13 6JX, England

      IIF 539
  • Muhammad, Imran
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 540
  • Muhammad, Kamran
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 541
  • Murtaza, Muhammad
    Pakistani it services born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 542
  • Mr Abdul Ahad
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 212, Stamford Road, Dagenham, RM9 4EL, England

      IIF 543
  • Mr Abdul Ahad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 112, Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 544
  • Mr Abdul Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, La Roche Close, Slough, SL3 7RJ, England

      IIF 545
  • Mr Abdul Khan
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 88, 88, Birmingham, England, B5 6TN, United Kingdom

      IIF 546
  • Mr Abdul Rehman
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 10a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 547
  • Mr Abdul Rehman
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Ballochmyle Place, Glasgow, G53 7GQ, Scotland

      IIF 548 IIF 549
    • 70, Unit No 5, Strathclyde Street, Glasgow, G40 4JR, Scotland

      IIF 550
    • Unit 5, 70 Strathclyde Street, Glasgow, G40 4JR, Scotland

      IIF 551 IIF 552 IIF 553
    • Unit 5, 70 Strathclyde Street, Glasgow, Lanarkshire, G40 4JR, Scotland

      IIF 554
  • Mr Abdul Rehman
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 555
    • Central Chambers 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, G2 6LD, Scotland

      IIF 556 IIF 557
    • Central Chambers, 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, G2 6LD, United Kingdom

      IIF 558
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in United Kingdom

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

      IIF 559
    • 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 560
  • Mr Abdul Rehman
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G16, 30 Marigold Court Brackla Bridgend, South Wale, CF31 2NB, United Kingdom

      IIF 561
  • Mr Abdul Rehman
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, East Bath Street, Batley, West Yorkshire, WF17 5NN, United Kingdom

      IIF 562
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, F56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 563
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A.r House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 564
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 565 IIF 566
    • 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 567
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Silvertown, E16 2DQ, United Kingdom

      IIF 568
  • Mr Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15343344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 569
    • House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 570
  • Mr Abdul Rehman
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 571
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 107, Madina Housing Society, Pasrur Bypass, Daska, 51010, Pakistan

      IIF 572
  • Mr Abdul Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, 195 R/b Jandawali, Faisalabad, 38000, Pakistan

      IIF 573
  • Mr Abdul Rehman
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 224, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 574
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Dorset 13 Freeland Park, Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, BH16 6FA, England

      IIF 575
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 576
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 577
    • 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 578
  • Mr Abdul Rehman
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broomhill Terrace, Batley, West Yorkshire, WF17 6AL, United Kingdom

      IIF 579
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ex 829, Cha Jammu Wala, Chowk Sha Abbas, Multan, Punjab, 66000, Pakistan

      IIF 580
  • Mr Abdul Rehman
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13649973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 581
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 582
  • Mr Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Chaklala Scheme, Mohala, Ayub Khan Clony, Rawalpindi, 04625, Pakistan

      IIF 583
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 584
    • 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 585
  • Mr Abdul Rehman
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shirley Road, Manchester, M8 0ND, England

      IIF 586
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5147, Block N Rajpoot Town, Lahore, 54000, Pakistan

      IIF 587
  • Mr Abdul Rehman
    Pakistani born in March 2005

    Resident in Australia

    Registered addresses and corresponding companies
    • 79b, Jamestown Rd, London, NW1 7DB, United Kingdom

      IIF 588
  • Mr Abdul Rehman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #1043 B, Muhalla Orangzab Androon Bhati Gate, Lahore, 54000, Pakistan

      IIF 589
  • Mr Abdul Rehman
    British born in September 2007

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dalkeith Road, Ilford, IG1 1JD, England

      IIF 590
  • Mr Abdul Rehman
    Pakistani born in June 2018

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, B-ii, Mohalla Rawlay Wala, Opp. Dr. Fahim Clinic, Muzaffargarh, Pakistan, 34200, Pakistan

      IIF 591
  • Mr Abdur Rehman
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NJ, England

      IIF 592
  • Mr Abdur Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shameen Khan, Dock Khaana University Town, Cheeney Payaan, Khyberpakhtunkhwa, Peshawar, 25000, Pakistan

      IIF 593
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plashet Road, London, E13 0QZ, England

      IIF 594
  • Mr Ahmed Muhammad
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 595
    • 25, Windsor Avenue, Littleover, Derby, DE23 3ER, England

      IIF 596
    • 14-16, Upper Charnwood Street, Leicester, LE2 0AU, England

      IIF 597
  • Mr Ahmed Muhammed
    Pakistani born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Bedes Drive, Boston, Lincolnshire, PE21 9QH, England

      IIF 598
  • Mr Ahmed Raza
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 599
  • Mr Ali Imran
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Witney, OX28 6HB, England

      IIF 600
  • Mr Ali Imran
    Pakistani born in May 2001

    Resident in England

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

      IIF 601
  • Mr Ali Muhammad
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 443, Basingstoke Road, Reading, RG2 0JF, England

      IIF 602
  • Mr Arshad Ali
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 209, Coppermill Lane, London, E17 7HG, United Kingdom

      IIF 603
    • Hamilton House, 4a The Avenue, London, E4 9LD

      IIF 604
  • Mr Arshad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 607
  • Mr Asad Ali
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 608
  • Mr Asad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 77, Sturry Road, Canterbury, CT1 1BU, England

      IIF 609
    • 77 Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 610
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, United Kingdom

      IIF 611
    • Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 612
  • Mr Asad Ali
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104 Chirkdale Street, Liverpool, L4 3SQ, England

      IIF 613
    • 166 County Road, Liverpool, L4 5PH, England

      IIF 614 IIF 615
    • 26-28, Hammersmith Grove, London, W6 7BA, United Kingdom

      IIF 616
  • Mr Asad Ali
    Pakistani born in July 1989

    Resident in England

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

      IIF 617
  • Mr Asad Ali
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Duett Court, St. Giles Close, Hounslow, TW5 0AF, England

      IIF 618
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 619
  • Mr Asad Ali
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Broadyates Road, Birmingham, B25 8JE, England

      IIF 620
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 621
  • Mr Asif Ali
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Street, Barkingside, Ilford, IG6 2DR, England

      IIF 622
    • 94, Market Place, Romford, RM1 3ER, England

      IIF 623
  • Mr Asif Ali
    Pakistani born in January 1991

    Resident in England

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

      IIF 624
  • Mr Asim Muhammad
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 625
  • Mr Atif Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lemur Drive, Cambridge, CB1 9XZ, England

      IIF 626
  • Mr Bilal Muhammad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Boswell House, Fayland Avenue, London, SW16 1TA, England

      IIF 627
  • Mr Bilal Muhammad
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 63, Taunton Road, Hull, HU4 7JX, England

      IIF 628
    • 66, King Edward Street, Hull, HU1 3SQ, England

      IIF 629
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 630
  • Mr Hamza Muhammad
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13, Turley Close, London, E15 3JD, England

      IIF 631
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 632
    • Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 633
    • 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 634
  • Mr Imran Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 635
  • Mr Imran Muhammad
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 636
  • Mr Imran Muhammad
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Beresford Road, Manchester, M13 0TA, England

      IIF 637
  • Mr Irfan Muhammad
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, 67 Nigel Avenue, Birmingham, B31 1LL, England

      IIF 638
  • Mr Irfan Muhammad
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 695, Warwick Road, Tyseley, Birmingham, B11 2EZ, England

      IIF 639
  • Mr Kamran Muhammad
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 640
  • Mr Kashif Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 121, Deansgate, Bolton, BL1 1HA, England

      IIF 641
  • Mr Mohammad Imran
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 642
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 643
  • Mr Mohammad Imran
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 644
  • Mr Mohammed Imran
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 645
    • 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 646
    • Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 647
  • Mr Mohammed Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 648
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 649
  • Mr Muhammad Adnan
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 650 IIF 651
    • 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 652
  • Mr Muhammad Ahmad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 653
    • 3, Warrior Square, Manor Park, London, E12 5RP, England

      IIF 654
  • Mr Muhammad Ahmad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1257, Rochdale Road, Manchester, M9 7EG, England

      IIF 655
  • Mr Muhammad Ahmad
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Claremont Road, Wavertree, Liverpool, L15 3HH, England

      IIF 656
  • Mr Muhammad Ahmad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Saddlecote Close, Manchester, M8 5EG, England

      IIF 657
    • 18, Stapleton Street, Salford, M6 7WG, England

      IIF 658
  • Mr Muhammad Ahmad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsbury Road, London, NW9 9PE, England

      IIF 659
  • Mr Muhammad Ahmad
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Field Road, Rochdale, OL16 4AZ, England

      IIF 660
  • Mr Muhammad Ahsan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 661
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 662
    • Wharncliffe House, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 663
  • Mr Muhammad Ahsan
    Pakistani born in December 1988

    Resident in England

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

      IIF 664
  • Mr Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Eversleigh Road, London, E6 1HG, England

      IIF 665
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Selbourne Drive, Dewsbury, WF12 9PB, England

      IIF 666
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 667
    • 12, Parrenthorn Road, Prestwich, Manchester, M25 2RH, England

      IIF 668
  • Mr Muhammad Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, College Road, Moseley, Birmingham, B13 9LR, England

      IIF 669 IIF 670
  • Mr Muhammad Ali
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Noel Street, Nottingham, NG7 6AW, England

      IIF 671
  • Mr Muhammad Amin
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 672
  • Mr Muhammad Amin
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 209, Leagrave Road, Luton, Bedfordshire, LU3 1RQ

      IIF 673
  • Mr Muhammad Azam
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Ingleby Road, Ilford, London, IG1 4RY

      IIF 674
  • Mr Muhammad Bilal
    Pakistani born in October 1985

    Resident in England

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

      IIF 675
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 676
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Etchingham Road, London, E15 2DF, England

      IIF 677
    • 87a, Plashet Grove, London, E6 1AD, England

      IIF 678
    • 39 A, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 679
    • 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 680
    • 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 681
  • Mr Muhammad Imran
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 682
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 683
    • 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 684
    • 146, Richmond Road, Ilford, IG1 1JT, England

      IIF 685
  • Mr Muhammad Imran
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 686
  • Mr Muhammad Imran
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 687
    • 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 688
  • Mr Muhammad Imran
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hare Meadow, Great Barford, Bedford, MK44 3ES, England

      IIF 689
  • Mr Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 690
  • Mr Muhammad Imran
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 691
    • 277a, High Street, Chatham, ME4 4BN, England

      IIF 692
    • 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 693
    • 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 694
  • Mr Muhammad Imran
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 695
    • 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 696
    • 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 697
  • Mr Muhammad Imran
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 698
  • Mr Muhammad Imran
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 699 IIF 700
    • 173, 173, Cheveral Avenue, Coventry, West Midlands, CV6 3EN, United Kingdom

      IIF 701
    • 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 702
    • 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 703
  • Mr Muhammad Imran
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 58 Milton Avenue, London, E6 1BQ, England

      IIF 704
    • 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 705
  • Mr Muhammad Imran
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 706
    • 62, Strathdene Road, Birmingham, B29 6QD, England

      IIF 707
    • 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 708
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 709
    • Flat 8 Rutland Court, Oak Road, Manchester, M20 3BA, England

      IIF 710 IIF 711
  • Mr Muhammad Imran
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 712
  • Mr Muhammad Imran
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chaplin Road, Normacot, Stoke-on-trent, Staffs, ST3 4RE, United Kingdom

      IIF 713
  • Mr Muhammad Imran
    Pakistani born in December 1995

    Resident in England

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

      IIF 714
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 715
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 716
  • Mr Muhammad Khan
    Pakistani born in October 1963

    Resident in England

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

      IIF 717
  • Mr Muhammad Khan
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 56 Chamberlain University Of Birmingham 37a, Church Road, Edgbaston, Birmingham, B15 3AS, England

      IIF 718
  • Mr Muhammad Khan
    Pakistani born in January 1986

    Resident in England

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

      IIF 719
  • Mr Muhammad Mehran
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20a Tadworth Parade, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 720
  • Mr Muhammad Ramzan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Broad Street, Dagenham, RM10 9JD, England

      IIF 721
  • Mr Muhammad Raza
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England

      IIF 722
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umar
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lincoln Avenue, Manchester, M19 3LB, England

      IIF 731
  • Mr Muhammad Usman
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o 252a, Pretoria Road, Birmingham, B9 5LG, England

      IIF 732
    • 284, London Road, Croydon, CR0 2TG

      IIF 733
  • Mr Muhammad Usman
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Premier Street, Manchester, M16 9ND, England

      IIF 734
  • Mr Muhammad Usman
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Room 001,maria Grey Hall Brunel University, Kingston Lane, Uxbridge, UB8 3PH, England

      IIF 735
  • Mr Muhammad Usman
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 736
  • Mr Muhammad Usman
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95, Water Lane, Ilford, IG3 9HT, England

      IIF 737
    • 27, Parsons Road, Langley, Slough, SL3 7GU, England

      IIF 738
  • Mr Muhammad Usman
    Pakistani born in January 1984

    Resident in England

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

      IIF 739
    • 21, Bartle Avenue, London, E6 3AJ, England

      IIF 740
  • Mr Muhammad Usman
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 741
    • 8, Swayfield Avenue, Manchester, M13 0NQ, England

      IIF 742
  • Mr Muhammad Usman
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 743
  • Mr Muhammad Usman
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 744
    • 606, Little Horton Lane, Bradford, BD5 0PD, England

      IIF 745
    • 13, The Briars, Northampton, NN4 8SP, England

      IIF 746
  • Mr Muhammad Usman
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Standfield Gardens, Dagenham, RM10 8JS, England

      IIF 747
  • Mr Muhammad Usman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Gipsy Lane, Headington, Oxford, OX3 7PU, England

      IIF 748
  • Mr Muhammad Usman
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Coulson Way, Burnham, Slough, SL1 7PL, England

      IIF 749
    • Unit 7 Alexandra Plaza, Chalvey Road West, Slough, SL1 2NJ, United Kingdom

      IIF 750
  • Mr Muhammad Usman
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Chime Bank, Manchester, M8 0QL, England

      IIF 751
    • Flat 20 Nursery View House, 38 Schoolgate Drive, Morden, SM4 5DH, England

      IIF 752
  • Mr Muhammad Usman
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104 Rockery House, Soho Road, Birmingham, B21 9SP, England

      IIF 753
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 754
    • 287a, Shirley Road, Southampton, SO15 3HT, England

      IIF 755
  • Mr Muhammad Usman
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 130, Mottram Road, Hyde, SK14 2RZ, England

      IIF 756
  • Mr Muhammad Usman
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Usman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Blackmore Drive, Leicester, LE3 1LP, England

      IIF 764
    • 884, Stockport Road, Manchester, M19 3BN, England

      IIF 765
    • 25, Kent Avenue, Slough, SL1 3AB, England

      IIF 766
  • Mr Muhammad Usman
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61, Longfellow Road, London, E17 8DP, England

      IIF 767 IIF 768
    • 6, Ridgegate Close, Reigate, RH2 0HT, England

      IIF 769
  • Mr Muhammad Yasin
    Pakistani born in October 1989

    Resident in England

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

      IIF 770
  • Mr Salman Muhammad
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 179, Sherrard Road, London, E7 8DY, England

      IIF 771
  • Mr Usman Ali
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marriott Road, London, E15 4QF, England

      IIF 772
  • Mr Usman Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Evelyn Road, Birmingham, B11 3JH, England

      IIF 773
  • Mr Usman Ali
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Norcroft Street, Bradford, BD7 1JA, England

      IIF 774
    • 6, Edwin Street, London, E16 1QA, United Kingdom

      IIF 775
    • Flat 2, The Chambers, 18 Carlton Crescent, Carlton Crescent, Southampton, SO15 2ET, England

      IIF 776
    • Flat 2, The Chambers, 18 Carlton Crescent, Southampton, SO15 2ET, England

      IIF 777
  • Mr Usman Ghani
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Dungeness House, York Road, London, SW11 3QX, England

      IIF 778
  • Mr Usman Ghani
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 44, Elizabeth Street, Manchester, M8 8BQ, England

      IIF 779
  • Mr Usman Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Castleton Road, Mitcham, CR4 1NZ, England

      IIF 780
  • Mr Zunaira Usman
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15860858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 781
  • Mr. Abdul Rahman
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street#6, Multan Road,muhallah Ali Pura,chowk Sarwar Shaheed, Tehsil Kot Addu, Muzaffargarh, 34030, Pakistan

      IIF 782
  • Mr. Abdur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 783
  • Mr. Ahmed Raza
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 784
  • Mr. Imran Ali
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 138, Woking Close, London, SW15 5LD

      IIF 785
  • Mrs Aleena Rehan Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Crosland Fold, Huddersfield, HD3 3QH, England

      IIF 786
  • Mrs Asif Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elmshott Lane, Slough, SL1 5QS, England

      IIF 787
  • Mrs Zunaira Usman
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 788
  • Mrs. Aleena Rehan Khan
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Crosland Fold, Huddersfield, HD3 3QH, England

      IIF 789
  • Muhammad Ahmad
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 218, High Street North, London, E6 2JA, England

      IIF 790
  • Muhammad Ahmad
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Winckley Street, Preston, PR1 2AA, England

      IIF 791
  • Muhammad Arslan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 792
  • Muhammad Bilal
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 789, Wandsworth Road, London, SW8 3JQ, England

      IIF 793
  • Muhammad Farhan
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mossfield Street, Manchester, M11 1PN, England

      IIF 794
  • Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 795
  • Muhammad Imran
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northcote Crescent, Leeds, LS11 6NN, England

      IIF 796
    • 10, Sancton Green, Stoke-on-trent, Staffordshire, ST6 4DE, England

      IIF 797
  • Muhammad Irfan
    Pakistani born in November 1983

    Resident in England

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

      IIF 798
  • Muhammad Irfan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 799
  • Muhammad Noman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 800
  • Muhammad Ramzan
    Pakistani born in January 1997

    Resident in England

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

      IIF 801
  • Muhammad Usama
    Pakistani born in October 1998

    Resident in England

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

      IIF 802
  • Muhammad Usman
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15381955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 803
  • Muhammad Usman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 804
  • Muhammad Usman
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 1 Ruhemann Street, Reading, RG30 3FG, United Kingdom

      IIF 805
  • Muhammad Usman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 E58, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 806
  • Muhammad Usman
    Pakistani born in January 1993

    Resident in England

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

      IIF 807
  • Numan, Muhammad
    Pakistani bishop born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 808
  • Raza, Ahmad
    Pakistani company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Langton Close, Slough, SL1 5NB, England

      IIF 809
  • Raza, Ahmad
    Pakistani sales director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Wheathill Road, London, SE20 7XH, England

      IIF 810
  • Raza, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England

      IIF 811
  • Rehman, Abdul
    Pakistani business consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2a Quebec House, 4 Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 812
    • 367, Green Street, London, E13 9AR, England

      IIF 813
  • Rehman, Abdul
    Pakistani businessman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 58, Broadway Court, The Broadway, London, SW19 1RG, England

      IIF 814
  • Rehman, Abdul
    Pakistani entrepreneur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, 4 Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 815
    • Unit 2a Qubec House, Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 816 IIF 817
    • 30a, Basement Unit, The Broadway, London, SW19 1RE, England

      IIF 818
    • 88, Norbury Crescent, London, SW16 4LA, England

      IIF 819
  • Shahid, Muhammad
    Pakistani engineer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 820
  • Shoaib, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kendall Road, Manchester, M8 4ND, England

      IIF 821
  • Shoaib, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 822
  • Shoaib, Muhammad
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 823
  • Shoaib, Muhammad
    Pakistani greengrocer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 182, Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 824
  • Umar, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 315a, Harrow Road, Wembley, HA9 6BA, England

      IIF 825
  • Usman, Muhammad
    Pakistani company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albert Road, West Drayton, Middlesex, UB7 8ES, England

      IIF 826
  • Usman, Muhammad
    Pakistani manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albert Road, West Drayton, UB7 8ES, England

      IIF 827
  • Usman, Muhammad
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 263, Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 828
  • Waqas, Muhammad
    Pakistani business born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Charlbury Gardens, Ilford, IG3 9TU, England

      IIF 829
  • Yasin, Muhammad
    Pakistani director born in October 1989

    Resident in England

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

      IIF 830
  • Abid, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hexthorpe Road, Doncaster, DN4 0BG, England

      IIF 831
  • Abid, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Copley Road, Doncaster, DN1 2QP, England

      IIF 832
  • Abid, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15669592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 833
  • Adam, Abdul Rehman
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hill Cot Road, Bolton, BL1 8RL, England

      IIF 836
  • Adam, Abdul Rehman
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 837 IIF 838 IIF 839
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, England

      IIF 843
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 844
    • Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW, United Kingdom

      IIF 845
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 846
    • Suite 6 , City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 847
    • Suite 6, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 848
    • Suite 6, -city House, 131 Friargate, Preston, PR12EF, United Kingdom

      IIF 849
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 850 IIF 851
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 852
  • Adam, Abdul Rehman
    British drector born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 853
  • Adam, Abdul Rehman
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 854
  • Adam, Abdul Rehman
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employed born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employeed born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, -city House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 863
  • Adil, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 864
  • Adnan, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ronnie Lane, London, E12 5RY, England

      IIF 865
  • Adnan, Muhammad
    Pakistani accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 866
  • Adnan, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 169d, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 867
    • 8c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 868
  • Adnan, Muhammad
    Pakistani it consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, London, E10 6LD, England

      IIF 869
  • Adnan, Muhammad
    Pakistani management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 870
  • Adnan, Muhammad
    Pakistani business born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 871
  • Adnan, Muhammad
    Pakistani businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 872
  • Adnan, Muhammad
    Pakistani company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 873
    • 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 874
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 875
    • 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 876
  • Adnan, Muhammad
    Pakistani director and company secretary born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 877
  • Adnan, Muhammad
    Pakistani manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 878
    • 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 879
  • Adnan, Muhammad
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84, Aldridge Road, Perry Bar, Birmingham, West Midlands, B42 2TP, England

      IIF 880
  • Adnan, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bell Lane, Barnet, London, NW4 2AD, England

      IIF 881
    • 8, Bell Lane, London, NW4 2AD, England

      IIF 882 IIF 883
  • Adnan, Muhammad
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    Pakistani retailer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 95, Masons Avenue, Harrow, HA3 5AN, England

      IIF 889
    • 95, Masons Avenue, Harrow, HA3 5AN, United Kingdom

      IIF 890
  • Ahmad, Muhammad
    Pakistani company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kirkham Apartments, 43 Linton Road, Barking, IG11 8FT, England

      IIF 893
  • Ahmad, Muhammad
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 894
  • Ahmad, Muhammad
    Pakistani ecommerce born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warrior Square, Manor Park, London, E12 5RP, England

      IIF 895
  • Ahmad, Muhammad
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1257, Rochdale Road, Manchester, M9 7EG, England

      IIF 896
  • Ahmad, Muhammad
    Pakistani general manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Claremont Road, Wavertree, Liverpool, L15 3HH, England

      IIF 897
  • Ahmad, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Stapleton Street, Salford, M6 7WG, England

      IIF 898
  • Ahmad, Muhammad
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Saddlecote Close, Manchester, M8 5EG, England

      IIF 899
  • Ahmad, Muhammad
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 363, Kingsbury Road, London, NW9 9PE, England

      IIF 900
  • Ahmad, Muhammad
    Pakistani manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Field Road, Rochdale, OL16 4AZ, England

      IIF 901
  • Ahmad, Raza
    Pakistani business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 902
  • Ahsan, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 903
  • Ahsan, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 904
    • Wharncliffe House, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 905
  • Ahsan, Muhammad
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 906
  • Ahsan, Muhammad
    Pakistani director born in December 1988

    Resident in England

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

      IIF 907
  • Akram, Muhammad
    Pakistani accounts manager born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 44, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 908
  • Ali, Arshad
    Pakistani businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Charlwood Close, Harrow, Middlesex, HA3 6DW, England

      IIF 909
  • Ali, Arshad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 169 Grantham Road, Grantham Road, London, E12 5NB, England

      IIF 910
    • 209, Coppermill Lane, London, E17 7HG, United Kingdom

      IIF 911
  • Ali, Arshad
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asim
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mann Island, Liverpool, L3 1BP, England

      IIF 914
  • Ali, Hammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 86, Esmond Road, Manchester, M8 9LZ, England

      IIF 915
  • Ali, Hammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ronnie Lane, London, E12 5RY, England

      IIF 916
    • Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 917
    • 360 Formation Ltd, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 918
  • Ali, Imran
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Barnes Avenue, Southall, UB2 5TD, England

      IIF 919
  • Ali, Imran
    Pakistani gym born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 920
  • Ali, Imran
    Pakistani director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Road, Luton, LU1 1DP, England

      IIF 921
  • Ali, Imran
    Pakistani director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, De Vere Gardens, Ilford, IG1 3EE, England

      IIF 922
  • Ali, Imran
    Pakistani business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 163, Edgware Road, Colindale, London, NW9 6LP, United Kingdom

      IIF 923
    • 5a, Golders Way, London, NW11 8JY, United Kingdom

      IIF 924 IIF 925
  • Ali, Imran
    Pakistani security guard born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Golders Way, London, NW11 8JY, England

      IIF 926
  • Ali, Imran
    Pakistani retailer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Armstrong Place East, Grimsby, DN31 2QF, England

      IIF 927
  • Ali, Imran
    Pakistani company's director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Braunstone Gate, Leicester, LE3 5LH, England

      IIF 928
  • Ali, Imran
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 254, Humberstone Road, Leicester, LE5 0EG, England

      IIF 929
  • Ali, Imran
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 930
  • Ali, Irfan
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 931
  • Ali, Irfan
    Pakistani party planner born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 932
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 933
  • Ali, Muhammad
    Pakistani director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Easingwold Gardens, Luton, LU1 1UD, England

      IIF 934
  • Ali, Muhammad
    Pakistani general trading born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 145, Green Street, London, E7 8JE, England

      IIF 935
  • Ali, Muhammad
    Pakistani sale born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Neston Road, Leicester, LE2 6RD, England

      IIF 936
  • Ali, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102, Milton Road, Hartlepool, TS26 8DS, England

      IIF 937
    • 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 938
  • Ali, Muhammad
    Pakistani company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 939
    • 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 940
    • 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 941
    • 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 942
  • Ali, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 943
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 944
  • Ali, Muhammad
    Pakistani managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 945
  • Ali, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Bolton Road, Bury, BL8 2AB, England

      IIF 946
  • Ali, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 947
  • Ali, Muhammad
    Pakistani entreprenuer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Northbrook Road, Ilford, IG1 3BL, England

      IIF 948
  • Ali, Muhammad
    Pakistani businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Rectory Park Avenue, Northolt, UB5 6SR, England

      IIF 949
  • Ali, Muhammad
    Pakistani courier born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, Middlesex, UB6 9EH, England

      IIF 950
  • Ali, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 237, Beoley Road East, Redditch, B98 8PB, England

      IIF 951
  • Ali, Muhammad
    Pakistani entrepreneur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ludlow Road, Redditch, B97 4EN, England

      IIF 952
  • Ali, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Larkshall Road, London, E4 6PE, England

      IIF 953
  • Ali, Muhammad
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stockdale Place, Birmingham, B15 3XH, England

      IIF 954
  • Ali, Muhammad
    Pakistani ceo born in April 1985

    Resident in England

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

      IIF 955
  • Ali, Muhammad
    Pakistani software developer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 193, A, Leytonstone Road, London, E15 1LH, England

      IIF 956
  • Ali, Muhammad
    Pakistani business man born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bristol Road, London, E7 8HG, England

      IIF 957
  • Ali, Muhammad
    Pakistani businessman born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70b, Blenheim Crescent, London, W11 1NZ

      IIF 958
    • 13 Imperial Central, 23-25 Mill Street, Slough, SL2 5YQ, England

      IIF 959
  • Ali, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 33, Somerby Road, Barking, Essex London, IG11 9XH, United Kingdom

      IIF 960
    • 70, Blenheim Crescent, London, W11 1NZ, United Kingdom

      IIF 961
    • 70b, Blenheim Crescent, London, W11 1NZ, England

      IIF 962
    • 79, Elmwood Road, Slough, SL2 5QH, England

      IIF 963
  • Ali, Muhammad
    Pakistani company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Elm Park Road, Reading, Berkshire, England, RG30 2TN, United Kingdom

      IIF 964
    • 12, Morpeth Close, Reading, RG2 7UH, England

      IIF 965
  • Ali, Muhammad
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, London Street, Reading, Berkshire, RG1 4PS, United Kingdom

      IIF 966
  • Ali, Muhammad
    Pakistani fast food born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, London Street, Reading, RG1 4PS, United Kingdom

      IIF 967
  • Ali, Muhammad
    Pakistani travel born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Carron Close, Tilehurst, Reading, RG30 4DS, United Kingdom

      IIF 968
  • Ali, Muhammad
    Pakistani company director born in January 1986

    Resident in England

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

      IIF 969
  • Ali, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Shenstone House, Aldrington Road, London, SW16 1TL, England

      IIF 970
  • Ali, Muhammad
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1416 & 1418, London Road, London, SW16 4BZ, United Kingdom

      IIF 971
    • Trident Business Centre, Unit C113, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 972
  • Ali, Muhammad
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348, High Road, Ilford, IG1 1QP, England

      IIF 973
  • Ali, Muhammad
    Pakistani manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bromwall Road, Birmingham, B13 0LQ, England

      IIF 974
  • Ali, Muhammad
    Pakistani chartered accountant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 975
  • Ali, Muhammad
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 976
  • Ali, Muhammad
    Pakistani businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani business executive born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 86, Eton Road, Ilford, IG1 2UG, England

      IIF 980
  • Ali, Muhammad
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18b, London Road, Croydon, CR0 2TA, England

      IIF 981
  • Ali, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18a, London Road, Croydon, CR0 2TA, England

      IIF 982
    • 158a, Fore Street, London, N18 2XA, England

      IIF 983
  • Ali, Muhammad
    Pakistani owner born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 984
  • Ali, Muhammad
    Pakistani hairdresser born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranbrook Street, Bradford, BD5 8BD, England

      IIF 985
  • Ali, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 69 Swanton Gardens London, 69 Swanton Gardens, London, SW19 6BL, England

      IIF 986
  • Ali, Muhammad
    Pakistani chief executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Warings, Nelson, BB9 0XF, England

      IIF 987
  • Ali, Muhammad
    Pakistani director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Olive Road, London, E13 9PZ, England

      IIF 988
  • Ali, Usman
    Pakistani manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Staines Road, Ilford, IG1 2UZ, England

      IIF 989
  • Ali, Usman
    Pakistani cleaner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 990
  • Ali, Usman
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pendlebury Street, Bolton, BL1 8LW, England

      IIF 991
  • Ali, Usman
    Pakistani sales director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pendlebury Street, Bolton, BL1 8LW, England

      IIF 992
  • Ali, Usman
    Pakistani director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, 3rd Floor 16-20 Clements Road Unit #2752, Ilford, IG1 1BA, United Kingdom

      IIF 993
  • Ali, Usman
    Pakistani finance director born in July 1997

    Resident in England

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

      IIF 994
  • Ali, Usman
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 A88, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 995
  • Ali, Usman
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 996
  • Ali, Usman
    Pakistani director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 34, Overbrook Walk, Edgware, HA8 6JW, England

      IIF 997
  • Aman, Muhammad
    Pakistani self employed born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 998
  • Aman, Muhammad
    Pakistani self-employed born in October 1998

    Resident in England

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

      IIF 999
  • Amin, Muhammad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1000
  • Amin, Muhammad
    Pakistani business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88, High Street North, Dunstable, Bedfordshire, LU6 1LH, United Kingdom

      IIF 1001
  • Amjad, Muhammad
    Pakistani company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14652523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1002
  • Amjad, Muhammad
    Pakistani mechanic born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Deykin Avenue, Birmingham, B6 7BE, England

      IIF 1003
  • Arif, Muhammad
    Pakistani self employed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157, Oldfield Road, Sparkbrook, Birmingham, West Midlands, B12 8TJ, England

      IIF 1004
  • Arsalan, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 1005
  • Arshad, Muhammad
    Pakistani director born in January 1985

    Resident in England

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

      IIF 1006
  • Ashan, Muhammad
    Pakistani senior care manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kontokali, Old Lane, Deadmans Green, Stoke-on-trent, ST10 4NQ, England

      IIF 1007
  • Asif, Mohammad
    Pakistani manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Granby Works, Stanley Road, Bradford, BD2 1AS, England

      IIF 1008
  • Asif, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1009
  • Asif, Mohammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1010
  • Asif, Muhammad
    Pakistani company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 1011
  • Asif, Muhammad
    Pakistani business consultanct born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 259b Wellington Road Stockport, Wellington Road South, Stockport, SK2 6NG, England

      IIF 1012
  • Asif, Muhammad
    Pakistani commercial director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 141, Grampian Way, Luton, LU3 3HR, England

      IIF 1013
  • Asif, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani mobile phone technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, High Street, Beckenham, BR3 1AE, England

      IIF 1015
  • Asif, Muhammad
    Pakistani butcher born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 94, Audley Range, Blackburn, BB1 1TF, England

      IIF 1016
  • Asif, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Streakes Field Road, London, NW2 7GD, England

      IIF 1017
  • Asif, Muhammad
    Pakistani optician born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Queensway, Unit 201 Olympia Mews, London, W2 3SA, England

      IIF 1018
  • Asif, Muhammad
    Pakistani business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 80 Clements Road, Birmingham, B25 8TT, England

      IIF 1019
  • Asif, Muhammad
    Pakistani business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 99 High Road, Willesden Green, None, NW10 2SL, England

      IIF 1020
  • Asif, Muhammad
    Pakistani marketing executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 164b, Church Road, Willesden, London, NW10 9NH, England

      IIF 1021
  • Asif, Muhammad
    Pakistani heating engineer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edmund Street, Salford, M6 5WQ, England

      IIF 1022
  • Asif, Muhammad
    Pakistani self employment born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edmund Street, Salford, Lancashire, M6 5WQ, England

      IIF 1023
  • Asif, Muhammad
    Pakistani company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Superstar Hq, Queens Way, Southampton, SO14 1NH, England

      IIF 1024
  • Asif, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Richardson Road, London, E15 3BB, England

      IIF 1025
  • Asif, Muhammad
    Pakistani sales and marketing born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parham Drive, Ilford, Essex, IG2 6LZ, United Kingdom

      IIF 1026
  • Asif, Muhammad
    Pakistani director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 3776, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1027
  • Asif, Muhammad
    Pakistani business executive born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1028
  • Asif, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bournemouth Road, Poole, BH14 0HA, England

      IIF 1029
  • Asif, Muhammad
    Pakistani financial consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Akeman Street, Cambridge, CB4 3HG, England

      IIF 1030
  • Asif, Muhammad
    Pakistani director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 88, Shepherds Walk, Bradley Stoke, Bristol, BS32 9AY, England

      IIF 1031
  • Asif, Muhammad
    Pakistani business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 91 D, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 1032
  • Asif, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 608, 450, Charter House, High Road, Ilford, IG1 1ZH, United Kingdom

      IIF 1033 IIF 1034
  • Asif, Muhammad
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 1035
  • Asif, Muhammad
    Pakistani hair stylist born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Dane Road, Ilford, IG1 2PE, England

      IIF 1036
  • Asim, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 1037
  • Asim, Muhammad
    Pakistani company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 1038
  • Aslam, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1039
  • Aslam, Muhammad
    Pakistani commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit B 703, Stockport Road, Manchester, M12 4QN, England

      IIF 1040
  • Aslam, Muhammad
    Pakistani lawyer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 270, Humberstone Road, Leicester, LE5 0EG, England

      IIF 1041
    • 38, Malabar Road, Leicester, LE1 2PD, England

      IIF 1042
  • Atif, Muhammad
    Pakistani entrepreneur born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Deacon Road, Southampton, SO19 7QA, United Kingdom

      IIF 1043
  • Atif, Muhammad
    Pakistani finance director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Barton Road, Bletchley, Milton Keynes, MK2 3HW, United Kingdom

      IIF 1044
  • Atif, Muhammad
    Pakistani business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 5644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1045
  • Atif, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 1046
    • Icon Offices Office 4548, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 1047
  • Awais, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, York Avenue, Manchester, M16 0AR, England

      IIF 1048
  • Awais, Muhammad
    Pakistani mobile accessories born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 162, Roundthorn Road, Oldham, OL4 5LD, England

      IIF 1049
  • Awais, Muhammad
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Aparment 2, Strand House Suites, 20 Strand Road, Derry, BT48 7AB, United Kingdom

      IIF 1050
  • Awais, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15539629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1051
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1052
  • Awais, Muhammad
    Pakistani company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 1053
  • Awais, Muhammad
    Pakistani driver born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 1054
  • Awais, Muhammad
    Pakistani general manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 31, Endsleigh Gardens, Ilford, IG1 3EQ, England

      IIF 1055
  • Abdul Rehman
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 1056
  • Abdul Rehman
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 1057
  • Abdul Rehman
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 1058
  • Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 1059
  • Abdul Rehman
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 1060
  • Abdul Rehman
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1061
  • Abdul Rehman
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1062
  • Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1063
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 1064
  • Abdur Rehman
    British,pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 36, Invermore Place, London, SE18 7DE, England

      IIF 1065
  • Bilal, Muhammad
    Pakistani business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15941291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1066
  • Bilal, Muhammad
    Pakistani businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Honoria Street, Huddersfield, HD1 6EL, England

      IIF 1069
  • Bilal, Muhammad
    Pakistani managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210a, Uxbridge Road, Sheppards Bush, W12 7JD, United Kingdom

      IIF 1070
  • Bilal, Muhammad
    Pakistani builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Farrance Road, Romford, RM6 6EB, England

      IIF 1071
  • Bilal, Muhammad
    Pakistani van driver born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 55, Felmersham Road, Luton, LU1 5SQ, England

      IIF 1072
  • Bilal, Muhammad
    Pakistani business born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 1073
  • Bilal, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Tootal Drive, Salford, M5 5ER, England

      IIF 1074
  • Bilal, Muhammad
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Robinson Road, London, SW17 9DR, England

      IIF 1075
  • Bilal, Muhammad
    Pakistani chef born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Taj Mahal, 79 Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 1076
  • Bilal, Muhammad
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Main Street, Dreghorn, Irvine, KA11 4AH, Scotland

      IIF 1077
    • Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 1078 IIF 1079
  • Bilal, Muhammad
    Pakistani general manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 1080
  • Bilal, Muhammad
    Pakistani business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 125, Princes Avenue, Watford, WD18 7SQ, England

      IIF 1081
  • Bilal, Muhammad
    Pakistani director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Thornton Close, Horley, RH6 8RJ, England

      IIF 1082
  • Bilal, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Connaught Road, Ilford, IG1 1QN, England

      IIF 1084
    • 108, Chesterford Road, Manor Park, London, E12 6LB, England

      IIF 1085
  • Bilal Muhammad
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 111, Durban Road West, Watford, WD18 7DT, England

      IIF 1086
  • Fahad, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86, Amesbury Road, Feltham, TW13 5HJ, England

      IIF 1087
  • Ghani, Usman
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Dungeness House, York Road, London, SW11 3QX, England

      IIF 1088
  • Gohar, Abdulrehman
    Pakistani entrepreneur born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 1089
  • Hamza, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hartley Street, Mexborough, S64 9LX, England

      IIF 1090
    • Flat 18 Oakwood, 84 Norwood Road, Sheffield, S5 7BE, England

      IIF 1091 IIF 1092
  • Hamza, Muhammad
    Pakistani managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, 84, Norwood Road, Sheffield, S5 7BE, England

      IIF 1093
  • Hamza, Muhammad
    Pakistani accounts manager born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat Moby Dick, Whalebone Lane North, Romford, RM6 6QU, England

      IIF 1094
  • Hamza, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Betchworth Road, Ilford, IG3 9JH, England

      IIF 1095
  • Hanif, Muhammad
    Pakistani company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77, Kildare Close, Bordon, GU35 0HP, England

      IIF 1096
  • Hanif, Muhammad
    Pakistani business consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 92, Wide Way, Mitcham, Surrey, CR4 1BN, England

      IIF 1097
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

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

      IIF 1098
  • Imran, Ali
    Pakistani company director born in October 1982

    Resident in England

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

      IIF 1099
  • Imran, Ali
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammad
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1103
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 01, Lindsay Court, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3GF

      IIF 1104
  • Imran, Muhammad
    Pakistani accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 08, Melthorpe Gardens, 28, Murchison Road, London, SE3 8EJ, United Kingdom

      IIF 1105
  • Imran, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Plashet Grove, London, E6 1AD, England

      IIF 1106
    • 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 1107
    • Hayworth Road, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1108
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Etchingham Road, London, E15 2DF, England

      IIF 1109
    • 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1110
  • Imran, Muhammad
    Pakistani private tutors born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 08, Melthorpe Gardens, London, London, SE3 8EJ, United Kingdom

      IIF 1111
  • Imran, Muhammad
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1112
  • Imran, Muhammad
    Pakistani doctor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Willow Drive, Wynyard, Billingham, TS22 5TP, England

      IIF 1113
  • Imran, Muhammad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit Sk4, Martineau Place, Birmingham, B2 4UW, England

      IIF 1114
  • Imran, Muhammad
    Pakistani team leader born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 1115
  • Imran, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Carlton Road, Slough, SL2 5PX, United Kingdom

      IIF 1116
  • Imran, Muhammad
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 1117
  • Imran, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1118
    • 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1119
  • Imran, Muhammad
    Pakistani self employed born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hare Meadow, Great Barford, Bedford, MK44 3ES, England

      IIF 1120
  • Imran, Muhammad
    Pakistani company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1121
  • Imran, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1122
  • Imran, Muhammad
    Pakistani accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 1123
  • Imran, Muhammad
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277a, High Street, Chatham, ME4 4BN, England

      IIF 1124
  • Imran, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 1125
    • 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 1126
  • Imran, Muhammad
    Pakistani directtor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 1127
  • Imran, Muhammad
    Pakistani business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 1128
  • Imran, Muhammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 1129
  • Imran, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Admiralty Close, West Drayton, UB7 9NJ, England

      IIF 1130
  • Imran, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 1131
  • Imran, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 1132
  • Imran, Muhammad
    Pakistani business person born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1133
  • Imran, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1134
    • 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 1135
    • 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 1136
  • Imran, Muhammad
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 1137
    • 173, Cheveral Avenue, Coventry, CV6 3EN, England

      IIF 1138
    • 245, Witton Road, Birmingham, West Midlands, B6 6NU, England

      IIF 1139
  • Imran, Muhammad
    Pakistani business born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 104, Mayfair Avenue, Ilford, Essex, IG1 3DH, England

      IIF 1140
  • Imran, Muhammad
    Pakistani business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 1141
  • Imran, Muhammad
    Pakistani marketing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Cranbrook Road, Wellesely House, Ilford, Essex, IG1 4NH, England

      IIF 1142
  • Imran, Muhammad
    Pakistani sub contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cobham Road, Ilford, Essex, IG3 9JP, United Kingdom

      IIF 1143
  • Imran, Muhammad
    Pakistani builder born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Rutland Court, Oak Road, Manchester, M20 3BA, England

      IIF 1144
  • Imran, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 1145
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Strathdene Road, Birmingham, B29 6QD, England

      IIF 1146
    • 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 1147
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1148
  • Imran, Muhammad
    Pakistani entrepreneur born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 1149
  • Imran, Muhammad
    Pakistani company director born in December 1995

    Resident in England

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

      IIF 1150
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1151
  • Imran, Muhammas
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277a, High Street, Chatham, ME4 4BN, England

      IIF 1152
  • Iqbal, Muhammad
    Pakistani company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 1153
  • Iqbal, Muhammad
    Pakistani security manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 1154
  • Iqbal, Muhammad
    Pakistani head teacher born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Vale Street, Manchester, M11 4RR, England

      IIF 1155
  • Irfan, Mohammad
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Mohammad
    Pakistani business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Reginald Road, London, E7 9HS, England

      IIF 1158 IIF 1159
    • Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1160
  • Irfan, Mohammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Reginald Road, London, E7 9HS, England

      IIF 1161
    • 2-11 B Peel House, London Road, Morden, SM4 5BT, England

      IIF 1162
    • 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1163 IIF 1164
  • Irfan, Mohammad
    Pakistani consultancy born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 211b Peel House, London Road, Morden, United Kingdom, SM45BT, United Kingdom

      IIF 1165
  • Irfan, Mohammad
    Pakistani entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1166
  • Irfan, Muhammad
    Pakistani builder born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31b, Plashet Grove, London, E6 1AD, England

      IIF 1167
  • Irfan, Muhammad
    Pakistani company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 1168
  • Irfan, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Deal Road, London, SW17 9JW, England

      IIF 1169
  • Irfan, Muhammad
    Pakistani finance director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP, England

      IIF 1170
  • Irfan, Muhammad
    Pakistani managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1538-1540, London Road, London, SW16 4EU, England

      IIF 1171
    • Unit 22, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1172
  • Irfan, Muhammad
    Pakistani managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1173
  • Irfan, Muhammad
    Pakistani front staff born in November 1983

    Resident in England

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

      IIF 1174
  • Irfan, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32 Wellington Road, Crumpsall, Manchester, M8 5UL, England

      IIF 1175
  • Irfan, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 735, Washwood Heath Road, Birmingham, B8 2JY, England

      IIF 1176
  • Irfan, Muhammad
    Pakistani lawyer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Citigate 246-250, Romford Road, London, E7 9HZ, England

      IIF 1177
  • Irfan, Muhammad
    Pakistani textile born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118d, Himley Road, Dudley, DY1 2QQ, England

      IIF 1178
  • Irfan, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 1179
  • Irfan, Muhammad
    Pakistani engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1180
  • Irfan, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 52, Webbcroft Road, Birmingham, B33 9BY, United Kingdom

      IIF 1181
    • 52, Webbcroft Road, Birmingham, West Midlands, B33 9BY, United Kingdom

      IIF 1182
    • 15th Floor, 2, Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 1183
    • 47 Wolseley Road, Sheffield, S80ZT, England

      IIF 1184
  • Irfan, Muhammad
    Pakistani company director born in November 1989

    Resident in England

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

      IIF 1185
  • Irfan, Muhammad
    Pakistani chief executive born in October 1990

    Resident in England

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

      IIF 1186 IIF 1187
  • Irfan, Muhammad
    Pakistani building contractor born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Jephcott Road, Birmingham, B8 3EB, England

      IIF 1188
  • Jamal, Muhammad
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 E95, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1189
  • Kashif, Muhammad
    Pakistani director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Duffield Road, Derby, DE1 3BH, England

      IIF 1190
    • 81, Nightingale Road, Derby, DE24 8BG, England

      IIF 1191
  • Kashif, Muhammad
    Pakistani transportation born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121coupar, Angus Road, Dundee, DD25QN, Scotland

      IIF 1192
  • Kashif, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 28 Saint, Michaels Avenue, Wembley, HA9 6RX, England

      IIF 1193
  • Khalid, Muhammad
    Pakistani company director born in October 1962

    Resident in England

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

      IIF 1194
  • Khan, Jamil
    Pakistani parking attended born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 1195
  • Khan, Muhammad
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 56 Chamberlain University Of Birmingham 37a, Church Road, Edgbaston, Birmingham, B15 3AS, England

      IIF 1196
  • Khan, Siyar
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1197
  • Mir, Imran
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1198
  • Muhammad, Hassan
    Pakistani businessman born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 1199
  • Muhammad, Hassan
    Pakistani sales person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Tat Bank Road, Oldbury, Oldbury Birmingham, B69 4NU, United Kingdom

      IIF 1200
  • Muhammad, Imran
    Pakistani director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1201
  • Muhammad, Imran
    Pakistani self employed born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Beresford Road, Manchester, M13 0TA, England

      IIF 1202
  • Muhammad, Irfan
    Pakistani banker born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Irfanalvi180@gmail.com, 67 Nigel Avenue, Birmingham, B31 1LL, England

      IIF 1203
  • Muhammad, Irfan
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 695, Warwick Road, Tyseley, Birmingham, B11 2EZ, England

      IIF 1204
  • Mr Abdul Ahad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Charter Avenue, Ilford, IG2 7AA, England

      IIF 1205
  • Mr Abdul Ahad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7855, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1206
  • Mr Abdul Mukith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 1207
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 1208
  • Mr Abdul Rehman
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 1209
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1210
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in United Kingdom

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

      IIF 1211
  • Mr Abdul Rehman
    British born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 1212
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 1213
    • 124, City Road, London, EC1V 2NX, England

      IIF 1214
  • Mr Abdul Rehman
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 805 Falkland House, 20 Falkland Street, Liverpool, L3 8AF, United Kingdom

      IIF 1215
  • Mr Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 1216
  • Mr Abdullah Rahman
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 90 Rood End Road, Oldbury, West Midlands, B68 8SF, United Kingdom

      IIF 1217
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 1218
  • Mr Abdur Rehman
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 1219
  • Mr Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

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

      IIF 1220
  • Mr Ahmad Raza
    Pakistani born in September 2003

    Resident in England

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

      IIF 1221
  • Mr Arshad Ali
    Pakistani born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1222
  • Mr Arshad Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 108, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 1223
  • Mr Arshad Ali
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1224
  • Mr Asad Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1225
  • Mr Asad Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1226
    • 35, Springate Field, Slough, SL3 7DH, England

      IIF 1227
  • Mr Asad Ali
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19 Blessing Way, Barking, IG11 0XG, England

      IIF 1228
    • 29, Mayesbrook Road, Dagenham, RM8 2EA, England

      IIF 1229
    • 3 Station Parade, South Street, Romford, RM1 2JA, England

      IIF 1230
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1231 IIF 1232
    • Flat 7, 7 Victoria Road, Romford, RM1 2JT, England

      IIF 1233
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1234 IIF 1235
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1236
  • Mr Asad Ali
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • 18, Paul Street, London, EC2A 4JH, England

      IIF 1237
  • Mr Asif Ali
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 174, Swan Gardens, Birmingham, West Midlands, B23 6QQ, England

      IIF 1238
    • 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 1239
  • Mr Asif Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 260, Lee High Road, London, SE13 5PL, England

      IIF 1240
  • Mr Asif Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1241
  • Mr Asif Ali
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Studley Road, London, E7 9LX, England

      IIF 1242
  • Mr Asim Ali
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • J & Z Trading Estate, Gas Works, Dividy Road, Stoke On Trent, ST2 0AH, England

      IIF 1243
  • Mr Fahad Muhammad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 77 Napier Street East, Oldham, OL8 1TR, England

      IIF 1244
  • Mr Hassan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 1245
    • Unit 1, Tat Bank Road, Oldbury, Oldbury Birmingham, B69 4NU, United Kingdom

      IIF 1246
  • Mr Imran Ali
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 1247
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 1248
  • Mr Imran Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Road, Luton, LU1 1DP, England

      IIF 1249
  • Mr Imran Ali
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, De Vere Gardens, Ilford, IG1 3EE, England

      IIF 1250
  • Mr Imran Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 163, Edgware Road, London, NW9 6LP, United Kingdom

      IIF 1251
    • 5a, Golders Way, London, NW11 8JY, England

      IIF 1252
    • 5a, Golders Way, London, NW11 8JY, United Kingdom

      IIF 1253 IIF 1254
  • Mr Imran Ali
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Armstrong Place East, Grimsby, DN31 2QF, England

      IIF 1255
  • Mr Imran Ali
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 254, Humberstone Road, Leicester, LE5 0EG, England

      IIF 1256
  • Mr Imran Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1257
  • Mr Imran Mir
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1258
  • Mr Irfan Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 1259
    • 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 1260
  • Mr Irfan Mohammad
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1261
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1262
  • Mr Mohammad Imran
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1263
  • Mr Mohammad Irfan
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Reginald Road, London, E7 9HS, England

      IIF 1264 IIF 1265 IIF 1266
    • 2-11 B Peel House, London Road, Morden, SM4 5BT, England

      IIF 1267
    • 211b Peel House, London Road, Morden, United Kingdom, SM45BT, United Kingdom

      IIF 1268
    • 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1269 IIF 1270
    • 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1271
    • Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1272
  • Mr Mohammad Ramzan
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16b, Bhandal Business Park, Heath Rd, Wednesbury, West Mids, WS10 8LU, England

      IIF 1273
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1274
  • Mr Mohammed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 1275
    • 22-22, Wenlock Road, London, N1 7GU, England

      IIF 1276
  • Mr Muhammad Adnan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ronnie Lane, London, E12 5RY, England

      IIF 1277
  • Mr Muhammad Adnan
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, London, E10 6LD, England

      IIF 1278
    • 169d, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 1279
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 1280
  • Mr Muhammad Adnan
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 1281
  • Mr Muhammad Adnan
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 1282 IIF 1283
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 1284
    • 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 1285
    • 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 1286
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 1287
    • 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 1288
    • 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 1289
  • Mr Muhammad Adnan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ml House, 9 North Street, Manchester, M8 8RE, England

      IIF 1301
  • Mr Muhammad Ahmad
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 136, Burnway, Hornchurch, RM11 3SQ, England

      IIF 1304
    • 374, Hornsey Road, London, N19 4HT, England

      IIF 1305
  • Mr Muhammad Ahmad
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1306
  • Mr Muhammad Ahmad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 1307
  • Mr Muhammad Ahmad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1310
  • Mr Muhammad Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 350, London Road, Mitcham, CR4 3ND, England

      IIF 1311
  • Mr Muhammad Ahmad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 260, Bolton Road, Birmingham, B10 0AU, England

      IIF 1312
  • Mr Muhammad Ahsan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 1313
  • Mr Muhammad Ahsan
    Pakistani born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 74, Sheldon Hall Avenue, Birmingham, B33 0EX, England

      IIF 1314
    • Flat Above 284, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 1315
  • Mr Muhammad Ahsan
    Pakistani born in February 1986

    Resident in England

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

      IIF 1316
  • Mr Muhammad Ahsan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 1317
  • Mr Muhammad Ahsan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochester Street, Chatham, ME4 6RR, England

      IIF 1318
  • Mr Muhammad Ahsan
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1319
  • Mr Muhammad Ahsan
    Pakistani born in September 1995

    Resident in England

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

      IIF 1320
  • Mr Muhammad Ahsan
    Pakistani born in November 1996

    Resident in England

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

      IIF 1321
  • Mr Muhammad Ali
    Pakistani born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Easingwold Gardens, Luton, LU1 1UD, England

      IIF 1322
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 1323
  • Mr Muhammad Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Woodgrange Road, London, E7 8BA, England

      IIF 1324
  • Mr Muhammad Ali
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 1325
    • 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 1326
    • 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 1327
    • 64, Villiers Close, London, E10 5HJ, England

      IIF 1328
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 1329 IIF 1330
    • 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 1331
  • Mr Muhammad Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 253, Market Street, Bury, BL9 9JW, England

      IIF 1332
    • 45a, Bolton Road, Bury, BL8 2AB, England

      IIF 1333
  • Mr Muhammad Ali
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ludlow Road, Redditch, B97 4EN, England

      IIF 1334
    • 237, Beoley Road East, Redditch, B98 8PB, England

      IIF 1335
  • Mr Muhammad Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Larkshall Road, London, E4 6PE, England

      IIF 1336
  • Mr Muhammad Ali
    Pakistani born in April 1985

    Resident in England

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

      IIF 1337
  • Mr Muhammad Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bristol Road, London, E7 8HG, England

      IIF 1338
    • 13 Imperial Central, 23-25 Mill Street, Slough, SL2 5YQ, England

      IIF 1339
  • Mr Muhammad Ali
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Morpeth Close, Reading, RG2 7UH, England

      IIF 1340
    • 30, Carron Close, Tilehurst, Reading, RG30 4DS, United Kingdom

      IIF 1341
    • 21, Hillside Road, Southall, UB1 2PD, England

      IIF 1342
  • Mr Muhammad Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Shenstone House, Aldrington Road, London, SW16 1TL, England

      IIF 1343
  • Mr Muhammad Ali
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1416 & 1418, London Road, London, SW16 4BZ, England

      IIF 1344
    • 1416 & 1418, London Road, London, SW16 4BZ, United Kingdom

      IIF 1345
    • Trident Business Centre, Unit C113, London, SW17 9SH, United Kingdom

      IIF 1346
  • Mr Muhammad Ali
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348, High Road, Ilford, IG1 1QP, England

      IIF 1347
  • Mr Muhammad Ali
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bromwall Road, Birmingham, B13 0LQ, England

      IIF 1348
  • Mr Muhammad Ali
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 1349 IIF 1350
    • C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 1351
  • Mr Muhammad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18a, London Road, Croydon, CR0 2TA, England

      IIF 1352
    • 18b, London Road, Croydon, CR0 2TA, England

      IIF 1353
    • 86, Eton Road, Ilford, IG1 2UG, England

      IIF 1354
    • 158a, Fore Street, London, N18 2XA, England

      IIF 1355
  • Mr Muhammad Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranbrook Street, Bradford, BD5 8BD, England

      IIF 1356
  • Mr Muhammad Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 69, Swanton Gardens, London, SW19 6BL, England

      IIF 1357
  • Mr Muhammad Ali
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Warings, Nelson, BB9 0XF, England

      IIF 1358
  • Mr Muhammad Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Olive Road, London, E13 9PZ, England

      IIF 1359
  • Mr Muhammad Amin
    Pakistani born in April 1989

    Resident in England

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

      IIF 1360
  • Mr Muhammad Amjad
    Pakistani born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14652523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1361
  • Mr Muhammad Amjad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Deykin Avenue, Birmingham, B6 7BE, England

      IIF 1362
  • Mr Muhammad Arshad
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1363
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1364
  • Mr Muhammad Asif
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asif
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 1367
    • Suite B13, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, England

      IIF 1368
  • Mr Muhammad Awais
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 144, High Road Leyton, London, E15 2BX, England

      IIF 1369 IIF 1370
    • 144, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 1371
    • 5, Esk Way, Romford, RM1 4YH, England

      IIF 1372
  • Mr Muhammad Awais
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1373
  • Mr Muhammad Awais
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Chalvey Road West, Slough, SL1 2PN, England

      IIF 1374
  • Mr Muhammad Awan
    Pakistani born in March 1971

    Resident in England

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

      IIF 1375
  • Mr Muhammad Bilal
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 1376
  • Mr Muhammad Bilal
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 176, Qasco Allison Street, Glasgow, G42 8RR, Scotland

      IIF 1377
    • 145, Newham Way, London, E6 5JJ, England

      IIF 1378
    • Flat 2, 23 Headcorn Road, Thornton Heath, CR7 6JR, England

      IIF 1379
  • Mr Muhammad Bilal
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • D2, Sawrey House, Sawrey Place, Bradford, BD5 0DA, England

      IIF 1380
    • 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 1381 IIF 1382
    • Suite 3.2, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1383
  • Mr Muhammad Fahad
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86, Amesbury Road, Feltham, TW13 5HJ, England

      IIF 1384
  • Mr Muhammad Farhan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 1385
  • Mr Muhammad Hassan
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aston Street, Birmingham, B4 7DA, England

      IIF 1386
  • Mr Muhammad Imran
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 298-300, Whalley Old Road, Blackburn, BB1 5PD, England

      IIF 1387
    • 37, Oldfields Circus, Northolt, UB5 4RR, England

      IIF 1388
    • 37, Oldfields Circus, Northolt, UB5 4RR, United Kingdom

      IIF 1389
  • Mr Muhammad Imran
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office A1, 2-6 Fowler Road, Hainault, Ilford, IG6 3UT, England

      IIF 1390
  • Mr Muhammad Imran
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15165007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1391
    • 4, Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS, United Kingdom

      IIF 1392
    • 32, Deepwell Close, Isleworth, TW7 5EN, England

      IIF 1393
  • Mr Muhammad Imran
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 1394
  • Mr Muhammad Imran
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 1395
    • 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1396
  • Mr Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Great Eastern Street, London, EC2A 3QR, England

      IIF 1397
  • Mr Muhammad Imran
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cowley Mill Road, Uxbridge, UB8 2QD, England

      IIF 1398
  • Mr Muhammad Imran
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1399
  • Mr Muhammad Imran
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 140, Roundhay Road, Leeds, LS8 5NA, England

      IIF 1400
    • 7th Floor, 14 Bonhill Street, London, EC2A 4BX

      IIF 1401
    • Flat 5 Prospect House, Prospect Hill, London, E17 3ES, United Kingdom

      IIF 1402
  • Mr Muhammad Imran
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Cornhill, London, EC3V 3NG, England

      IIF 1403
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1404
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1405
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 1406
    • 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 1407
  • Mr Muhammad Imran
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20 Blackburn Enterprise Centre, Furthergate, Blackburn, BB1 3HQ, England

      IIF 1408
    • 149, Commercial Road, London, E1 1PX, England

      IIF 1409 IIF 1410
  • Mr Muhammad Imran
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Fountains Avenue, Ingleby Barwick, Stockton-on-tees, TS17 0TX, England

      IIF 1411
    • 40, Fountains Avenue, Ingleby Barwick, Stockton-on-tees, TS17 0TX, England

      IIF 1412
  • Mr Muhammad Imran
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 1413
    • 3147, Uxbridge Road, Hayes, UB4 0HD, England

      IIF 1414
    • 140, Cambridge Road, Flat 56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 1415
  • Mr Muhammad Imran
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 504a, Bradford Road, Batley, West Yorkshire, WF17 5JY, United Kingdom

      IIF 1416 IIF 1417
  • Mr Muhammad Imran
    Pakistani born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 1418
  • Mr Muhammad Imran
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 1419
    • Cobalt Square, Suite 5f Hagley Road, Birmingham, B16 8QG, England

      IIF 1420
    • 12, Constance Street, London, E16 2DQ, England

      IIF 1421 IIF 1422
    • 28a, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 1423
  • Mr Muhammad Imran
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 1424
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 1425
    • 64, Townsend Road, Southall, UB1 1EX, England

      IIF 1426
  • Mr Muhammad Imran
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1427
    • 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 1428
  • Mr Muhammad Imran
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Oaklands Place, Gipton, Leeds, LS8 3TU

      IIF 1429
    • 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 1430
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1431
    • 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 1432
    • Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 1433
    • 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 1434
    • 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 1435
  • Mr Muhammad Imran
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 1436
  • Mr Muhammad Imran
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 1437
    • 13, Parkgate Road, London, SW11 4NL, United Kingdom

      IIF 1438 IIF 1439
  • Mr Muhammad Imran
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 1442
  • Mr Muhammad Imran
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1443
  • Mr Muhammad Imran
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 1444
  • Mr Muhammad Imran
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, King Street, Manchester, M2 4WU, England

      IIF 1445
  • Mr Muhammad Imran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1446
  • Mr Muhammad Imran
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colvin Road, London, E6 1JJ, England

      IIF 1447
  • Mr Muhammad Imran
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Percy Street, Huddersfield, HD2 2SB, England

      IIF 1448
  • Mr Muhammad Imran
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, East Avenue, London, E12 6SQ, England

      IIF 1449
  • Mr Muhammad Imran
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 1450
  • Mr Muhammad Irfan
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1538-1540, London Road, London, SW16 4EU, England

      IIF 1451
    • 38, Deal Road, London, SW17 9JW, England

      IIF 1452
    • Unit 22, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1453
  • Mr Muhammad Irfan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1454
  • Mr Muhammad Irfan
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32 Wellington Road, Crumpsall, Manchester, M8 5UL, England

      IIF 1455
  • Mr Muhammad Irfan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1456
    • Per Lui, 18 Park Street, Luton, LU1 3EP, England

      IIF 1457
  • Mr Muhammad Irfan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Wolseley Road, Sheffield, S80ZT, England

      IIF 1458
  • Mr Muhammad Irfan
    Pakistani born in November 1989

    Resident in England

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

      IIF 1459
  • Mr Muhammad Irfan
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 60 Sherborne, Street, Unit 1a, Manchester, M8 8LR, United Kingdom

      IIF 1460
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1461 IIF 1462
  • Mr Muhammad Irfan
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Jamal
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 E95, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1465
  • Mr Muhammad Kamran
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1466
  • Mr Muhammad Khan
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1467
  • Mr Muhammad Noman
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40, 317 Wyndhurst Road, Birmingham, B33 9DL, England

      IIF 1468
  • Mr Muhammad Noman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alderley Street, Ashton-under-lyne, OL6 9LJ, England

      IIF 1469
  • Mr Muhammad Noman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Angel Lane, London, EC4R 3AB, England

      IIF 1470
    • 55 Kingsway, Manchester, M19 2LL, England

      IIF 1471
  • Mr Muhammad Ramzan
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wilkinson Close, Dartford, DA1 5LH, England

      IIF 1472
  • Mr Muhammad Ramzan
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 1473
    • 44, St. Georges Road, London, E10 5RH, England

      IIF 1474
  • Mr Muhammad Ramzan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sunbridge Road, Suite 210, Bradford, BD1 2DZ, England

      IIF 1475
  • Mr Muhammad Rizwan
    Pakistani born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Globe Road, London, E15 1RF, England

      IIF 1476
  • Mr Muhammad Rizwan
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 131, Cranbrook Road, Suite 4, Ilford, IG1 4SY, United Kingdom

      IIF 1477
  • Mr Muhammad Salman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Suffolk Road, Maidenhead, SL6 2TQ, England

      IIF 1478
  • Mr Muhammad Salman
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1479
  • Mr Muhammad Salman
    Pakistani born in September 1995

    Resident in England

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

      IIF 1480
  • Mr Muhammad Shoaib
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kendall Road, Manchester, M8 4ND, England

      IIF 1481
  • Mr Muhammad Shoaib
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 1482
  • Mr Muhammad Umair
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Waddington Avenue, Coulsdon, CR5 1QF, England

      IIF 1483 IIF 1484
    • 6 Wellesley Parade, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 1485
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1486
    • 36, Egerton Road North, Manchester, M21 0SQ, England

      IIF 1487
    • Kingfisher House, Restmor Way, Wallington, SM6 7AH, England

      IIF 1488
  • Mr Muhammad Umar
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ilford Lane, Ilford, IG1 2JY, United Kingdom

      IIF 1489
    • 12, Davis Street, London, E13 9EE, England

      IIF 1490
    • 45, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 1491
  • Mr Muhammad Umar
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thicketford Road, Bolton, BL2 2LP, England

      IIF 1492
  • Mr Muhammad Umar
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1493
  • Mr Muhammad Umar
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 1494
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 1495
  • Mr Muhammad Umar
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16, Leam Green, Coventry, CV4 7DG, England

      IIF 1496
  • Mr Muhammad Umer
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 306, Peel House, London Road, Morden, SM4 5BT, England

      IIF 1497
  • Mr Muhammad Umer
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Abbey Road, Coventry, CV3 4BJ, England

      IIF 1498
  • Mr Muhammad Umer
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 188a, Romford Road, London, E7 9HY, England

      IIF 1499
  • Mr Muhammad Usama
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1500
    • 182, Crescent Road, Manchester, M8 5UY, United Kingdom

      IIF 1501
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 1502
  • Mr Muhammad Usman
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harewood Road, Chelmsford, CM1 3DQ, England

      IIF 1503
  • Mr Muhammad Usman
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 1504
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 1505
  • Mr Muhammad Usman
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carr Manor Avenue, Leeds, LS17 5BJ, England

      IIF 1506
    • 83 High Street, Walthamstow, London, E17 7DB, United Kingdom

      IIF 1507 IIF 1508
    • Flat 10, Leonard House, 2 Lambkins Mews, London, E17 3NY, England

      IIF 1509
  • Mr Muhammad Usman
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Salisbury Road, London, E12 6AB, England

      IIF 1510
    • 503a High Street Leytonstone, High Road Leytonstone, London, E11 4PG, England

      IIF 1511
  • Mr Muhammad Usman
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 118 Sewell Close, Chafford Hundred, Grays, RM16 6BU, England

      IIF 1512
    • 9 Steeple View, 50 London Road, Grays, RM17 5XY, England

      IIF 1513
    • 18, Glencoe Avenue, Ilford, IG2 7AN, England

      IIF 1514
  • Mr Muhammad Usman
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 1515
  • Mr Muhammad Usman
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Mill Road, Cambridge, CB1 2AS, England

      IIF 1516
  • Mr Muhammad Usman
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Spaces 12, Hammersmith Grove, Hammersmith, W6 7AP, England

      IIF 1517
  • Mr Muhammad Usman
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brooks Street West, Ashton-under-lyne, OL6 7UG, England

      IIF 1518
    • 1, William Street, London, E10 6BD, England

      IIF 1519
  • Mr Muhammad Usman
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 159, Carrington Street, Bradford, BD3 8AJ, England

      IIF 1520
    • 24, Webster Street, Bradford, BD3 9DE, England

      IIF 1521
    • 77a, Commercial Way, London, SE15 6DB, England

      IIF 1522
    • 77a, Commercial Way, London, SE15 6DB, United Kingdom

      IIF 1523
  • Mr Muhammad Usman
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor , Suite 6, Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 1524
  • Mr Muhammad Usman
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ludlow Street, Stoke-on-trent, ST1 3QJ, England

      IIF 1525
    • 1, Flat 2, Whitefriars Crescent, Westcliff-on-sea, Essex, SS0 8EX, United Kingdom

      IIF 1526
  • Mr Muhammad Usman
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Wenlock Grove, Hindley, Wigan, WN2 3RS, England

      IIF 1527
  • Mr Muhammad Usman
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 307 Halley Road, London, E12 6UB, England

      IIF 1528
  • Mr Muhammad Usman
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, St. Albans Road, Nottingham, NG6 9JT, England

      IIF 1529
  • Mr Muhammad Usman
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thornway Drive, Ashton-under-lyne, OL7 0AA, England

      IIF 1530
  • Mr Muhammad Usman
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Twinegate, Rochdale, OL12 6DW, England

      IIF 1531
  • Mr Muhammad Usman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 118, Redlam, Blackburn, BB2 1UW, England

      IIF 1532
    • 8, Kilpatrick Way, Hayes, UB4 9SX, England

      IIF 1533
  • Mr Muhammad Usman
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Bright Street, Dewsbury, West Yorkshire, WF13 2AQ, United Kingdom

      IIF 1534
    • 23, Hood Street, Northampton, NN1 3QT, England

      IIF 1535
  • Mr Muhammad Usman
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 437c, Unit A,katherine Road, London, E7 8LS, England

      IIF 1536
  • Mr Muhammad Usman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chester Road, Bedford, MK40 4HP, England

      IIF 1537
    • 16, Club Street, Bradford, BD7 2PB, England

      IIF 1538 IIF 1539
    • 45, Grey Friar Walk, Bradford, BD7 4BD, England

      IIF 1540
  • Mr Muhammad Usman
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 880, Manchester Road, Bradford, BD5 8DH, England

      IIF 1541
  • Mr Muhammad Usman
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 107, Wellington Street, Burton-on-trent, DE14 2DP, England

      IIF 1542
  • Mr Muhammad Usman
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Paradise Works, Eden Street, Coventry, CV6 5HE, England

      IIF 1543
    • Former Courthouse, 50-52 North Street, Keighley, BD21 3SH, England

      IIF 1544
    • 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 1545 IIF 1546
    • 7, Lilac Grove, Shipley, BD18 2HZ, England

      IIF 1547
  • Mr Muhammad Usman
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 1548
  • Mr Muhammad Usman
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Epple Road, London, SW6 4DH, England

      IIF 1549
  • Mr Muhammad Usman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Soane House, Roland Way, London, SE17 2JF, England

      IIF 1550
  • Mr Muhammad Usman
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 79, Morley Road, Birmingham, B8 2HU, England

      IIF 1551
    • 36, Broughton Road, Thornton Heath, CR7 6AL, England

      IIF 1552
  • Mr Muhammad Usman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 262a, Green Lane, Small Heath, Birmingham, B9 5DL, England

      IIF 1553
    • 272, Green Lane, Small Heath, Birmingham, B9 5DL, England

      IIF 1554
    • 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 1555
  • Mr Muhammad Usman
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Auckland Close, Nottingham, NG7 3DX, England

      IIF 1556
  • Mr Muhammad Usman
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1557
  • Mr Muhammad Usman
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Victor Street, Bradford, BD3 8NG, England

      IIF 1558
    • 61, Ash Tree Road, Manchester, M8 5SA, England

      IIF 1559
  • Mr Muhammad Usman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 181, Whitehorse Lane, London, SE25 6RB, England

      IIF 1560
  • Mr Muhammad Usman
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 160-164, Royal College Street, London, NW1 0TA, England

      IIF 1561
  • Mr Muhammad Usman
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Throstle Mill, Market Street, Bacup, OL13 0AY, United Kingdom

      IIF 1562 IIF 1563
    • 86, Liverpool Road, Irlam, Manchester, M44 6FN, England

      IIF 1564
  • Mr Muhammad Usman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 251, Ashcroft Road, Luton, LU2 9AA, England

      IIF 1565
  • Mr Muhammad Usman
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 101, Fairholme Road, Birmingham, B36 8HL, England

      IIF 1566
    • 11, Velour Close, Salford, M3 6AQ, England

      IIF 1567
  • Mr Muhammad Usman
    Pakistani born in December 1997

    Resident in England

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

      IIF 1568
  • Mr Muhammad Usman
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite 203 Jhumat House 160, London Road, Barking, IG11 8BB, England

      IIF 1569
    • 60, Woodford Avenue, Ilford, IG2 6XF, England

      IIF 1570
    • 249, Barnsley Road, Sheffield, S4 7AD, England

      IIF 1571
  • Mr Muhammad Usman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dudley Road, Manchester, M16 8FW, England

      IIF 1572
  • Mr Muhammad Usman
    Pakistani born in May 1998

    Resident in England

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

      IIF 1573
  • Mr Muhammad Usman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 136, Powerscroft Road, London, E5 0PR, England

      IIF 1574
    • Flat 2 Phoenix Place 41-43, Gresham Road, Staines-upon-thames, TW18 2BZ, England

      IIF 1575
    • Flat 2 Phoenix Place, 41-43 Gresham Road, Staines-upon-thames, TW18 2BZ, United Kingdom

      IIF 1576
  • Mr Muhammad Usman
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 750, Harvey Road, Derby, DE24 0EG, England

      IIF 1577
  • Mr Muhammad Waqas
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 67, Philip Road, Rainham, RM13 8LU, England

      IIF 1578
  • Mr Muhammad Yasin
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 1579
    • 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 1580
  • Mr Muhammad Zain
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15947733 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1581
  • Mr Muhammed Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 70b, Blenheim Crescent, London, W11 1NZ

      IIF 1582
  • Mr Saad Muhammad
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fishponds Road, London, SW17 7LF, England

      IIF 1583
  • Mr Saif Ali
    Pakistani born in December 1998

    Resident in England

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

      IIF 1584
  • Mr Umair Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1585
  • Mr Umer Muhammad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49, Cheltenham Street, Rochdale, OL11 3QJ, England

      IIF 1586
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 1587
    • 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 1588
    • 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 1589
    • 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 1590
    • 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 1591
  • Mr Usman Ali
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 1592
  • Mr Usman Ali
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wellington Road, Whalley Range, Manchester, M16 8EX, England

      IIF 1593
  • Mr Usman Ali
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1594
  • Mr Usman Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheswick Road, Derby, DE24 3GJ, England

      IIF 1595
  • Mr Usman Ali
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Evington Drive, Leicester, LE5 5PH, England

      IIF 1596
  • Mr Usman Ali
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 1597
  • Mr Usman Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 1598
  • Mr Usman Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brecon Road, Birmingham, B20 3RN, England

      IIF 1599
  • Mr Usman Ali
    Pakistani born in December 1996

    Resident in England

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

      IIF 1600
  • Mr Usman Ghani
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Cygnet House, Bittern Close, Hemel Hempstead, HP3 9FF, England

      IIF 1601
  • Mr. Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 1602
  • Mr. Abdur Rehman
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1603
  • Mr. Ahmad Raza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 1604
  • Mr. Asad Ali
    Pakistani born in July 1989

    Resident in England

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

      IIF 1605
  • Mr. Hanif Muhammad
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 1606
  • Mr. Muhammad Ahmad
    Pakistani born in October 1994

    Resident in England

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

      IIF 1607
  • Mr. Muhammad Ahmad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 44, Baker Street, Weybridge, KT13 8AR, England

      IIF 1608
  • Mr. Muhammad Imran
    Pakistani born in October 1977

    Resident in England

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

      IIF 1609
  • Mr. Muhammad Imran
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hare Meadow, Great Barford, Bedford, Bedfordshire, MK44 3ES, United Kingdom

      IIF 1610
  • Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cobbold Road, London, E11 3NS, England

      IIF 1611
  • Muhammad Adnan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15276839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1612
  • Muhammad Adnan
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 249, Church Road, London, E12 6HN, England

      IIF 1613
  • Muhammad Ahmad
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hanover Street, Keighley, West Yorkshire, BD21 3QJ, England

      IIF 1614
  • Muhammad Ahmad
    Pakistani born in March 1994

    Resident in England

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

      IIF 1615
  • Muhammad Ahmad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4852 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 1616
  • Muhammad Ahsan
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15976698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1617
  • Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Seymour Close, Portsmouth, PO2 7BZ, England

      IIF 1618
  • Muhammad Amin
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stamford Close, London, N15 4PX, England

      IIF 1619
  • Muhammad Amin
    Pakistani born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15193176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1620
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Place, St. Albans, AL3 5DG, England

      IIF 1621
  • Muhammad Bilal
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Thornton Close, Horley, RH6 8RJ, England

      IIF 1622
  • Muhammad Imran
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 1623
  • Muhammad Imran
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 1624
  • Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Emlyn Road, Bristol, BS5 6JR, England

      IIF 1625
  • Muhammad Imran
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gemini Close, Southampton, SO16 8BG, England

      IIF 1626
  • Muhammad Imran
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 1627
  • Muhammad Imran
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 1628
  • Muhammad Imran
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Heathfield, TN21 8LS, England

      IIF 1629
  • Muhammad Imran
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Bishop Lane, Bishopston, Bristol, BS7 8NJ, England

      IIF 1630
  • Muhammad Imran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1631
  • Muhammad Imran
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 1632
  • Muhammad Irfan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31b, Plashet Grove, London, E6 1AD, England

      IIF 1633
  • Muhammad Ramzan
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Belgrave Road, Keighley, West Yorkshire, BD21 2PR, England

      IIF 1634
  • Muhammad Shoaib
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Turnbull Building, 304 Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 1635
  • Muhammad Umer
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1636
  • Muhammad Usman
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Somerton Court, 299 Short Heath Road, Birmingham, B23 7AA, England

      IIF 1637 IIF 1638
  • Muhammad Usman
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Elizabeth Close, Hockley, SS5 4NQ, England

      IIF 1639
    • 104, Springfield Boulevard, Springfield, Milton Keynes, MK6 3HY, England

      IIF 1640
  • Muhammad Usman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 74, Tividale Road, Tividale, Oldbury, B69 2LQ, England

      IIF 1641
  • Muhammad Usman
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15250167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1642
  • Muhammad Usman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fleming Way, Isleworth, TW7 6DB, England

      IIF 1643
  • Muhammad Waqas
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westmisinster, Street Le, Greater Manchster, M19 3FE, England

      IIF 1644
  • Rahman, Abdul
    Pakistani accounts manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 1645
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ivy Road, Luton, LU1 1DN, England

      IIF 1646
  • Saad, Muhammad
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brendon Street, London, W1H 5HE, England

      IIF 1647
  • Saad, Muhammad
    Pakistani self employed born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brendon Street, London, W1H 5HE, England

      IIF 1648
  • Saeed, Muhammad
    Pakistani business executive born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 376, Ladypool Road, Birmingham, B12 8JY, England

      IIF 1649
  • Sajid, Muhammad
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 970, Stockport Road, Manchester, M19 3NN, England

      IIF 1650
  • Shahid, Muhammad
    Pakistani consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27a, Darnley Street, Gravesend, Kent, Essex, DA11 0PJ, England

      IIF 1651
  • Shahid, Muhammad
    Pakistani trader born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 1652
  • Shahzad, Muhammad
    Pakistani general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181 Magdalen Street, Colchester, England, Magdalen Street, Colchester, CO1 2JX, England

      IIF 1653
  • Shoaib, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat1 50 Melbourne Street, Melbourne Street, Leicester, LE2 0AS, England

      IIF 1654
  • Shoaib, Muhammad
    Pakistani business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Turnbull Building, 304 Cheetham Hill Road, Manchester, M8 0PL, England

      IIF 1655
  • Shoaib, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stanlake Road, London, W12 7HL, England

      IIF 1656
  • Shoaib, Muhammad
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Berwick Street, Rochdale, OL16 5DT, England

      IIF 1657
  • Shoaib, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 846-848, Stratford Road, Sparkhill, Birmingham, B11 4BS, England

      IIF 1658
  • Talha, Muhammad
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1, Broomfield Place, Coventry, CV5 6GY, England

      IIF 1659
    • 4, White House Way, Solihull, B91 1SE, England

      IIF 1660
    • 62, St Bernards Road, Solihull, B92 7BA, England

      IIF 1661
  • Umair, Muhammad
    Pakistani architectural designer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6 Wellesley Parade, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 1662
  • Umair, Muhammad
    Pakistani business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bedford Road, Ilford, IG1 1EL, England

      IIF 1663
  • Umair, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Egerton Road North, Manchester, M21 0SQ, England

      IIF 1664
  • Umair, Muhammad
    Pakistani property management born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 32 - 44, London Road, Office 11, 3rd Floor, Morden, Surrey, SM4 5BQ, England

      IIF 1665
    • Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, Surrey, SM4 5BQ

      IIF 1666
  • Umair, Muhammad
    Pakistani property managment born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 32-44 London Road, Office 11, 3rd Floor, Morden, Surrey, SM4 5BQ, England

      IIF 1667
  • Umair, Muhammad
    Pakistani chief executive born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 38, Birks Road, Rotherham, S61 3JY, England

      IIF 1668
  • Umar, Muhammad
    Pakistani chartered accountant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 1669
  • Umar, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Umar, Muhammad
    Pakistani manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 1674
  • Umar, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 1675
  • Umer, Muhammad
    Pakistani administrator born in August 1981

    Resident in England

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

      IIF 1676
  • Umer, Muhammad
    Pakistani it engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 61, Broad Walk, Hounslow, TW5 9AA, United Kingdom

      IIF 1677
  • Umer, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 306, Peel House, London Road, Morden, SM4 5BT, England

      IIF 1678
  • Umer, Muhammad
    Pakistani company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Abbey Road, Coventry, CV3 4BJ, England

      IIF 1679
  • Umer, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1680
  • Umer, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 188a, Romford Road, London, E7 9HY, England

      IIF 1681
  • Usama, Muhammad
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182, Crescent Road, Manchester, M8 5UY, United Kingdom

      IIF 1682
  • Usama, Muhammad
    Pakistani director born in October 1998

    Resident in England

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

      IIF 1683
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 1684
  • Usama, Muhammad
    Pakistani owner born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1685
  • Usman, Muhammad
    Pakistani company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o 252a, Pretoria Road, Birmingham, B9 5LG, England

      IIF 1686
  • Usman, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Room 18, First Floor, 55-b Derby Street, Manchester, M8 8HW, England

      IIF 1687
  • Usman, Muhammad
    Pakistani ceiling partition fixer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Premier Street, Manchester, M16 9ND, England

      IIF 1688
  • Usman, Muhammad
    Pakistani interior decorator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 455 Ley Street, Ilford, IG2 7QX, England

      IIF 1689
  • Usman, Muhammad
    Pakistani company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 43 Room 001,maria Grey Hall Brunel University, Kingston Lane, Uxbridge, UB8 3PH, England

      IIF 1690
  • Usman, Muhammad
    Pakistani sales director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tweedale Street, Rochdale, Lancashire, OL11 1HH, England

      IIF 1691
  • Usman, Muhammad
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 1692
  • Usman, Muhammad
    Pakistani consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Parsons Road, Langley, Slough, SL3 7GU, England

      IIF 1693
  • Usman, Muhammad
    Pakistani it consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Caulfield Road, London, E6 2EH, England

      IIF 1694
  • Usman, Muhammad
    Pakistani company director born in January 1984

    Resident in England

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

      IIF 1695
    • 21, Bartle Avenue, London, E6 3AJ, England

      IIF 1696
  • Usman, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 207a, Plumsted Road, Norwich, NR2 4AB, England

      IIF 1697
  • Usman, Muhammad
    Pakistani self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Swayfield Avenue, Manchester, M13 0NQ, England

      IIF 1698
  • Usman, Muhammad
    Pakistani accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 1699
  • Usman, Muhammad
    Pakistani delivery driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Warnsham Close, Lower Earley, Reading, RG6 4DD, England

      IIF 1700
  • Usman, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Briars, Northampton, NN4 8SP, England

      IIF 1701
  • Usman, Muhammad
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 606, Little Horton Lane, Bradford, BD5 0PD, England

      IIF 1702
  • Usman, Muhammad
    Pakistani sales director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 1703
  • Usman, Muhammad
    Pakistani business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69a, Church Street, Bilston, WV14 0AX, England

      IIF 1704
  • Usman, Muhammad
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Gipsy Lane, Headington, Oxford, OX3 7PU, England

      IIF 1705
  • Usman, Muhammad
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Cumberland Road, Ashford, TW15 3DA, England

      IIF 1706
  • Usman, Muhammad
    Pakistani businessman born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Chime Bank, Manchester, M8 0QL, England

      IIF 1707
  • Usman, Muhammad
    Pakistani director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Nursery View House, 38 Schoolgate Drive, Morden, SM4 5DH, England

      IIF 1708
  • Usman, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 2779, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1709
  • Usman, Muhammad
    Pakistani manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 2779, 182-184 High Street North, London, E6 2JA, England

      IIF 1710
  • Usman, Muhammad
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Anteon House, Newark Road, Peterborough, PE1 5FL, England

      IIF 1711
  • Usman, Muhammad
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 66, Fore Street, Totnes, TQ9 5RX, England

      IIF 1712
  • Usman, Muhammad
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1713
  • Usman, Muhammad
    Pakistani manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 287a, Shirley Road, Southampton, SO15 3HT, England

      IIF 1714
  • Usman, Muhammad
    Pakistani manger born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104 Rockery House, Soho Road, Birmingham, B21 9SP, England

      IIF 1715
  • Usman, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 130, Mottram Road, Hyde, SK14 2RZ, England

      IIF 1716
  • Usman, Muhammad
    Pakistani bishop born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 1717
  • Usman, Muhammad
    Pakistani bussinessman born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dexter Street, Derby, DE23 8LL, England

      IIF 1718
  • Usman, Muhammad
    Pakistani business person born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 884, Stockport Road, Manchester, M19 3BN, England

      IIF 1719
  • Usman, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Carbis Avenue, Manchester, M11 3DP, England

      IIF 1720
    • 25, Kent Avenue, Slough, SL1 3AB, England

      IIF 1721
  • Usman, Muhammad
    Pakistani security guard born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 30, Blackmore Drive, Leicester, LE3 1LP, England

      IIF 1722
  • Usman, Muhammad
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ridgegate Close, Reigate, RH2 0HT, England

      IIF 1723
  • Usman, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Muhammad
    Pakistani director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Stuart Court, 88 Gravelly Lane, Birmingham, B23 6LR, England

      IIF 1726
    • 15, Gainsborough Road, Epsom, KT19 9DG, England

      IIF 1727
    • 51, Bescot Road, Walsall, WS2 9AD, England

      IIF 1728
  • Waqas, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Regal Court Business Centre, 42 - 44 High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 1729
  • Waqas, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bourne Avenue, Basildon, SS15 6DX, United Kingdom

      IIF 1730
  • Waqas, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 262, High Road, Ilford, Essex, IG1 1QF, England

      IIF 1731
  • Waqas, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Joyners Close, Dagenham, RM9 5AL, England

      IIF 1732
  • Waqas, Muhammad
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 310, Havering Road, Romford, RM1 4TJ, England

      IIF 1733
  • Waqas, Muhammad
    Pakistani director born in December 1987

    Resident in England

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

      IIF 1734
  • Waqas, Muhammad
    Pakistani chief executive born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 1735
  • Waqas, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 1736
  • Yasin, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 1737
    • 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 1738
  • Zahid, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zahir, Muhammad
    Pakistani president born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hazel Way, London, E4 8RP, England

      IIF 1747
  • Zubair, Muhammad
    Pakistani sports accessories born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ellen Wilkinson Crescent, Manchester, M12 4JU, England

      IIF 1748
  • Zubair, Muhammad
    Pakistani company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Alma Road, Enfield, EN3 4UG, England

      IIF 1749
  • Zunair, Muhammad
    Pakistani entrepreneur born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Aamir, Muhammad
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 1752
  • Abid, Muhamamd
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bushfields, Loughton, IG10 3JR, England

      IIF 1753
  • Abid, Muhammad
    Pakistani director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Abid, Muhammad
    Pakistani company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 91a, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4SD, United Kingdom

      IIF 1755
  • Abid, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Masshouse Plaza, Morr Street, Queensway, Birmingham, B5 5JE, United Kingdom

      IIF 1756
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1757 IIF 1758 IIF 1759
    • Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 1762
    • 348, Ringwood Road, Ferndown, Bournemouth, BH22 8AT, United Kingdom

      IIF 1763
    • 19, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 1764
    • 307c, Finchley Road, London, NW3 6EH, England

      IIF 1765
    • 45, Boundry Road, Newbury, RG14 5RR, United Kingdom

      IIF 1766
    • Unit D1, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 1767
    • Unit 04, Gloucester Road, North Bristol, BS7 0SH, United Kingdom

      IIF 1768
    • 14, Fore Street, Torquay, TQ1 4ND, United Kingdom

      IIF 1769
    • Worcester 8, The Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 1770
  • Abid, Muhammad
    Pakistani marketing consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 1771
    • Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1772
    • 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 1773 IIF 1774
  • Abid, Muhammad
    Pakistani marketing manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Cradle Bridge Retail Park, County Way, Trowbridge, BA14 8FS, England

      IIF 1775
  • Adeel, Muhammad
    Pakistani general manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 1776
  • Adil, Muhammad
    Pakistani taxi driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Heridge Road, Bristol, BS13 9LG, United Kingdom

      IIF 1777
  • Adnan, Muhammad
    Pakistani company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Temple Avenue, Dagenham, RM8 1LS, England

      IIF 1778
  • Adnan, Muhammad
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 1779
  • Adnan, Muhammad
    Pakistani managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cobbold Road, London, E11 3NS, England

      IIF 1780
  • Adnan, Muhammad
    Pakistani director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1781
  • Adnan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heywood Street, Bury, BL9 7EA, England

      IIF 1782
  • Adnan, Muhammad
    Pakistani chief executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 379, Ilford Lane, Ilford, IG1 2SJ, England

      IIF 1783
  • Adnan, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190, Capworth Street, London, E10 7HL, England

      IIF 1784
  • Adnan, Muhammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 1785
  • Adnan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1786
  • Adnan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Road, London, W4 1DE, England

      IIF 1787
  • Adnan, Muhammad
    Pakistani business person born in April 1995

    Resident in England

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

      IIF 1788
  • Adnan, Muhammad
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    Pakistani company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 100, Crescent Road, Luton, LU2 0AH, England

      IIF 1790
  • Adnan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 249, Church Road, London, E12 6HN, England

      IIF 1791
  • Ahmad, Muhammad
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 1792
  • Ahmad, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 374, Hornsey Road, London, N19 4HT, England

      IIF 1795
  • Ahmad, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 136, Burnway, Hornchurch, RM11 3SQ, England

      IIF 1796
  • Ahmad, Muhammad
    Pakistani company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 218, High Street North, London, E6 2JA, England

      IIF 1797
  • Ahmad, Muhammad
    Pakistani fashion designing born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50 Church Manor Way, Church Manorway, London, SE2 9HP, United Kingdom

      IIF 1798
  • Ahmad, Muhammad
    Pakistani business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1799
  • Ahmad, Muhammad
    Pakistani company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 1800
  • Ahmad, Muhammad
    Pakistani company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1803
  • Ahmad, Muhammad
    Pakistani software engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Winckley Street, Preston, PR1 2AA, England

      IIF 1804
  • Ahmad, Muhammad
    Pakistani general manager born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 350, London Road, Mitcham, CR4 3ND, England

      IIF 1805
  • Ahsan, Muhammad
    Pakistani director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 142, Abbotts Road, Southall, Middlesex, UB1 1HH, England

      IIF 1806
  • Ahsan, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 1807
  • Ahsan, Muhammad
    Pakistani director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 74 Sheldon Hall Ave, Sheldon Hall Avenue, Birmingham, B33 0EX, England

      IIF 1808
    • Flat Above 284, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 1809
  • Ahsan, Muhammad
    Pakistani director born in February 1986

    Resident in England

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

      IIF 1810
  • Ahsan, Muhammad
    Pakistani businessman born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Beresford Road, Gillingham, ME7 4EU, United Kingdom

      IIF 1811
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 1812
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochester Street, Chatham, ME4 6RR, England

      IIF 1813
  • Ahsan, Muhammad
    Pakistani operations manager born in September 1995

    Resident in England

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

      IIF 1814
  • Ahsan, Muhammad
    Pakistani company director born in November 1996

    Resident in England

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

      IIF 1815
  • Ajmal, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Berkeley Mount, Leeds, LS8 3RN, England

      IIF 1816
    • 275, New North Road, Pmb 3075, London, N1 7AA, United Kingdom

      IIF 1817
  • Akram, Muhammad
    Pakistani building contractor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 753, Abbeydale Road, Sheffield, S7 2BG, England

      IIF 1818
  • Akram, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cranbrook Road, Suite 9 2nd Floor Cranbrook House, Ilford, IG1 4PG, England

      IIF 1819
    • 116, Primrose Road, London, E18 1RB, England

      IIF 1820
  • Akram, Muhammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Muhammad
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Studio 51, 30 Bagot Street, Birmingham, B4 7AG, England

      IIF 1824
  • Ali, Arshad
    Pakistani director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1825
  • Ali, Arshad
    Pakistan business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Arch 1, Courtenay Mews, London, E17 7PP, England

      IIF 1826
  • Ali, Arshad
    Pakistan businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 824, Stockport Road, Manchester, M19 3AW, United Kingdom

      IIF 1827
    • Unit 5, Parsons Road, North East Industrial Estate, Peterlee, County Durham, SR8 5AN, England

      IIF 1828
  • Ali, Arshad
    Pakistan director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 1829
  • Ali, Arshad
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 108, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 1830
  • Ali, Arshad
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1831
  • Ali, Asad
    Pakistani businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 342-344, Bath Road, Slough, Berkshire, SL1 6JA, United Kingdom

      IIF 1832
    • 8, Norfolk Avenue, Slough, SL1 3AD, England

      IIF 1833
  • Ali, Asad
    Pakistani company owner born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1834
  • Ali, Asad
    Pakistani consultant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 161, Grosvenor Avenue, Hayes, Middlesex, UB4 8NW, United Kingdom

      IIF 1835
  • Ali, Asad
    Pakistani company director born in April 1987

    Resident in England

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

      IIF 1836
  • Ali, Asad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 77, Sturry Road, Canterbury, CT1 1BU, England

      IIF 1837
    • 77 Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 1838
  • Ali, Asad
    Pakistani car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bedford Road, Bootle, L20 2DS, England

      IIF 1839
  • Ali, Asad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104 Chirkdale Street, Liverpool, L4 3SQ, England

      IIF 1840
    • 166 County Road, Liverpool, L4 5PH, England

      IIF 1841 IIF 1842
    • 26-28, Hammersmith Grove, London, W6 7BA, United Kingdom

      IIF 1843
    • 225, Denby Dale Road, Madison Offices, Wakefield, WF2 7AJ, England

      IIF 1844
    • Office 204d Cinnamon House, Cinnamon Park Crab La, Fearnhead, Warrington, WA2 0XP, England

      IIF 1845
  • Ali, Asad
    Pakistani director born in July 1989

    Resident in England

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

      IIF 1846
  • Ali, Asad
    Pakistani manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Duett Court, St. Giles Close, Hounslow, TW5 0AF, England

      IIF 1847
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1848
  • Ali, Asad
    Pakistani doctor born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Osborne Close, Hucknall, Nottingham, NG15 7UY, England

      IIF 1849
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 1850
  • Ali, Asif
    Pakistani security officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 405, Allenby Road, Southall, UB1 2HF, England

      IIF 1851
  • Ali, Asif
    Pakistani computer consultant and business development born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1852
  • Ali, Asif
    Pakistani it born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 510 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1853
  • Ali, Asif
    Pakistani it networking and parts buying selling born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7f, The Drive, Ilford, IG1 3EY, United Kingdom

      IIF 1854
  • Ali, Asif
    Pakistani training centre born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 305, & 317, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 1855
  • Ali, Asif
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5251, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 1856
  • Ali, Asif
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Honey Hill Road, Bedford, MK40 4NW, United Kingdom

      IIF 1857
  • Ali, Asif
    Pakistani sales person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Wood Street, Kettering, NN16 9SG, England

      IIF 1858
  • Ali, Asif
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elmshott Lane, Slough, SL1 5QS, England

      IIF 1859
  • Ali, Hammad
    Pakistani company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit #1674, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1860
  • Ali, Imran
    Pakistani company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 1861
  • Ali, Imran
    Pakistani director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2 (rear), Hrs Business Park, Granby Avenue, Garretts Green, Birmingham, B33 0SJ, England

      IIF 1862
    • 77a, Mortlake Road, Ilford, IG1 2SY, England

      IIF 1863
  • Ali, Imran
    Pakistani builder born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 1864
  • Ali, Imran
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 1865
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 1866
  • Ali, Imran
    Pakistani businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23 Farrant Road, Manchester, M12 4PD, England

      IIF 1867
  • Ali, Imran
    Pakistani consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 223, Stockport Road, Stockport, SK3 0RH, England

      IIF 1868
  • Ali, Imran
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 223a, Stockport Road, Stockport, SK3 0RH, England

      IIF 1869
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oak Tree Court, 523 Yeading Lane, Northolt, UB5 6LX, England

      IIF 1870
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 1871
    • 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 1872
  • Ali, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road Cheshunt, Cheshunt, EN8 9SP, United Kingdom

      IIF 1873
  • Ali, Imran
    Pakistani director and company secretary born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 1874
  • Ali, Imran
    Pakistani managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Lock Street, Dewsbury, WF12 9BZ, United Kingdom

      IIF 1875
  • Ali, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westminster Street, Rochdale, OL11 4NA, England

      IIF 1876
  • Ali, Imran
    Pakistani business executive born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Oldham Road, Failsworth, Manchester, M35 0BR, England

      IIF 1877
  • Ali, Mohammad
    Pakistani director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1878
  • Ali, Mohammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1879
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1880
  • Ali, Muhammad
    Pakistani director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 249, E1, Johar Town, 5400, Pakistan

      IIF 1881
  • Ali, Muhammad
    Pakistani manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hemmons Road, Manchester, M12 5TA, England

      IIF 1882
  • Ali, Muhammad
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1083d Garratt Lane, Tooting, London, SW17 0LN

      IIF 1883
  • Ali, Muhammad
    Pakistani business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Lewisham High Street, London, SE13 6JG, England

      IIF 1884
    • 267, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 1885
    • 68, Kingsland High Street, London, E8 2NS, England

      IIF 1886
  • Ali, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 1887
  • Ali, Muhammad
    Pakistani business man born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 87, Whitton Road, Hounslow, Middlesex, TW3 2EH

      IIF 1888
  • Ali, Muhammad
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elmore Close, Coventry, CV3 2QS, England

      IIF 1889
  • Ali, Muhammad
    Pakistani engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hearsall Court, Tile Hill Lane, Coventry, CV4 9DH, United Kingdom

      IIF 1890
  • Ali, Muhammad
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Okehampton Avenue, Leicester, LE5 5NS, England

      IIF 1891
  • Ali, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wren Drive, Ashford, TN25 7GG, England

      IIF 1892
  • Ali, Muhammad
    Pakistani it born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PQ

      IIF 1893
  • Ali, Muhammad
    Pakistani businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Hospital Street, Erdington, Birmingham, B23 6GA, England

      IIF 1894
  • Ali, Muhammad
    Pakistani management consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beaufort Close, Woking, GU22 8DA, England

      IIF 1895
  • Ali, Muhammad
    Pakistani business born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pemberton Gardens, Chadwell Heath, Romford, RM6 6SH, England

      IIF 1896
  • Ali, Muhammad
    Pakistani business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mount Angelus Road, London, SW15 4JA, England

      IIF 1897
  • Ali, Muhammad
    Pakistani director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 1898
  • Ali, Muhammad
    Pakistani director and company secretary born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 1899
  • Ali, Muhammad
    Pakistani car accessories born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NX, England

      IIF 1900
  • Ali, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 1901
  • Ali, Muhammad
    Pakistani businessman born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, CB9 7UU, England

      IIF 1902
  • Ali, Muhammad
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2 - Office 2, Eastern Approach Business Park, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 1903
    • 54, Headcorn Road, Bromley, England And Wales, BR1 4SG, United Kingdom

      IIF 1904
  • Ali, Muhammad
    Pakistani entrepreneur born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 198b, High Street, Slough, SL1 1JS, England

      IIF 1905
  • Ali, Muhammad
    Pakistani logistics support officer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 710 A, High Road Leytonstone, London, E11 3AJ, England

      IIF 1908
  • Ali, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pellatt Grove, London, N22 5NP, England

      IIF 1909
    • 51, Turnpike Lane, London, N8 0EP, England

      IIF 1910
  • Ali, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pellatt Grove, London, N22 5NP, England

      IIF 1911
    • 20, Turnpike Lane, London, N8 0PS, England

      IIF 1912
  • Ali, Muhammad
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 1913
  • Ali, Muhammad
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1914
  • Ali, Muhammad
    Pakistani manufacturer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 1915
  • Ali, Muhammad
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34 Blenheim Grove, Blenheim Grove, London, SE15 4QL, England

      IIF 1916
  • Ali, Muhammad
    Pakistani self employed born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Studio 306 Green House, Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 1917
  • Ali, Muhammad
    Pakistani trader born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, Oak Tree Lane, Selly Oak, Birmingham, B29 6HY, United Kingdom

      IIF 1918
  • Ali, Muhammad
    Pakistani business born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Mtcham Road, Mitcham Road, London, SW17 9NA, United Kingdom

      IIF 1919
  • Ali, Muhammad
    Pakistani business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Broom Avenue, Manchester, M19 2UD, England

      IIF 1920
  • Ali, Muhammad
    Pakistani businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 68, The Broadway, London, SW19 1RQ, England

      IIF 1921
  • Ali, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Shakespeare Avenue, Andover, SP10 3DR, England

      IIF 1922
  • Ali, Muhammad
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 76, Harrow Road, Barking, IG11 7RA, England

      IIF 1923
    • 14 High Street, Madeley, Telford, TF7 5AQ, England

      IIF 1924
  • Ali, Muhammad
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8c, Clifford Road, London, SE25 5JJ, England

      IIF 1925
    • 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 1926
  • Ali, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8c Clifford Road Basement Flat, Clifford Road, London, SE25 5JJ, England

      IIF 1927
  • Ali, Muhammad
    Pakistani car trader born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakroyd Terrace, Bradford, West Yorkshire, BD8 7AE, England

      IIF 1928
  • Ali, Muhammad
    Pakistani businessman born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 458a Cheetham Hill Road, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 1929
  • Ali, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 1930
  • Ali, Muhammad
    Pakistani self employed born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 04, Brooksbank Avenue, Bradford, BD7 2RT, England

      IIF 1931
  • Ali, Muhammad
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 288, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 1932
  • Ali, Muhammad
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 1933
  • Ali, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 1934
  • Ali, Muhammad
    Pakistani sales person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Windsor Road, Thornton Heath, CR7 8HE, England

      IIF 1937
  • Ali, Muhammad
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 1938
  • Ali, Muhammad
    Pakistani director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bakers Lane, Lichfield, England, WS13 6NF

      IIF 1939
  • Ali, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1180b, High Road, London, N20 0LH, England

      IIF 1940
  • Ali, Muhammad
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1941
    • 23, St. Helens Well, Tarleton, Preston, PR4 6NB, England

      IIF 1942 IIF 1943
  • Ali, Muhammad
    Pakistani director born in May 1991

    Resident in England

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

      IIF 1944
  • Ali, Muhammad
    Pakistani owner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31a-33a, School Lane, Stockport, SK4 5DE, England

      IIF 1945
  • Ali, Muhammad
    Pakistani manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 58, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 1946
  • Ali, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 180, Southampton Street, Reading, RG1 2RD, England

      IIF 1947
  • Ali, Muhammad
    Pakistani managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 1948
    • 44, Brook Lane, Solihull, B92 7EJ, United Kingdom

      IIF 1949
  • Ali, Muhammad
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 64c, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 1950
  • Ali, Muhammad
    Pakistani director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 1951
  • Ali, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 44, Morcroft Road, Liverpool, L36 8BQ, England

      IIF 1952
    • 78, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 1953
    • 21, Crocketts Lane, Smethwick, B66 3BB, England

      IIF 1954
  • Ali, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 61, Farm Crescent, Slough, SL2 5TQ, England

      IIF 1955
  • Ali, Muhammad
    Pakistani sales director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Queensmere Observatory Shopping Centre, Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 1956
  • Ali, Muhammad
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nordic Drift, Coventry, CV2 2DE, England

      IIF 1957
  • Ali, Muhammad
    Pakistani security guard born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 44, Culford Drive, Birmingham, B32 3JH, England

      IIF 1958
  • Ali, Muhammad
    Pakistani business person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 38 Park West, Edgware Road, London, W2 2QG, England

      IIF 1959
  • Ali, Muhammad
    Pakistani company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 38 Park West, Edgware Road, London, W2 2QG, England

      IIF 1960
  • Ali, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lesseps Road, Liverpool, L8 0RD, England

      IIF 1961
    • The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 1962
  • Ali, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1963
  • Ali, Muhammad
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kearsley Drive, Bolton, BL3 2PG, England

      IIF 1964
  • Ali, Muhammad
    Pakistani builder born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colvin Road, London, E6 1JJ, England

      IIF 1965
  • Ali, Muhammad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 64, Amity Road, London, E15 4AT, England

      IIF 1966
  • Ali, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1967
  • Ali, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Owen Close, Fareham, PO16 7GZ, England

      IIF 1968
  • Ali, Muhammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 116, High Street, London, E17 7JY, England

      IIF 1969
  • Ali, Muhmmad
    Pakistani educationalist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Usman
    Pakistani entrepreneur born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 686, 686 Boydstone Road Thornliebank Glasgow, Glasgow, G46 8NB, Scotland

      IIF 1971
  • Ali, Usman
    Pakistani director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 32b, Sutherland Road, London, E17 6BH, England

      IIF 1972
  • Ali, Usman
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Luton, LU1 3RQ, England

      IIF 1973
    • 1 Uplands Court, London Road, Luton, Bedfordshire, LU1 3RQ, United Kingdom

      IIF 1974
    • 31 Flate 4, New Bedford Road Luton Bedfordshire, New Bedford Road, Luton, LU1 1SE, England

      IIF 1975
  • Amin, Muhammad
    Pakistani company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stamford Close, London, N15 4PX, England

      IIF 1976
  • Amin, Muhammad
    Pakistani manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15193176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1977
  • Amin, Muhammad
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1978
  • Amir, Muhammad
    Pakistani company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Western Road, Hove, BN3 1AE, England

      IIF 1979
  • Amir, Muhammad
    Pakistani company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15117567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1980
  • Amir, Muhammad
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1981
  • Amir, Muhammad
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 269a, Bearwood Road, Smethwick, B66 4NA, England

      IIF 1982
  • Amjad, Muhammad
    Pakistani director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Barton Meadows, Barkingside, Ilford, IG6 1JQ, United Kingdom

      IIF 1983
  • Anas, Muhammad
    Pakistani accountant born in March 1987

    Resident in England

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

      IIF 1984
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1985
  • Anas, Muhammad
    Pakistani company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Anas, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1988
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1989 IIF 1990 IIF 1991
    • 2 Frederick Street, 2, 2 Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 1993
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1994
  • Ansar, Muhmmad
    Pakistani self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34, Silver Hill Road, Derby, DE23 6UJ, England

      IIF 1995
  • Arif, Muhammad
    Pakistani owner born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1996
  • Arif, Muhammad
    Pakistani carpenter born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Arif, Muhammad
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47 St Saviours Road, Alum Rock, Birmingham, B8 1HN, England

      IIF 2000
  • Arif, Muhammad
    Pakistani business person born in November 1968

    Resident in England

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

      IIF 2001
  • Arif, Muhammad
    Pakistani general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Panfield Mews, Ilford, IG2 6EZ, England

      IIF 2002
  • Arif, Muhammad
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Holborn Avenue, Nottingham, NG2 4LZ, England

      IIF 2003
  • Arshad, Muhammad
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Milton Avenue, London, E6 1BG, England

      IIF 2004
  • Arshad, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2005
  • Arslan, Muhammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 38 Jersey Street, Ashton-under-lyne, Manchester, OL6 6JE, England

      IIF 2006
    • Flat 6, 699 Hyde Road, Manchester, M12 5PS, England

      IIF 2007
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2008
  • Arslan, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 2009
  • Asad, Muhammad
    Pakistani director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clover Way, Hatfield, AL10 9FN, England

      IIF 2010
  • Asif, Mohammed
    Pakistani director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Myrtle Street, Bradford, West Yorkshire, BD3 9TN, England

      IIF 2011
  • Asif, Mohammed
    Pakistani manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Marton Court, Bradford, BD3 8RW, England

      IIF 2012
  • Asif, Muhammad
    Pakistani company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 614f, Green Lane, Ilford, IG3 9SQ, England

      IIF 2013
    • 1175, High Road, Romford, RM6 4AL, England

      IIF 2014
  • Asif, Muhammad
    Pakistani self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49a, High Road, Romford, RM6 6QJ, England

      IIF 2015
  • Asif, Muhammad
    Pakistani online retailer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 6066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2016
  • Asif, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani company director / purchase manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Darley Avenue, Nottingham, NG7 5NQ, England

      IIF 2019
  • Asif, Muhammad
    Pakistani director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Richardson Road, London, E15 3BB, England

      IIF 2022
    • 38, Wynford Way, London, SE9 3EJ, England

      IIF 2023
    • Ground Floor, Rear Flat, 474, High Road Leyton, London, E10 6QA, United Kingdom

      IIF 2024
  • Asif, Muhammad
    Pakistani company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 267, Walworth Road, London, SE17 1RL, England

      IIF 2025
  • Asif, Muhammad
    Pakistani director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 201, Hampton Road, Ilford, IG1 1PP, England

      IIF 2026
  • Asif, Muhammad
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, New Heston Road, Hounslow, TW5 0LJ, England

      IIF 2027
  • Asif, Muhammad
    Pakistani manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 16, Atlantic One, 16 St. George Close, Sheffield, S3 7AN

      IIF 2028
  • Asif, Muhammad
    Pakistani business executive born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 2029
  • Asif, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67, Dent Street, Hartlepool, TS26 8AX, England

      IIF 2030
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 2031
    • Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 2032
  • Asif, Muhammad
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 2033
    • 17, Abbey Road, Stratford, London, E15 3JZ, United Kingdom

      IIF 2034
  • Asif, Muhammad
    Pakistani entrepreneur born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Abbey Road, Stratford, London, London, E15 3JZ, United Kingdom

      IIF 2035
  • Asif, Muhammad
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 195, Fulbourne Road, London, E17 4HD, England

      IIF 2036
  • Asif, Muhammad
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, St. Hildas Road, Old Trafford, Manchester, M16 9PQ, England

      IIF 2037
  • Asif, Muhammad
    Pakistani businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 859a, High Road, Ilford, Essex, IG3 8TG, England

      IIF 2038
  • Asif, Muhammad
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 587, 321-323 High Road, Romford, RM6 6AX, England

      IIF 2039
  • Asif, Muhammad
    Pakistani director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37 Heights Lane, Bradford, BD9 6JA, England

      IIF 2040
  • Asif, Muhammad
    Pakistani company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, London Road, Bromley, BR1 1DE, England

      IIF 2041
  • Asif, Muhammad
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 108, Sutton Court Road, London, E13 9NS, United Kingdom

      IIF 2042
  • Asif, Muhammad
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 108, Sutton Court Road, London, E13 9NS, England

      IIF 2043
  • Asif, Muhammad
    Pakistani business born in May 1984

    Resident in England

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

      IIF 2044
  • Asif, Muhammad
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 151, Ladbroke Grove, London, W10 6HJ, England

      IIF 2045
  • Asif, Muhammad
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 2046
  • Asif, Muhammad
    Pakistani accountant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 59, Goodmayes Lane, Ilford, IG3 9PD, England

      IIF 2047
  • Asif, Muhammad
    Pakistani business person born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westgate, Cleckheaton, BD19 5ET, England

      IIF 2048
  • Asif, Muhammad
    Pakistani businessman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Vine Avenue, Swinton, Manchester, M27 8UU, England

      IIF 2049
  • Asif, Muhammad
    Pakistani company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71-73, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 2050
    • 3, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 2051
  • Asif, Muhammad
    Pakistani commercial director born in November 1994

    Resident in England

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

      IIF 2052
  • Asif, Muhammad
    Pakistani business executive born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15887200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2053
  • Asif, Muhammad
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 23, Enfield Street, Middlesbrough, TS1 4EH, England

      IIF 2054
  • Asif, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 2055
  • Asif, Muhammad
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 2056
    • 32, Higher Ardwick, Manchester, M12 6DB, England

      IIF 2057 IIF 2058
  • Asif, Muhammad
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 665 Romford Road, London, E12 5AD, England

      IIF 2059
  • Asim, Muhammad
    Pakistani business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Abbey Road, Erdington, Birmingham, B23 7QQ, England

      IIF 2060
  • Asim, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Grenville Gardens, Woodford Green, IG8 7AQ, England

      IIF 2064
  • Asim, Muhammad
    Pakistani lawyer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 207a, Plumstead Road, Norwich, NR1 4AB, England

      IIF 2065
  • Asim, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House, Office 7c Paragon House, 48 Seymore Grove, Manchester, M16 0LN, United Kingdom

      IIF 2066
  • Asim, Muhammad
    Pakistani general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 2067
  • Asim, Muhammad
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani co director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 2071
    • 21, Station Road, London, E7 0ES, England

      IIF 2072
  • Atif, Mohammad
    Pakistani president born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80, Ripon Road, Dewsbury, WF12 7LG, England

      IIF 2073
  • Atif, Muhammad
    Pakistani accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 2074
  • Awais, Muhammad
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 2 Old Birley Street, Manchester, M15 5RG, England

      IIF 2075
  • Awais, Muhammad
    Pakistani businesss born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Maxet House, Liverpool Road, G11, Luton, Bedfordshire, LU1 1RS, England

      IIF 2076
  • Awais, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Wellesley Court , Apsley Way, London, NW2 7HF, England

      IIF 2077
    • 82, Lewsey Road, Luton, LU4 0ER, England

      IIF 2078
  • Awais, Muhammad
    Pakistani director finance born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 295, Dunstable Road, Luton, Bedfordshire, LU4 8BT, United Kingdom

      IIF 2079
  • Awais, Muhammad
    Pakistani energy solution born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Wingate Road, Luton, LU4 8PX, England

      IIF 2080
  • Awais, Muhammad
    Pakistani it consultancy born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bradley Road, Luton, LU4 8SL, England

      IIF 2081
  • Awais, Muhammad
    Pakistani it consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bradley Road, Luton, LU4 8SL, England

      IIF 2082
  • Awais, Muhammad
    Pakistani service provider born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Trancals, Sutherland Place, Luton, LU1 3SZ, United Kingdom

      IIF 2083
  • Awais, Muhammad
    Pakistani software house born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 258, Great West Road, Hounslow, TW5 0BJ, United Kingdom

      IIF 2084
  • Awais, Muhammad
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1078 Warwick Road, Acocks Green, Birmingham, B27 6BH, England

      IIF 2085
  • Awais, Muhammad
    Pakistani company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Fremantle Avenue, Manchester, M18 7PZ, England

      IIF 2087
  • Awais, Muhammad
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 2088
  • Awais, Muhammad
    Pakistani business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Car Parkspace, 1 Grand Union Enterprise Park, Grand Union Way, Southall, UB2 4EX, England

      IIF 2089
  • Awais, Muhammad
    Pakistani chef born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Winchester Road, Feltham, TW13 5PD, England

      IIF 2090
    • 1, South Parade, 445 Great West Road, Hounslow, TW5 0BY, England

      IIF 2091
  • Awais, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Spencers Croft, Harlow, CM18 6JS, England

      IIF 2092
    • 48, Longfield, Harlow, CM18 6LA, England

      IIF 2093
  • Awais, Muhammad
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 2094
  • Awais, Muhammad
    Pakistani director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18 Wellington Street Birmingham, Wellington Street, Birmingham, B18 4NR, England

      IIF 2095
  • Awais, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 212, Sladefield Road, Birmingham, B8 2SX, England

      IIF 2096
  • Awais, Muhammad
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15100548 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2097
    • 111, Covert Road, Ilford, IG6 3BA, England

      IIF 2098
    • Flat 20 Broadway House, Jackman Street, London, E8 4QY, England

      IIF 2099
  • Awais, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 G29, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2100
    • 64, Robson Road, Norwich, NR5 8NZ, England

      IIF 2101
  • Awais, Muhammad
    Pakistani marketing consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street North, London, E6 2JA, England

      IIF 2102
  • Awais, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Petersfield Avenue, Romford, RM3 9PA, England

      IIF 2103
  • Awais, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15054644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2104
  • Awais, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chinwell View, Manchester, M19 3EP, England

      IIF 2105
  • Awan, Muhammad
    Pakistani director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2106
  • Azam, Muhammad
    Pakistani director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hunter Road, Ilford, IG1 2NN, England

      IIF 2109
  • Azam, Muhammad
    Pakistani self born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hunter Road, Ilford, IG1 2NN, United Kingdom

      IIF 2110
  • Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, 52250, Pakistan

      IIF 2111
  • Abdul Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2112
  • Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2113
  • Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 2114
  • Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2115
  • Abdul Rehman
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2116
    • Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2117
  • Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2118
  • Abdul Rehman
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 2119
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 2120
  • Ahmad Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ivy Road, Luton, LU1 1DN, England

      IIF 2121
  • Asif Muhammad
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 53, Vicarage Field Shopping Centre, Ripple Road, Barking, IG11 8DH

      IIF 2122
  • Bilal, Muhammad
    Pakistani director and company secretary born in December 1976

    Resident in England

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

      IIF 2123
  • Bilal, Muhammad
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, London Road, Gillingham, Kent, ME8 6YX, England

      IIF 2124
  • Bilal, Muhammad
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Trotwood, Chigwell, Essex, IG7 5JW, United Kingdom

      IIF 2125
  • Bilal, Muhammad
    Pakistani commercial director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49a, New Road, Rainham, Essex, RM13 8ET, England

      IIF 2126
  • Bilal, Muhammad
    Pakistani company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49 A New Road, Rainham Essex, Essex, RM13 8ET, England

      IIF 2127
  • Bilal, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Kathleen Road, London, SW11 2JR, England

      IIF 2128
  • Bilal, Muhammad
    Pakistani business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36 Claremont House, 47, Worcester Road, Sutton, SM2 6PB, England

      IIF 2129
  • Bilal, Muhammad
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Tong Street, Bradford, BD4 9LX, England

      IIF 2130
    • Flat No,1, 3 Courtenay Mews, London, E17 7PP, England

      IIF 2131
  • Bilal, Muhammad
    Pakistani owner born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Courtenay Mews, London, E17 7PP, England

      IIF 2132
  • Bilal, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Farrance Road, Romford, RM6 6EB, England

      IIF 2133
  • Bilal, Muhammad
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2134
  • Bilal, Muhammad
    Pakistani company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 110, Rock Avenue, Gillingham, ME7 5PS, England

      IIF 2135
  • Bilal, Muhammad
    Pakistani director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 110, Rock Avenue, Gillingham, Kent, ME7 5PS, United Kingdom

      IIF 2136
    • 30, Rogers Road, London, London, SW17 0EA, England

      IIF 2137
  • Bilal, Muhammad
    Pakistani manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rogers Road, London, SW17 0EA, England

      IIF 2138
  • Bilal, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F3, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2139
  • Bilal, Muhammad
    Pakistani taxi driver born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 Grange Court, Wood Street, Chelmsford, Essex, CM2 9FA, United Kingdom

      IIF 2140
    • 7, Mersey Way, Chelmsford, CM1 2LE, England

      IIF 2141
  • Bilal, Muhammad
    Pakistani director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 2142
  • Bilal, Muhammad
    Pakistani company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, First Floor 229, Ayres Road, Manchester, M16 0NL, England

      IIF 2143
  • Bilal, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 2144
  • Bilal, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1388-1392, Suite 1 First Floor Abraham Baron House, Coventry Road, Birmingham, West Midlands, B25 8AE, England

      IIF 2145
  • Bilal, Muhammad
    Pakistani web developer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 2146
  • Bilal, Muhammad
    Pakistani chief executive born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 95, Caistor Road, Barton-upon-humber, DN18 6DG, England

      IIF 2147
  • Bilal, Muhammad
    Pakistani company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Boundary Road, Barking, IG11 7JS, England

      IIF 2148
    • 3rd Floor, 16 Dolphin Street, Manchester, M12 6BG, England

      IIF 2149 IIF 2150
  • Bilal, Muhammad
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kinmount Walk, Manchester, M9 5GH, England

      IIF 2151
  • Bilal, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Atlantic Park View, West End, Southampton, SO18 3RQ, England

      IIF 2152
  • Bilal, Muhammad
    Pakistani software engineer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Spring Street, Portsmouth, PO1 4AA, England

      IIF 2153
  • Bilal, Muhammad
    Pakistani company director born in February 1991

    Resident in England

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

      IIF 2154
  • Bilal, Muhammad
    Pakistani painter born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Holt Road, Wembley, HA0 3PS, England

      IIF 2155
  • Bilal, Muhammad
    Pakistani company director born in June 1991

    Resident in England

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

      IIF 2156
  • Bilal, Muhammad
    Pakistani director born in June 1991

    Resident in England

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

      IIF 2157
  • Bilal, Muhammad
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ashby Close, Farnworth, Bolton, BL4 7TS, England

      IIF 2158
  • Bilal, Muhammad
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 2159
  • Bilal, Muhammad
    Pakistani company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woodview, Bradford, BD8 7AJ, England

      IIF 2160
  • Bilal, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 108a, Mitchell Street, Rochdale, OL12 6SH, England

      IIF 2161
  • Bilal, Muhammad
    Pakistani company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Home Focus Studio Ltd, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2162
  • Bilal, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 358, Ladypool Road, Birmingham, B12 8JY, England

      IIF 2163
  • Bilal, Muhammad
    Pakistani manager born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 2164
  • Bilal, Muhammad
    Pakistani retailer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 2165
  • Bilal, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 120, Callis Road, Bolton, BL3 5QA, England

      IIF 2166
  • Bilal, Muhammad
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 188, Streatham Road, Mitcham, CR4 2AF, England

      IIF 2167
    • 192, Streatham Road, Mitcham, CR4 2AF, England

      IIF 2168
  • Bilal, Muhammad
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Mygrove Gardens, Rainham, RM13 9QT, England

      IIF 2169
  • Bilal, Muhammad
    Pakistani company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 48, Walkden Road, Worsley, Manchester, M28 3DB, England

      IIF 2170
  • Bilal, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Northcroft, Slough, SL2 1HR, England

      IIF 2171
  • Bilal, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hartington Road, London, E17 8AS, England

      IIF 2172
  • Bilal, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 175, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 2173
  • Bilal, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19, Seddon Street, Manchester, M12 4GP, England

      IIF 2175
  • Bilal, Muhammad
    Pakistani beautician born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laneside Avenue, Dagenham, RM8 1JD, England

      IIF 2176
  • Bilal, Muhammad
    Pakistani business person born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15612984 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2177
  • Bilal, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 71, Chapman Street, Loughborough, LE11 1DD, England

      IIF 2178
  • Dr Muhammad Rizwan
    Pakistani born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Lincoln Court 14a, Rickard Close, London, NW4 4XH, England

      IIF 2179
  • Dr Muhammad Usman
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 152, Winston Avenue, Poole, BH12 1PQ, England

      IIF 2180
  • Fahad, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Fahad, Muhammad
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2183
  • Farhan, Muhammad
    Pakistani company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mossfield Street, Manchester, M11 1PN, England

      IIF 2184
  • Farhan, Muhammad
    Pakistani business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3-5 Broughton Lane, Broughton Lane, Manchester, M8 9TY, England

      IIF 2185
  • Hamza, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 102, Churchill Avenue, Aylesbury, HP21 8ER, England

      IIF 2186
  • Hamza, Muhammad
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Moxon Close, London, E13 0ED, England

      IIF 2187
  • Hamza, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15397952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2188
    • 365a, Stretford Road, Manchester, M15 4AY, England

      IIF 2189
  • Hamza, Muhammad
    Pakistani business executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 287, Laburnum Grove, Portsmouth, PO2 0EY, England

      IIF 2190
  • Hamza, Muhammad
    Pakistani business executive born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Singer Halls Of Residence, Canterbury Street, Coventry, CV1 5NR, England

      IIF 2191
  • Hamza, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14294101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2192
  • Hamza, Muhammad
    Pakistani factory worker born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15823190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2193
  • Hamza, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 190, Belchers Lane, Birmingham, B9 5RY, England

      IIF 2194
  • Hanif, Mohammad
    Pakistani business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Burnage Food Store, Flat 85, Burnage Lane, Burnage, Manchester, England, M19 2WN, England

      IIF 2195
  • Hanif, Muhammad
    Pakistani entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Ilford, IG1 1JZ, England

      IIF 2196
  • Hanif, Muhammad
    Pakistani company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 2197
  • Hasan, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 140, Clapham High Street, London, SW4 7UH, England

      IIF 2198
  • Hasan, Muhammad
    Pakistani entrepreneur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116, High Street Colliers Wood, London, SW19 2BW, United Kingdom

      IIF 2199
  • Hassan, Ahmed
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedford Road, Ilford, IG1 1EJ, England

      IIF 2200
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 2201
  • Hassan, Muhammad
    Pakistani self employed born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aston Street, Birmingham, B4 7DA, England

      IIF 2202
  • Hassham, Muhammad
    Pakistani company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Winifred Road, Basildon, SS13 3JG, England

      IIF 2203
  • Idrees, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 2204
  • Imran, Mohammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2205
  • Imran, Mohammed
    Pakistani chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 2206
    • 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 2207
  • Imran, Mohammed
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 2208
  • Imran, Mohammed
    Pakistani security officer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Tennyson Walk, United Kingdom, Tilbury, Essex, RM18 8DL, England

      IIF 2209
  • Imran, Muhammad
    Pakistani entrepreneur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alizoy Uk Ltd, Wework, 30 Churchill Place, London, E14 5RE, United Kingdom

      IIF 2210
  • Imran, Muhammad
    Pakistani businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Oldfields Circus, Northolt, UB5 4RR, United Kingdom

      IIF 2211
  • Imran, Muhammad
    Pakistani company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Oldfields Circus, Northolt, UB5 4RR, England

      IIF 2212
  • Imran, Muhammad
    Pakistani sales born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 298-300, Whalley Old Road, Blackburn, BB1 5PD, England

      IIF 2213
  • Imran, Muhammad
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office A1, 2-6 Fowler Road, Hainault, Ilford, IG6 3UT, England

      IIF 2214
  • Imran, Muhammad
    Pakistani business executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Midwest Business Park, Hurn Road, Holbeach, Spalding, Lincolnshire, PE12 8JB, England

      IIF 2215
  • Imran, Muhammad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS, United Kingdom

      IIF 2216
  • Imran, Muhammad
    Pakistani president born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 2218
  • Imran, Muhammad
    Pakistani business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 2219
  • Imran, Muhammad
    Pakistani company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 89, Far Gosford Street, Coventry, CV1 5EA, England

      IIF 2220
  • Imran, Muhammad
    Pakistani company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 2221
  • Imran, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 2222
    • Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 2223
  • Imran, Muhammad
    Pakistani chair person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Great Eastern Street, London, EC2A 3QR, England

      IIF 2224
  • Imran, Muhammad
    Pakistani mechanic born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Emlyn Road, Bristol, BS5 6JR, England

      IIF 2225
  • Imran, Muhammad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cowley Mill Road, Uxbridge, UB8 2QD, England

      IIF 2226
  • Imran, Muhammad
    Pakistani business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 2227
  • Imran, Muhammad
    Pakistani butcher born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 140, Roundhay Road, Leeds, LS8 5NA, England

      IIF 2228
  • Imran, Muhammad
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Prospect House, Prospect Hill, London, E17 3ES, United Kingdom

      IIF 2229
    • 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 2230
  • Imran, Muhammad
    Pakistani it born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 14 Bonhill Street, London, EC2A 4BX, England

      IIF 2231
  • Imran, Muhammad
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 2232
  • Imran, Muhammad
    Pakistani ceo born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 2233
  • Imran, Muhammad
    Pakistani chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 2234
  • Imran, Muhammad
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, Cornhill, London, EC3V 3NG, England

      IIF 2235
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 2236
  • Imran, Muhammad
    Pakistani builder born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20 Blackburn Enterprise Centre, Furthergate, Blackburn, BB1 3HQ, England

      IIF 2237
  • Imran, Muhammad
    Pakistani company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gemini Close, Southampton, SO16 8BG, England

      IIF 2240
  • Imran, Muhammad
    Pakistani company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Fountains Avenue, Ingleby Barwick, Stockton-on-tees, TS17 0TX, England

      IIF 2241
    • 40, Fountains Avenue, Ingleby Barwick, Stockton-on-tees, TS17 0TX, England

      IIF 2242
  • Imran, Muhammad
    Pakistani businessman born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hartley Road, Croydon, CR0 2PG, England

      IIF 2243
  • Imran, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3147, Uxbridge Road, Hayes, UB4 0HD, England

      IIF 2244
  • Imran, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 2245
    • 56a, Northfield Avenue, London, W13 9RR, United Kingdom

      IIF 2246
    • 140, Cambridge Road, Flat56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 2247
  • Imran, Muhammad
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Commercial Street, Halifax, HX1 1HJ, England

      IIF 2248
  • Imran, Muhammad
    Pakistani company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 504a, Bradford Road, Batley, West Yorkshire, WF17 5JY, United Kingdom

      IIF 2249 IIF 2250
  • Imran, Muhammad
    Pakistani manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 2251
  • Imran, Muhammad
    Pakistani security officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Belgrave Road, London, E10 6LD, England

      IIF 2252
  • Imran, Muhammad
    Pakistani company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt Square, Suite 5f Hagley Road, Birmingham, B16 8QG, England

      IIF 2253
    • 28a, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 2254
  • Imran, Muhammad
    Pakistani director born in September 1983

    Resident in England

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

      IIF 2255
  • Imran, Muhammad
    Pakistani entrepreneur born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 2256
  • Imran, Muhammad
    Pakistani managing director born in September 1983

    Resident in England

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

      IIF 2257
  • Imran, Muhammad
    Pakistani general manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 E Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 2258
  • Imran, Muhammad
    Pakistani commercial director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64, Townsend Road, Southall, UB1 1EX, England

      IIF 2259
  • Imran, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 2260
  • Imran, Muhammad
    Pakistani taxi driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 2261
  • Imran, Muhammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 2262
  • Imran, Muhammad
    Pakistani taxi driver born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 2263
  • Imran, Muhammad
    Pakistani account technician born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 2266
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 2267
  • Imran, Muhammad
    Pakistani auditor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 2268
  • Imran, Muhammad
    Pakistani business executive born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Norbury Cross, London, SW16 4JQ, England

      IIF 2269
    • 808, London Road, Thornton Heath, Surrey, CR7 7PA, England

      IIF 2270
  • Imran, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 2271
    • 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 2272
    • 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 2273
    • 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 2274
    • 8 Brisbane Court, Buckingham Gardens, Slough, SL1 1HP, England

      IIF 2275
  • Imran, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 2276
    • 1st. Floor, Hanovermill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 2277
  • Imran, Muhammad
    Pakistani management born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 2280
  • Imran, Muhammad
    Pakistani entrepreneur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 520-522, Forest Road, London, E17 4NB, England

      IIF 2281
  • Imran, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 2282
  • Imran, Muhammad
    Pakistani accountant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 2283
  • Imran, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Heathfield, TN21 8LS, England

      IIF 2284
  • Imran, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2285
  • Imran, Muhammad
    Pakistani director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 207, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 2286
  • Imran, Muhammad
    Pakistani self employed born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Bishop Lane, Bishopston, Bristol, BS7 8NJ, England

      IIF 2287
    • Suite 3349 Unit 3a, 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 2288
  • Imran, Muhammad
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, King Street, Manchester, M2 4WU, England

      IIF 2289
  • Imran, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 111, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 2290
  • Imran, Muhammad
    Pakistani manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2291
  • Imran, Muhammad
    Pakistani packaging born in January 1992

    Resident in England

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

      IIF 2292
  • Imran, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colvin Road, London, E6 1JJ, England

      IIF 2293
  • Imran, Muhammad
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Percy Street, Huddersfield, HD2 2SB, England

      IIF 2294
  • Imran, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 2295
  • Imran, Muhammad
    Pakistani security born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, East Avenue, London, E12 6SQ, England

      IIF 2296
  • Imran, Muhammad
    Pakistani entrepreneur born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 2297
  • Inam, Muhammad
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2298
  • Irfan, Mihammad
    Pakistani taxi driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Eltham Drive, Nottingham, NG8 6DU, England

      IIF 2299
  • Irfan, Muhammad
    Pakistani businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hall Lane, London, NW4 4TJ, England

      IIF 2300
  • Irfan, Muhammad
    Pakistani business born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2301
  • Irfan, Muhammad
    Pakistani welder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2302
  • Irfan, Muhammad
    Pakistani car dealer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 835, Uxbridge Road, Hayes, Middlesex, UB4 8HZ, England

      IIF 2303
  • Irfan, Muhammad
    Pakistani company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Jeffery Street, Gillingham, ME7 1DA, England

      IIF 2304
  • Irfan, Muhammad
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 47 Kingsleigh Drive, Birmingham, B36 9SB, England

      IIF 2305
  • Irfan, Muhammad
    Pakistani media consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Potteries Coombe Farm, Oaks Road, Croydon, CR0 5HL, England

      IIF 2306
  • Irfan, Muhammad
    Pakistani manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 2307
  • Irfan, Muhammad
    Pakistani managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 137, Grove Green Road, London, E11 4ED, England

      IIF 2308
  • Irfan, Muhammad
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 2309
  • Irfan, Muhammad
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vernon Street, Bury, Lancashire, BL9 5AR, England

      IIF 2310
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vernon Street, Bury, BL9 5AR, England

      IIF 2311
  • Irfan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 2312
  • Irfan, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 2313
  • Irfan, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 2314
  • Irfan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 2315
  • Irfan, Muhammad
    Pakistani van driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 2316
  • Irfan, Muhammad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Rochfords Gardens, Slough, SL2 5XH, England

      IIF 2317
  • Irfan, Muhammad
    Pakistani designer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 2318
  • Irfan, Muhammad
    Pakistani developer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 2319
  • Irfan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 2320
    • 1f Charman Road, Charman Road, Redhill, RH1 6AG, England

      IIF 2321
    • 1f, Charman Road, Redhill, RH1 6AG, England

      IIF 2322
  • Irfan, Muhammad
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 2323
  • Irfan, Muhammad
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 93, Oldfield Street, Stoke-on-trent, ST4 3PG, England

      IIF 2324
  • Irfan, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 2325
  • Islam, Muhammad
    Pakistani president born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2326
  • Kamran, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 2327
  • Kashif, Muhammad
    Pakistani acountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1224, Coventry Road, Yardley, Birmingham, B25 8BZ, England

      IIF 2328
  • Kashif, Muhammad
    Pakistani auditor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1224, Coventry Road, Yardley, Birmingham, B25 8BZ, England

      IIF 2329
  • Kashif, Muhammad
    Pakistani businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1224, Coventry Road, Birmingham, West Midlands, B25 8BZ, United Kingdom

      IIF 2330
  • Kashif, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kashif, Muhammad
    Pakistani it consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 122, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8EZ, England

      IIF 2333
  • Kashif, Muhammad
    Pakistani sales professional born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Willow Wood Crescent, London, SE25 5PZ, United Kingdom

      IIF 2334
    • 14, Darwell Close, New Ham, E6 6BT, England

      IIF 2335
  • Kashif, Muhammad
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2336
  • Kashif, Muhammad
    Pakistani trade born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Flat 2, 48 Lansdowne Road, Manchester, M8 5SH, United Kingdom

      IIF 2337
  • Kashif, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Street, Hornchurch, RM12 6QR, England

      IIF 2338
    • 1a, Stone Lane, Peterborough, PE1 3BN, England

      IIF 2339
  • Kayani, Adeel
    Pakistani commercial director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 2340
  • Khalid, Muhammad
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hillside Road, Earley, Reading, RG6 7LP, England

      IIF 2341
  • Khalid, Muhammad
    Pakistani civil servant born in July 1986

    Resident in England

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

      IIF 2342
  • Khan, Abdul Rehman
    British business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 2343
  • Khan, Abdul Rehman
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 2344
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 2345
  • Khan, Abdul Rehman
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 267-269, Ripponden Road, Oldham, OL1 4HR, England

      IIF 2346
    • 2 La Roche Close, Slough, Berkshire, SL3 7RJ

      IIF 2347
    • 2, La Roche Close, Slough, SL3 7RJ, England

      IIF 2348 IIF 2349
    • 2, La Roche Close, Slough, SL3 7RJ, United Kingdom

      IIF 2350
    • 871, Plymouth Road, Slough, Berks, SL1 4LP, United Kingdom

      IIF 2351
    • Ambe House, Commerce Way, Edenbridge, Surrey, TN8 6ED, United Kingdom

      IIF 2352
  • Khan, Mohammed
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 2353
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 2354
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, England

      IIF 2355
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 2356
  • Khan, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2357
  • Khan, Muhammad
    Pakistani company director born in December 1991

    Resident in England

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

      IIF 2358
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2359
  • Khan, Nasir
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2360
  • Khan, Nasir
    Pakistani photographer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Palmers Fields, Oxney Road, Peterborough, PE1 5NB, England

      IIF 2361
  • Khan, Tahir
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2362
  • Khan, Tahir
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 2363
  • Khan, Tahir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2364
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2365
  • Khan, Tariq
    Pakistani self employee born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 07, Hawthorne Avenue, Bedford, Bedfordshire, MK40 4HJ, England

      IIF 2366
  • Khan, Yasir
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Zar
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2369
  • Mehran, Muhammad
    Pakistani surveyor born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20a Tadworth Parade, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 2370
  • Mohammad, Asif
    Pakistani company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bell Street, London, NW1 5BY, England

      IIF 2371
  • Mohammad, Irfan
    Pakistani business born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 2372
  • Mohammed, Ali
    Pakistani building contractor born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Hwb Construction Ltd, 224 Church Road, Northolt, UB5 5AE, England

      IIF 2373
  • Muhammad, Ahmed
    Pakistani company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 2374
    • Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 2375
  • Muhammad, Ahmed
    Pakistani student born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 25, Windsor Avenue, Littleover, Derby, DE23 3ER, England

      IIF 2376
  • Muhammad, Ali
    Pakistani company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71c, North Road, Durham, DH1 4SQ, England

      IIF 2377
  • Muhammad, Ali
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 218, Morden Road, London, SW19 3BY, England

      IIF 2378
  • Muhammad, Ali
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Progression Center Unit 3b, Charlton Pl, Ardwick, Manchester, Lancashire, M12 6HH, United Kingdom

      IIF 2379
  • Muhammad, Ali
    Pakistani sales born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 2380
  • Muhammad, Arshad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 2381
  • Muhammad, Bilal
    Pakistani director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 2382
  • Muhammad, Bilal
    Pakistani president born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15165350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2383
  • Muhammad, Fahad
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 77 Napier Street East, Oldham, OL8 1TR, England

      IIF 2384
  • Muhammad, Hamza
    Pakistani self employed born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 13, Turley Close, London, E15 3JD, England

      IIF 2385
  • Muhammad, Hasan
    Pakistani director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4c, 12 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 2386
  • Muhammad, Kashif
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 121, Deansgate, Bolton, BL1 1HA, England

      IIF 2387
  • Muhammad, Shahzad
    Pakistani company director born in March 1975

    Resident in England

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

      IIF 2388
  • Mr Abdul Adam
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 2389
  • Mr Abdul Ahad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 13, Street No 34, Brb Canal, Harbanspura, Lahore, 54000, Pakistan

      IIF 2390
  • Mr Abdul Ahad
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 2391
  • Mr Abdul Ahad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7859, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2392
  • Mr Abdul Rahman
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Freeland Park Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA, United Kingdom

      IIF 2393
  • Mr Abdul Rehman
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 78a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 2394
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brownlow Road, London, E7 0EZ, England

      IIF 2395
  • Mr Abdul Rehman
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Crogen, Chirk, Wrexham, LL14 5RG, United Kingdom

      IIF 2396
  • Mr Abdul Rehman
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2397
  • Mr Abdul Rehman
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Aldborough Road South, Ilford, IG3 8HZ, England

      IIF 2398
    • 53a, Sunnyside Road, Ilford, IG1 1HX, England

      IIF 2399
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 2400
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 2401
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in United Kingdom

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

      IIF 2402
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 2403
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2404
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 2405
  • Mr Abdul Rehman
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Brettenham Road , Walthamstow, London, E17 5AY, United Kingdom

      IIF 2406
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in United Kingdom

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

      IIF 2407
    • 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 2408
    • 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 2409
    • 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 2410
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 2411
  • Mr Abdul Rehman Adam
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 2412
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 2413
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 2414
    • Unit F24d, Marsh Lane, Preston, PR1 8UQ, England

      IIF 2415
  • Mr Abdul Rehman Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mdp Accountancy Services Llp, 6a, High Road, London, N22 6BX, England

      IIF 2416
  • Mr Ali Arshad
    Pakistani born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Russell Walk, North Berwick, East Lothian, EH39 4SE

      IIF 2417
  • Mr Ali Usman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24 Midland Street, Manchester, M12 6LB, England

      IIF 2418
    • Unit 6, Commerce Way, Middlesbrough, TS6 6UR, England

      IIF 2419
    • 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, TS17 5AJ, England

      IIF 2420
  • Mr Ali Usman
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BJ, United Kingdom

      IIF 2421
  • Mr Arshad Ali
    Pakistani born in March 1978

    Resident in England

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

      IIF 2422
    • 7, Redwood Drive, Manchester, M8 8UR, England

      IIF 2423
  • Mr Asad Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 272, Hagley Road West, Oldbury, B68 0NR, England

      IIF 2424
  • Mr Asad Ali
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 51, Aldermoor Lane, Coventry, CV3 1BS, England

      IIF 2425
    • Unit 3 Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 2426 IIF 2427
  • Mr Asad Ali
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2428
  • Mr Asif Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 89, Taverners Road, Peterborough, PE1 2JJ, England

      IIF 2429
  • Mr Awais Muhammad
    Pakistani born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13/4, Caledonian Crescent, Edinburgh, EH11 2AN, Scotland

      IIF 2430
  • Mr Awais Muhammad
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, Hampshire, RG21 3NB

      IIF 2431
  • Mr Hammad Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ronnie Lane, London, E12 5RY, England

      IIF 2432
    • Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2433
    • 86, Esmond Road, Manchester, M8 9LZ, England

      IIF 2434
    • 360 Formation Ltd, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2435
  • Mr Imran Ali
    Pakistani born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 2436
    • 77a, Mortlake Road, Ilford, IG1 2SY, England

      IIF 2437
  • Mr Imran Ali
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Granville Gardens, Croydon, Surrey, SW16 3LL, England

      IIF 2438
    • Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 2439
    • 14, Granville Gardens, London, SW16 3LL, England

      IIF 2440
  • Mr Imran Ali
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 223a, Stockport Road, Stockport, SK3 0RH, England

      IIF 2441
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 2442
    • 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 2443
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 2444
    • Unit 5 Branch Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 2445
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 2446
  • Mr Imran Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westminster Street, Rochdale, OL11 4NA, England

      IIF 2447
  • Mr Mohammad Ali
    Pakistani born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2448
  • Mr Mohammad Ali
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2449
  • Mr Mohammad Asif
    Pakistani born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Granby Works, Stanley Road, Bradford, BD2 1AS, England

      IIF 2450
  • Mr Mohammad Asif
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2451
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2452
  • Mr Mohammad Asif
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2453
  • Mr Mohammed Ali
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 384, Bloxwich Road, Walsall, WS2 7BG, England

      IIF 2454
  • Mr Mohammed Asif
    Pakistani born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Granby Works, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 2455
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 2456
  • Mr Mohammed Khan
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grove Road, Sparkhill, Birmingham, B11 4DD, England

      IIF 2457
  • Mr Muhamad Salman
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15434882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2458
  • Mr Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2459
  • Mr Muhammad Abid
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Copley Road, Doncaster, DN1 2QP, England

      IIF 2460
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79-81 Cobbold Road, Leytonstone, London, E11 3NS

      IIF 2461
  • Mr Muhammad Adnan
    Pakistani born in August 1987

    Resident in England

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

      IIF 2462
  • Mr Muhammad Adnan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Heywood Street, Bury, BL9 7EA, England

      IIF 2463
  • Mr Muhammad Adnan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 379, Ilford Lane, Ilford, IG1 2SJ, England

      IIF 2464
  • Mr Muhammad Adnan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190, Capworth Street, London, E10 7HL, England

      IIF 2465
    • 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 2466
  • Mr Muhammad Adnan
    Pakistani born in January 1992

    Resident in England

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

      IIF 2467
  • Mr Muhammad Adnan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Road, London, W4 1DE, England

      IIF 2468
  • Mr Muhammad Adnan
    Pakistani born in April 1995

    Resident in England

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

      IIF 2469
  • Mr Muhammad Adnan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 100, Crescent Road, Luton, LU2 0AH, England

      IIF 2470
  • Mr Muhammad Ahmad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 89 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 2471
  • Mr Muhammad Ahmad
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rotterdam Drive, London, E14 3JA, England

      IIF 2472
  • Mr Muhammad Ahmad
    Pakistani born in February 1993

    Resident in England

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

      IIF 2473 IIF 2474
    • Flat 16 Humphry House, Whitnell Way, London, SW15 6DG, England

      IIF 2475
  • Mr Muhammad Ahmad
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 2476
    • 28, Washington Road, London, SW13 9BH, England

      IIF 2477
  • Mr Muhammad Ahmad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 228w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2478
    • 72, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 2479
  • Mr Muhammad Ahmad
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Hickling Road, Ilford, Essex, IG1 2HY, England

      IIF 2480
  • Mr Muhammad Ahmad
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 190, Capworth Street, London, E10 7HL, England

      IIF 2481
  • Mr Muhammad Ahmed
    Pakistani born in February 1989

    Resident in England

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

      IIF 2482
  • Mr Muhammad Ahmed
    Pakistani born in January 1994

    Resident in England

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

      IIF 2483
    • 12a, Aquila Street, London, NW8 6PN, England

      IIF 2484
    • 138a, Minet Avenue, London, NW10 8AU, England

      IIF 2485
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2486 IIF 2487
  • Mr Muhammad Ahmed
    Pakistani born in May 1995

    Resident in England

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

      IIF 2488
  • Mr Muhammad Ahsan
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Beverley, East Riding Of Yorkshire, HU17 9AX, England

      IIF 2489
    • 22, Phillips Court, Stamford, PE9 2EE, England

      IIF 2490
  • Mr Muhammad Ahsan
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Muhammad Ahsan Ltd, 124 City Road, London, City Road, London, EC1V 2NX, United Kingdom

      IIF 2491
  • Mr Muhammad Ahsan
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 62, Beck Lane, Beckenham, BR3 4RQ, England

      IIF 2492
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 2493
    • Office 22, 19- 21, Crawford Street, London, W1H 1PJ, England

      IIF 2494
  • Mr Muhammad Ahsan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 106, Watney Street, London, E1 2QE, United Kingdom

      IIF 2495
    • 15, Cedar Road, Nottingham, NG7 6HZ, England

      IIF 2496
  • Mr Muhammad Ahsan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 195, Wood Street, London, E17 3NU, England

      IIF 2497
  • Mr Muhammad Ajmal
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Berkeley Mount, Leeds, LS8 3RN, England

      IIF 2498
    • 275, New North Road, Pmb 3075, London, N1 7AA, United Kingdom

      IIF 2499
  • Mr Muhammad Ali
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 249, E1, Johar Town, 5400, Pakistan

      IIF 2500
  • Mr Muhammad Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kingsland High Street, London, E8 2NS, England

      IIF 2501
  • Mr Muhammad Ali
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 2502
  • Mr Muhammad Ali
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hearsall Court, Tile Hill Lane, Coventry, CV4 9DH, United Kingdom

      IIF 2503
    • 17, Elmore Close, Coventry, CV3 2QS, England

      IIF 2504
  • Mr Muhammad Ali
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Hospital Street, Erdington, Birmingham, B23 6GA, England

      IIF 2505
    • 357, Dudley Road, Birmingham, B18 4HB, United Kingdom

      IIF 2506
    • 10, Beaufort Close, Woking, GU22 8DA, England

      IIF 2507
  • Mr Muhammad Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 47u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2508
    • 61, Mount Angelus Road, London, SW15 4JA, England

      IIF 2509
    • 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 2510 IIF 2511
  • Mr Muhammad Ali
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NX, United Kingdom

      IIF 2512
  • Mr Muhammad Ali
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 2513
  • Mr Muhammad Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2 - Office 2, Eastern Approach Business Park, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 2514
    • Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, CB9 7UU, England

      IIF 2515
    • 198b, High Street, Slough, SL1 1JS, England

      IIF 2516
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2520
    • 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 2521
  • Mr Muhammad Ali
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34 Blenheim Grove, Blenheim Grove, London, SE15 4QL, England

      IIF 2522
  • Mr Muhammad Ali
    Pakistani born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 85, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 2523
  • Mr Muhammad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Broom Avenue, Manchester, M19 2UD, England

      IIF 2524
  • Mr Muhammad Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14 High Street, Madeley, Telford, TF7 5AQ, England

      IIF 2525
  • Mr Muhammad Ali
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8c Clifford Road Basement Flat, Clifford Road, London, SE25 5JJ, England

      IIF 2526
    • 8c, Clifford Road, London, SE25 5JJ, England

      IIF 2527
    • 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 2528
  • Mr Muhammad Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 04, Brooksbank Avenue, Bradford, BD7 2RT, England

      IIF 2529
    • 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 2530
  • Mr Muhammad Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 288, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 2531
  • Mr Muhammad Ali
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 2532 IIF 2533
    • 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 2534
    • 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 2535
  • Mr Muhammad Ali
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Windsor Road, Thornton Heath, CR7 8HE, England

      IIF 2536
  • Mr Muhammad Ali
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 2537
  • Mr Muhammad Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2538
    • 23, St. Helens Well, Tarleton, Preston, PR4 6NB, England

      IIF 2539 IIF 2540
  • Mr Muhammad Ali
    Pakistani born in May 1991

    Resident in England

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

      IIF 2541
    • 31a-33a, School Lane, Stockport, SK4 5DE, England

      IIF 2542
  • Mr Muhammad Ali
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 58, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 2543
  • Mr Muhammad Ali
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 2544
    • 180, Southampton Street, Reading, RG1 2RD, England

      IIF 2545
  • Mr Muhammad Ali
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 2546
  • Mr Muhammad Ali
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 44, Morcroft Road, Liverpool, L36 8BQ, England

      IIF 2547
    • 78, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 2548
    • 21, Crocketts Lane, Smethwick, B66 3BB, England

      IIF 2549
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 61, Farm Crescent, Slough, SL2 5TQ, England

      IIF 2550
    • Queensmere Observatory Shopping Centre, Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 2551
  • Mr Muhammad Ali
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 44, Culford Drive, Birmingham, B32 3JH, England

      IIF 2552
    • 9, Nordic Drift, Coventry, CV2 2DE, England

      IIF 2553
  • Mr Muhammad Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lesseps Road, Liverpool, L8 0RD, England

      IIF 2554
    • 38 Park West, Edgware Road, London, W2 2QG, England

      IIF 2555 IIF 2556
    • The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 2557
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2558
  • Mr Muhammad Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kearsley Drive, Bolton, BL3 2PG, England

      IIF 2559
  • Mr Muhammad Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Colvin Road, London, E6 1JJ, England

      IIF 2560
  • Mr Muhammad Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 64, Amity Road, London, E15 4AT, England

      IIF 2561
  • Mr Muhammad Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2562
  • Mr Muhammad Ali
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gooseley Lane, London, E6 6AW, England

      IIF 2563
  • Mr Muhammad Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 116, High Street, London, E17 7JY, England

      IIF 2564
  • Mr Muhammad Amir
    Pakistani born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Western Road, Hove, BN3 1AE, England

      IIF 2565
  • Mr Muhammad Amir
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15117567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2566
    • 75, Bushfields, Loughton, IG10 3JR, England

      IIF 2567
  • Mr Muhammad Amir
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2568
  • Mr Muhammad Amir
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 269a, Bearwood Road, Smethwick, B66 4NA, England

      IIF 2569
  • Mr Muhammad Amjad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Barton Meadows, Barkingside, Ilford, IG6 1JQ, United Kingdom

      IIF 2570
  • Mr Muhammad Anas
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Arif
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 157 Oldfield Road, Birmingham, West Midlands, B12 8TJ, England

      IIF 2580
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 2581
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Milton Avenue, London, E6 1BG, England

      IIF 2582
  • Mr Muhammad Arshad
    Pakistani born in May 1985

    Resident in England

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

      IIF 2583
  • Mr Muhammad Arslan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 2584
    • 6, Toley Avenue, Wembley, HA9 9TB, England

      IIF 2585
  • Mr Muhammad Arslan
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 95, Beck Lane, Beckenham, BR3 4RB, England

      IIF 2586
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Road, Romford, RM1 2PP, England

      IIF 2587
  • Mr Muhammad Asad
    Pakistani born in May 1991

    Resident in England

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

      IIF 2588
  • Mr Muhammad Asad
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clover Way, Hatfield, AL10 9FN, England

      IIF 2589
  • Mr Muhammad Asad
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 93t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2590
  • Mr Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Robert Street, Bury, BL8 1NS, England

      IIF 2591
  • Mr Muhammad Asif
    Pakistani born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 2592
  • Mr Muhammad Asif
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 2593
    • 259b Wellington Road Stockport, Wellington Road South, Stockport, SK2 6NG, England

      IIF 2594
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, High Street, Beckenham, BR3 1AE, England

      IIF 2595
    • 141, Grampian Way, Luton, LU3 3HR, England

      IIF 2596
    • 122, Oatlands Drive, Slough, SL1 3HT, England

      IIF 2597
  • Mr Muhammad Asif
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 94, Audley Range, Blackburn, BB1 1TF, England

      IIF 2598
  • Mr Muhammad Asif
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 212, Hawthorn Road, Birmingham, B44 8PP, United Kingdom

      IIF 2599
  • Mr Muhammad Asif
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Edmund Street, Salford, M6 5WQ, England

      IIF 2600
  • Mr Muhammad Asif
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Richardson Road, London, E15 3BB, England

      IIF 2601
  • Mr Muhammad Asif
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Idle Road, Bradford, BD2 4QA, England

      IIF 2602
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2603
  • Mr Muhammad Asif
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Akeman Street, Cambridge, CB4 3HG, England

      IIF 2604
    • 78, Bournemouth Road, Poole, BH14 0HA, England

      IIF 2605
  • Mr Muhammad Asif
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 88, Shepherds Walk, Bradley Stoke, Bristol, BS32 9AY, England

      IIF 2606
  • Mr Muhammad Asif
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 91 D, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 2607
  • Mr Muhammad Asif
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asif
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 2610
  • Mr Muhammad Asif
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13, Dane Road, Ilford, IG1 2PE, England

      IIF 2611
  • Mr Muhammad Asim
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2612
  • Mr Muhammad Asim
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 2613
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 2614 IIF 2615
    • 20, Barton Road, Luton, LU3 2BB, England

      IIF 2616
    • 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 2617
  • Mr Muhammad Aslam
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2618
  • Mr Muhammad Aslam
    Pakistani born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 270, Humberstone Road, Leicester, LE5 0EG, England

      IIF 2619
  • Mr Muhammad Atif
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Deacon Road, Southampton, SO19 7QA, United Kingdom

      IIF 2620
  • Mr Muhammad Atif
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 2621
    • Icon Offices Office 4548, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 2622
  • Mr Muhammad Awais
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, York Avenue, Manchester, M16 0AR, England

      IIF 2623
  • Mr Muhammad Awais
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Aparment 2, Strand House Suites, 20 Strand Road, Derry, BT48 7AB, United Kingdom

      IIF 2624
  • Mr Muhammad Awais
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15539629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2625
    • Flat 87u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2626
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2627
  • Mr Muhammad Awais
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 31, Endsleigh Gardens, Ilford, IG1 3EQ, England

      IIF 2628
    • 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 2629 IIF 2630
  • Mr Muhammad Azam
    Pakistani born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 48, Stratford Road, Thornton Heath, CR7 7QH, England

      IIF 2631
  • Mr Muhammad Azam
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hunter Road, Ilford, IG1 2NN, England

      IIF 2632
  • Mr Muhammad Bilal
    Pakistani born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15941291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2633
  • Mr Muhammad Bilal
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Road, Birmingham, B23 7QX, England

      IIF 2634
  • Mr Muhammad Bilal
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Honoria Street, Huddersfield, HD1 6EL, England

      IIF 2635
    • 210a, Uxbridge Road, Sheppards Bush, W12 7JD, United Kingdom

      IIF 2636
  • Mr Muhammad Bilal
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Farrance Road, Romford, RM6 6EB, England

      IIF 2637
  • Mr Muhammad Bilal
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 55, Felmersham Road, Luton, LU1 5SQ, England

      IIF 2638
  • Mr Muhammad Bilal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 2639
  • Mr Muhammad Bilal
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Tootal Drive, Salford, M5 5ER, England

      IIF 2640
  • Mr Muhammad Bilal
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Robinson Road, London, SW17 9DR, England

      IIF 2641
  • Mr Muhammad Bilal
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Main Street, Dreghorn, Irvine, KA11 4AH, Scotland

      IIF 2642
    • Taj Mahal, 79 Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2643
    • Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 2644
  • Mr Muhammad Bilal
    Pakistani born in October 1993

    Resident in England

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

      IIF 2645
  • Mr Muhammad Bilal
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ashby Close, Farnworth, Bolton, BL4 7TS, England

      IIF 2646
  • Mr Muhammad Fahad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Fahad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2649
  • Mr Muhammad Hamza
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hartley Street, Mexborough, S64 9LX, England

      IIF 2650
    • Flat 18 Oakwood, 84 Norwood Road, Sheffield, S5 7BE, England

      IIF 2651 IIF 2652
  • Mr Muhammad Hamza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat Moby Dick, Whalebone Lane North, Romford, RM6 6QU, England

      IIF 2653
  • Mr Muhammad Hamza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Betchworth Road, Ilford, IG3 9JH, England

      IIF 2654
  • Mr Muhammad Hanif
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50, Richmond Road, Ilford, IG1 1JZ, England

      IIF 2655
  • Mr Muhammad Hanif
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 2656
  • Mr Muhammad Hassan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21, Honey Bee Street, Reading, RG31 7DT, United Kingdom

      IIF 2657
    • 21, Honey Bee Street, Reading, RG317DT, United Kingdom

      IIF 2658
  • Mr Muhammad Hassan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63, New Road, Dudley, DY2 9AZ, England

      IIF 2659
    • 65, Frinton Mews, Ilford, IG2 6JD, England

      IIF 2660
  • Mr Muhammad Hassan
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 2661
  • Mr Muhammad Hassan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 163, Mollison Way, Edgware, HA8 5QX, England

      IIF 2662
  • Mr Muhammad Imran
    Pakistani born in March 1970

    Resident in England

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

      IIF 2663
  • Mr Muhammad Imran
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 156 Hendon Lane, London, N3 3PS, England

      IIF 2664
  • Mr Muhammad Imran
    Pakistani born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 171a, Chamber Road, Oldham, OL8 1AA

      IIF 2665
    • 171a, Chamber Road, Oldham, OL8 1AA, England

      IIF 2666
  • Mr Muhammad Imran
    Pakistani born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20 Tommy Johnson Walk, Manchester, M14 4JA

      IIF 2667
  • Mr Muhammad Imran
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 51 Stocks Street, Manchester, M8 8GG, England

      IIF 2668
  • Mr Muhammad Imran
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2669
  • Mr Muhammad Imran
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 241, Rocky Lane, Perry Barr, Birmingham, B42 1QY, England

      IIF 2670
    • 313, Mare Street, Hackney, E8 1EJ, England

      IIF 2671
    • 125, Grove Road, Romford, RM6 4PE, United Kingdom

      IIF 2672
    • 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 2673 IIF 2674
  • Mr Muhammad Imran
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 2675
  • Mr Muhammad Imran
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Auckland Road, Reading, RG6 1NY, England

      IIF 2676 IIF 2677
    • 47 Admirals Court, Rose Kiln Lane, Reading, RG1 6SW, England

      IIF 2678
    • 8, Fulmead Road, Reading, Berkshire, RG30 1JX, England

      IIF 2679
    • 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 2680 IIF 2681
  • Mr Muhammad Imran
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 214, Green Lane, Small Heath, Birmingham, B9 5DH, England

      IIF 2682
  • Mr Muhammad Imran
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 194, Kilburn High Road, London, NW6 4JD, England

      IIF 2683
  • Mr Muhammad Imran
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 51, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 2684
    • 6, Bank Top, Blackburn, BB2 1TB, England

      IIF 2685
  • Mr Muhammad Imran
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crescent Road, Birkby, Huddersfield, HD2 2TF, England

      IIF 2686
  • Mr Muhammad Imran
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Friars Close, Penrith, CA11 8DA, United Kingdom

      IIF 2687
  • Mr Muhammad Imran
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15067873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2688
  • Mr Muhammad Imran
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 90, Greenside Road, Croydon, CR0 3PN, England

      IIF 2689 IIF 2690
    • 4 Victor Court, Askwith Road, Rainham, RM13 8EL, England

      IIF 2691
  • Mr Muhammad Imran
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 2692
  • Mr Muhammad Inam
    Pakistani born in May 1980

    Resident in England

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

      IIF 2693
  • Mr Muhammad Iqbal
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 2694
    • Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 2695
  • Mr Muhammad Iqbal
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Vale Street, Manchester, M11 4RR, England

      IIF 2696
  • Mr Muhammad Irfan
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2697
  • Mr Muhammad Irfan
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Pexor House, Staffa Road, Cromewell Industrial Estate, London, E10 7QZ, England

      IIF 2698
    • Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 2699
  • Mr Muhammad Irfan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 157, West Town Lane, Bristol, BS14 9EA, England

      IIF 2700
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2701
  • Mr Muhammad Irfan
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 2702
  • Mr Muhammad Irfan
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Jeffery Street, Gillingham, ME7 1DA, England

      IIF 2703
  • Mr Muhammad Irfan
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Potteries Coombe Farm, Oaks Road, Croydon, CR0 5HL, England

      IIF 2704
  • Mr Muhammad Irfan
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 47 Kingsleigh Drive, Birmingham, B36 9SB, England

      IIF 2705
  • Mr Muhammad Irfan
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 2706
  • Mr Muhammad Irfan
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 137, Grove Green Road, London, E11 4ED, England

      IIF 2707
  • Mr Muhammad Irfan
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 2708
  • Mr Muhammad Irfan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 126, Hornby Street, Bury, Greater Manchester, BL9 5BB, United Kingdom

      IIF 2709
  • Mr Muhammad Irfan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 2710
  • Mr Muhammad Irfan
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 2711
  • Mr Muhammad Irfan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 2712
    • 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 2713
  • Mr Muhammad Irfan
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 2714
  • Mr Muhammad Irfan
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Middleton District Centre, Ring Road, Middleton, Leeds, LS10 4AX, England

      IIF 2715 IIF 2716
  • Mr Muhammad Irfan
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Eltham Drive, Nottingham, NG8 6DU, England

      IIF 2717
  • Mr Muhammad Irfan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 2718
    • 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 2719
    • 1f Charman Road, Charman Road, Redhill, RH1 6AG, England

      IIF 2720
    • 1f, Charman Road, Redhill, RH1 6AG, England

      IIF 2721
  • Mr Muhammad Irfan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 93, Oldfield Street, Stoke-on-trent, ST4 3PG, England

      IIF 2722
  • Mr Muhammad Irfan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 2723
  • Mr Muhammad Kashif
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Duffield Road, Derby, DE1 3BH, England

      IIF 2724
    • 30, Joseph Street, Derby, DE23 8QH, United Kingdom

      IIF 2725
    • 32, Duffield Road, Derbyshire, DE1 3BH, United Kingdom

      IIF 2726
  • Mr Muhammad Khan
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2727
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

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

      IIF 2728
  • Mr Muhammad Nouman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52 Henley Road, 52 Henley Road, Ilford, IG1 2TT, England

      IIF 2729
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2730
  • Mr Muhammad Ramzan
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15631552 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2731
  • Mr Muhammad Saad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2732
  • Mr Muhammad Saad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 372, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2740
    • 372a, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2741
  • Mr Muhammad Saad
    Pakistani born in November 1993

    Resident in England

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

      IIF 2742
    • Flat 908, 4b Merchant Square East, London, W2 1AP, England

      IIF 2743
  • Mr Muhammad Saad
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit N/g/6b,nortex Business Centre,105, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 2744
  • Mr Muhammad Saad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 42, Brewers Field, Dartford, DA2 7PL, England

      IIF 2745
  • Mr Muhammad Saad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13j, 13, Eldergreen Close, Bolton, BL3 4FX, England

      IIF 2746
  • Mr Muhammad Saif
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 2747
  • Mr Muhammad Sajid
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 970, Stockport Road, Manchester, M19 3NN, England

      IIF 2748
    • 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 2749
  • Mr Muhammad Salman
    Pakistani born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Salman
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Mann Island, Liverpool, L3 1BP, England

      IIF 2752
  • Mr Muhammad Salman
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2753
  • Mr Muhammad Sarmad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Merlin Court, 10 Veals Mead, Mitcham, CR4 3SB, England

      IIF 2754 IIF 2755
  • Mr Muhammad Shahid
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 2756
  • Mr Muhammad Shahzad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Rotary Close, Dewsbury, WF13 2ES, England

      IIF 2757
  • Mr Muhammad Shoaib
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat1 50 Melbourne Street, Melbourne Street, Leicester, LE2 0AS, England

      IIF 2758
  • Mr Muhammad Shoaib
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stanlake Road, London, W12 7HL, England

      IIF 2759
  • Mr Muhammad Shoaib
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 846-848, Stratford Road, Sparkhill, Birmingham, B11 4BS, England

      IIF 2760
    • 6, Berwick Street, Rochdale, OL16 5DT, England

      IIF 2761
  • Mr Muhammad Talha
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, White House Way, Solihull, B91 1SE, England

      IIF 2762
    • 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 2763 IIF 2764
  • Mr Muhammad Umair
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hammond Rise, Tittensor, Stoke-on-trent, ST12 9JN, England

      IIF 2765
  • Mr Muhammad Umair
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umair
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15469179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2769
    • 128, Littleton Road Salford, Manchester, M7 3TW, United Kingdom

      IIF 2770
    • Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 2771
  • Mr Muhammad Umair
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Upper Chorlton Road, Manchester, M16 7RN, England

      IIF 2772
    • 18, Moulton Street, Manchester, M8 8FQ, England

      IIF 2773
  • Mr Muhammad Umair
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 432, Staines Road, Bedfont, TW14 8BS, England

      IIF 2774
    • 111, Fruen Road, Feltham, TW14 9NS, England

      IIF 2775
    • 432, Staines Road, Feltham, TW14 8BS, England

      IIF 2776
  • Mr Muhammad Umair
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite #9229, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2777
  • Mr Muhammad Umair
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hadfield Crescent, Ashton-under-lyne, OL6 8HP, England

      IIF 2778
    • 7, Ryefield Street, Bolton, BL1 2TJ, England

      IIF 2779
    • 78, Fairy Lane, Manchester, M8 8YD, England

      IIF 2780
  • Mr Muhammad Umair
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bassett Street, Leicester, LE3 5EB, England

      IIF 2781
  • Mr Muhammad Umair
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71, Range Ride, Royal Military Academy, Camberley, GU15 4PL, England

      IIF 2782
    • 14977950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2783
  • Mr Muhammad Umair
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15688946 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2784
    • 47, Dakin Close, Maidenbower, Crawley, RH10 7LL, England

      IIF 2785
  • Mr Muhammad Umair
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1-a, Dorset Road, London, E7 8PR, United Kingdom

      IIF 2786
  • Mr Muhammad Umar
    Pakistani born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bluebell Terrace, West Drayton, UB7 9GB, England

      IIF 2787
  • Mr Muhammad Umar
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westfield Road, Dudley, DY2 8LF, England

      IIF 2788
  • Mr Muhammad Umar
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 2789 IIF 2790
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 2791
  • Mr Muhammad Umar
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 155, Eton Road, Ilford, IG1 2UQ, England

      IIF 2792
    • 738a, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 2793
  • Mr Muhammad Umar
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 9, Forrest Gardens, London, SW16 4LP, England

      IIF 2794
    • 19, Ranelagh Road, Southall, UB1 1DH, England

      IIF 2795
  • Mr Muhammad Umar
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 2796
    • 39 Chertesy, Road, Woking, GU21 5AJ, England

      IIF 2797
  • Mr Muhammad Umar
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 214 Upton Heights Flat 04, Upton Lane, London, E7 9NP, England

      IIF 2798
  • Mr Muhammad Umer
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, London Road, Romford, RM7 9EU, England

      IIF 2799
  • Mr Muhammad Umer
    Pakistani born in November 1991

    Resident in England

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

      IIF 2800
  • Mr Muhammad Usama
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Peters Close, South Newington, Banbury, OX15 4JL, England

      IIF 2801
  • Mr Muhammad Usama
    Pakistani born in November 1997

    Resident in England

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

      IIF 2802
  • Mr Muhammad Usama
    Pakistani born in November 1998

    Resident in England

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

      IIF 2803
    • 44, Murcroft Road, Stourbridge, DY9 9HU, England

      IIF 2804
  • Mr Muhammad Usama
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bury Park Road, Luton, LU1 1HD, England

      IIF 2805
  • Mr Muhammad Usman
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grasholm Way, Slough, SL3 8WE, England

      IIF 2806
  • Mr Muhammad Usman
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Morley Street, Atherton, Manchester, M46 0AN, England

      IIF 2807
  • Mr Muhammad Usman
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Ludgate Hill, London, EC4M 7DE, United Kingdom

      IIF 2808
  • Mr Muhammad Usman
    Pakistani born in May 1990

    Resident in England

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

      IIF 2809
  • Mr Muhammad Usman
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Noel Street, Nottingham, NG7 6AW, England

      IIF 2810
  • Mr Muhammad Usman
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15100637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2811
    • Flat 3 Oakleigh Court 1a, Covert Road, Ilford, IG6 3BB, England

      IIF 2812
  • Mr Muhammad Usman
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 76, Tunmarsh Lane, London, E13 9NF, England

      IIF 2813
  • Mr Muhammad Usman
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ellesmere Avenue, London, NW7 3HB, England

      IIF 2814
    • 26- 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 2815
  • Mr Muhammad Usman
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 224, Church Street, Wolverton, Milton Keynes, MK12 5JT, England

      IIF 2816
  • Mr Muhammad Usman
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Howley Walk, Soothill, Batley, WF17 6PN, England

      IIF 2817
    • 75 Hallings Wharf Studios, 1 Channelsea Road, London, E15 2SX, England

      IIF 2818
  • Mr Muhammad Usman
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2819
  • Mr Muhammad Usman
    Pakistani born in June 1994

    Resident in England

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

      IIF 2820
    • 34, Kingswood Road, London, E11 1SF, England

      IIF 2821
  • Mr Muhammad Usman
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 1030 London Road, Leigh-on-sea, Essex, SS9 3ND

      IIF 2822
    • Flat 1, 1030 London Road, Leigh-on-sea, Essex, SS9 3ND, England

      IIF 2823
  • Mr Muhammad Usman
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15357411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2824
  • Mr Muhammad Usman
    Pakistani born in April 1996

    Resident in England

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

      IIF 2825
  • Mr Muhammad Usman
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8 Fairholme Mansions, London Road, Croydon, CR0 3PB, England

      IIF 2826
    • Flat 2 Frazer House, 20 Eddleston Way, Tilehurst, Reading, RG30 4EH, England

      IIF 2827 IIF 2828
  • Mr Muhammad Usman
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queenswood Road, Birmingham, B13 9AX, England

      IIF 2829
    • 252-254, St. Helens Road, Bolton, BL3 3PZ, United Kingdom

      IIF 2830
    • 19, Kirkburn Place, Bradford, BD7 2BZ, England

      IIF 2831
    • Unit 24, Central Square, Liverpool, Merseyside, L31 0AE, United Kingdom

      IIF 2832
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2833
  • Mr Muhammad Usman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 452, Bordesley Green, Birmingham, B9 5NS, England

      IIF 2834
    • Flat 4 Richmond House, East Street, London, SE17 2DU, England

      IIF 2835
  • Mr Muhammad Usman
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Claremont Road, London, NW2 1BP, England

      IIF 2836
    • 352, Central Park Road, London, E6 3AD, England

      IIF 2837
    • Office 5259, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2838
  • Mr Muhammad Usman
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Snowdon Street, Batley, WF17 7RS, England

      IIF 2839
    • 150, St. John's Road, London, E17 4JJ, England

      IIF 2840
  • Mr Muhammad Usman
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Slade Grove, Manchester, M13 0QF, England

      IIF 2841
  • Mr Muhammad Usman
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 84, Aldridge Road, Perry Barr, Birmingham, B42 2TP, England

      IIF 2842
  • Mr Muhammad Usman
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Noel Street, Nottingham, NG7 6AW, England

      IIF 2843
  • Mr Muhammad Usman
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fleethall Grove, Grays, RM16 2DZ, England

      IIF 2844
  • Mr Muhammad Usman
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 222, Valence Avenue, Dagenham, RM8 1TJ, England

      IIF 2845
  • Mr Muhammad Usman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2846
  • Mr Muhammad Usman
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16172962 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2847
  • Mr Muhammad Usman
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 175, Church Street, Flat 3, Blackpool, FY1 3NX, England

      IIF 2848
    • Flat 3, 175 Church Street, Blackpool, FY1 3NX, England

      IIF 2849 IIF 2850
    • 12, 12 Aickman Place, Burnley, BB10 1RA, England

      IIF 2851
  • Mr Muhammad Waqas
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Stuart Court, 88 Gravelly Lane, Birmingham, B23 6LR, England

      IIF 2852
    • 12a, North Parade, Chessington, KT9 1QJ, England

      IIF 2853
    • 51, Bescot Road, Walsall, WS2 9AD, England

      IIF 2854
  • Mr Muhammad Waqas
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bourne Avenue, Basildon, SS15 6DX, United Kingdom

      IIF 2855
    • 262, High Road, Ilford, Essex, IG1 1QF, England

      IIF 2856
  • Mr Muhammad Waqas
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Joyners Close, Dagenham, RM9 5AL, England

      IIF 2857
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 2858
    • 310, Havering Road, Romford, RM1 4TJ

      IIF 2859
  • Mr Muhammad Waqas
    Pakistani born in December 1987

    Resident in England

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

      IIF 2860
  • Mr Muhammad Waqas
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Yasin
    Pakistani born in January 1969

    Resident in England

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

      IIF 2863
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zahir
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hazel Way, London, E4 8RP, England

      IIF 2871
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 2872
  • Mr Saif Ali
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sherwood Crescent, Rotherham, S60 2NJ, England

      IIF 2873
    • 2, Lopham Street, Sheffield, S3 9JS, England

      IIF 2874 IIF 2875
  • Mr Saif Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2248, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 2876
    • 310, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2877
    • 310a, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2878 IIF 2879
    • 330, Kitts Green Road, Birmingham, B33 0DN, England

      IIF 2880
    • Flat 310a, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2881
    • Flat, 310a Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 2882 IIF 2883
    • 142, Havenfield Road, High Wycombe, HP12 4SX, England

      IIF 2884
    • 200, Earls Court Road, London, SW5 9QF, England

      IIF 2885
  • Mr Saif Ali
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 56, Ridgway Road, Luton, LU2 7RR, England

      IIF 2886
  • Mr Sajjad Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 202, Seely Road, London, SW17 9RD, England

      IIF 2887
  • Mr Shahzad Muhammad
    Pakistani born in March 1975

    Resident in England

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

      IIF 2888
  • Mr Usman Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Staines Road, Ilford, IG1 2UZ, England

      IIF 2889
  • Mr Usman Ali
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 2890
  • Mr Usman Ali
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, 3rd Floor 16-20 Clements Road Unit #2752, Ilford, IG1 1BA, United Kingdom

      IIF 2894
  • Mr Usman Ali
    Pakistani born in July 1997

    Resident in England

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

      IIF 2895
  • Mr Usman Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 A88, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2896
  • Mr Usman Ali
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 2897
  • Mr Usman Ali
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 34, Overbrook Walk, Edgware, HA8 6JW, England

      IIF 2898
  • Mr, Muhammad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 52, Napier Road, Bradford, BD3 8DA, England

      IIF 2899
    • 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 2900
  • Mr, Muhammad Imran
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 111, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 2901
  • Mr, Muhammad Usman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. Georges Square, London, E7 8HN, England

      IIF 2902
  • Mr, Muhammad Usman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Hawes Crescent, Bradford, BD5 9AS, England

      IIF 2903
  • Mr, Muhammad Usman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Empress Street, Accrington, BB5 1SG, England

      IIF 2904
  • Mr. Abdul Ahad
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2905
  • Mr. Fahad Muhammad
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ellercroft Terrace, Bradford, BD7 2EQ, England

      IIF 2906
  • Mr. Muhammad Ali
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 38, Marshall Street, Hull, HU5 3DA, England

      IIF 2907
  • Mr. Muhammad Asif
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 106, Starcliffe Street, Bolton, BL3 2PU, England

      IIF 2908
  • Mr. Muhammad Imran
    Pakistani born in September 1983

    Resident in England

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

      IIF 2909
  • Mr. Muhammad Imran
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 2910
  • Mr. Muhammad Imran
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 2911
  • Mr. Muhammad Ramzan
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 126, Roland Avenue, Coventry, CV6 4LX, England

      IIF 2912
  • Mr. Muhammad Umair
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 1st Floor, Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 2913
    • 38, Birks Road, Rotherham, S61 3JY, England

      IIF 2914
  • Mr. Muhammad Umar
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sherwood Street, Chesterfield, S40 2EE, England

      IIF 2915
    • 35, High Street West, Glossop, SK13 8AZ, England

      IIF 2916
    • 26, Crown Square, Matlock, DE4 3AT, England

      IIF 2917
  • Mr. Muhammad Usman
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Mill Road, Cambridge, CB1 2AS, England

      IIF 2918
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 2919
  • Mr. Muhammad Usman
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 179, Dickenson Road, Manchester, M13 0YN, England

      IIF 2920
  • Mr. Muhammad Usman
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 93, Clare Road, Stanwell, Staines-upon-thames, TW19 7QP, England

      IIF 2921
  • Mr. Muhammad Usman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Windmill Road, Slough, SL1 3SN, England

      IIF 2922
  • Mrs Hira Imran
    Pakistani born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 2923
  • Mrs Zunaira Usman
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 2924
  • Muhammad Aamir
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 2925
  • Muhammad Abid
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hexthorpe Road, Doncaster, DN4 0BG, England

      IIF 2926
  • Muhammad Abid
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15669592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2927
  • Muhammad Adnan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 392, Mauldeth Road West, Chorlton, M21 7RB, England

      IIF 2928
  • Muhammad Adnan
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oxford Street, London, W1D 2DZ, England

      IIF 2929
  • Muhammad Ahmad
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ballroyd Road, Huddersfield, HD2 1AN, England

      IIF 2930
  • Muhammad Ahsan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 113, Park Street, London, W1K 7JL, England

      IIF 2931
  • Muhammad Akram
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Studio 51, 30 Bagot Street, Birmingham, B4 7AG, England

      IIF 2932
  • Muhammad Ali
    Pakistani born in January 1986

    Resident in England

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

      IIF 2933
  • Muhammad Ali
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Broadway, Bedford, MK40 2TJ, England

      IIF 2934
  • Muhammad Amin
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15989750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2935
  • Muhammad Amin
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14917555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2936
  • Muhammad Arslan
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 2937
  • Muhammad Bilal
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1388-1392, Suite 1 First Floor Abraham Baron House, Coventry Road, Birmingham, West Midlands, B25 8AE, England

      IIF 2938
  • Muhammad Bilal
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Turbetts Close, Lytchett Matravers, Poole, BH16 6HF, England

      IIF 2939
  • Muhammad Bilal
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 19, Seddon Street, Manchester, M12 4GP, England

      IIF 2940
  • Muhammad Bilal
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laneside Avenue, Dagenham, RM8 1JD, England

      IIF 2941
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 2942
  • Muhammad Hasan
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 2943
  • Muhammad Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Victoria Road, Stechford, Birmingham, B33 8AL, England

      IIF 2944
  • Muhammad Imran
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 140, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 2945
  • Muhammad Imran
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 121a, Gibbet Street, Halifax, HX1 5BP, England

      IIF 2946
  • Muhammad Imran
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102c, Streatham High Road, London, SW16 1BW, England

      IIF 2947
  • Muhammad Imran
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Norton Road, Peterborough, PE1 3DX, England

      IIF 2948
  • Muhammad Irfan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Raynbron Crescent, Bradford, BD5 8QJ, England

      IIF 2949
  • Muhammad Ramzan
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 69, Arundel Street, Walsall, WS1 4BX, England

      IIF 2950
    • 49, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2951
  • Muhammad Shahzad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Sheridan Road, London, E12 6QY, England

      IIF 2952
  • Muhammad Shahzad
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Semilong Road, Northampton, NN2 6BX, England

      IIF 2953
  • Muhammad Shahzad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Stonyfold, Whitstone, Holsworthy, EX22 6LB, England

      IIF 2954
  • Muhammad Shoaib
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Dingle, Uxbridge, UB10 0DH, England

      IIF 2955
  • Muhammad Talha
    Pakistani born in January 1998

    Resident in England

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

      IIF 2956
  • Muhammad Umair
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Claydon House, Holders Hill Road, London, NW4 1LS, England

      IIF 2957
  • Muhammad Umar
    Pakistani born in October 2000

    Resident in England

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

      IIF 2958
  • Muhammad Umer
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Balmoral Road, Peterborough, PE4 6AP, England

      IIF 2959
  • Muhammad Usman
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 82, Cheapside Apt 26, London, EC2V 6EB, England

      IIF 2960
  • Muhammad Usman
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wisbeck Road, Boltan, Boltan, BL22TA, England

      IIF 2961
  • Muhammad Waqas
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Soho Road, Birmingham, B21 9LN, England

      IIF 2962
  • Muhammad Waqas
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16227534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2963
  • Noman, Muhammad
    Pakistani self employed born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 2964
  • Noman, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40, 317 Wyndhurst Road, Birmingham, B33 9DL, England

      IIF 2965
  • Noman, Muhammad
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alderley Street, Ashton-under-lyne, OL6 9LJ, England

      IIF 2966
  • Noman, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Angel Lane, London, EC4R 3AB, England

      IIF 2967
  • Noman, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 55 Kingsway, Manchester, M19 2LL, England

      IIF 2968
  • Ramzan, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Broad Street, Dagenham, RM10 9JD, England

      IIF 2969
  • Raza, Ahmad
    Pakistani general manager born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plashet Road, London, E13 0QZ, England

      IIF 2970
  • Rehman, Abdul
    Pakistani administrator born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Oxclose, Bretton, Peterborough, PE3 8JR, England

      IIF 2971
  • Rehman, Abdul
    Pakistani manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Brick Lane Mills, 296 Thornton Road, Bradford, BD8 8JZ, United Kingdom

      IIF 2972
    • Unit 12, Brick Lane Mills, 296 Thronton Road, City Of Bradford, BD8 8JZ, United Kingdom

      IIF 2973
  • Rehman, Abdul
    Pakistani self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Oxclose, Peterborough, Cambridgeshire, PE3 8JR, United Kingdom

      IIF 2974
  • Rehman, Abdul
    Pakistani businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 28, Hamilton Way, London, N3 1AN, England

      IIF 2975
  • Rehman, Abdul
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 2976
  • Rehman, Abdul
    Pakistani business executive born in November 1986

    Resident in England

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

      IIF 2977
  • Rehman, Abdul
    Pakistani businessman born in November 1986

    Resident in England

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

      IIF 2978
  • Rehman, Abdul
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 323 A, Dersingham Avenue, London, E12 6JX, England

      IIF 2979
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 323 Dersingham Avenue, London, E12 6JX, United Kingdom

      IIF 2980
  • Rehman, Abdul
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 2981
  • Rehman, Abdul
    Pakistani owner born in December 1989

    Resident in England

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

      IIF 2982
  • Rehman, Abdul
    Pakistani driver born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 2983
  • Rehman, Abdul
    Pakistani sales director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Street, Bury, BL9 0RX, England

      IIF 2984
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani general manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 2986
  • Rehman, Abdul Abdul
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 2987
  • Rehman, Abdul Abdul
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 2988
  • Saad, Muhammad
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 2989
  • Saad, Muhammad
    Pakistani business executive born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Saad, Muhammad
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 372a, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2997
  • Saad, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 372, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2998
  • Saad, Muhammad
    Pakistani director born in November 1993

    Resident in England

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

      IIF 2999
  • Saad, Muhammad
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dove Cottage, Scot Lane, Wigan, WN5 0PS, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 18072
  • 1
    Flat 4 Richmond House, East Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 2835 - Ownership of shares – 75% or moreOE
    IIF 2835 - Ownership of voting rights - 75% or moreOE
    IIF 2835 - Right to appoint or remove directorsOE
  • 2
    225 Manchester Road, Unit 3, Huddersfield, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 3
    75 Lonsdale Road, Bolton, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 4
    Unit 9 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF - director → ME
  • 5
    23 West Way, Edgware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 6
    27 Cambridge Road, Kingston Upon Thames, England
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 1548 - Ownership of shares – 75% or moreOE
    IIF 1548 - Ownership of voting rights - 75% or moreOE
    IIF 1548 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 8
    79 Langshaw Street, Old Trafford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 10
    4 Victor Street, Manningham, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - director → ME
    2023-11-16 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF - director → ME
    2021-09-21 ~ now
    IIF - secretary → ME
    Person with significant control
    2021-09-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 12
    2 Merton Street, Banbury, England
    Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 13
    100 Uxbridge Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 14
    Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF - director → ME
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,196 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF - director → ME
    2020-09-28 ~ now
    IIF - secretary → ME
    Person with significant control
    2020-09-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 16
    Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 17
    1124 London Road, London
    Corporate (3 parents)
    Equity (Company account)
    -713 GBP2023-02-28
    Officer
    2019-09-10 ~ now
    IIF - director → ME
    2022-09-05 ~ now
    IIF - director → ME
  • 18
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 19
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF - director → ME
    2007-04-20 ~ dissolved
    IIF - secretary → ME
  • 20
    2 Stewart Way, Livingston, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2019-03-13 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4385, 15832874 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 22
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    161 Corporation Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-01-10 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF - Has significant influence or controlOE
  • 23
    The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 24
    187a London Road, Croydon, Surrey
    Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 25
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    145 NP20 LTD - 2023-12-28
    The New York Hotel, York Street, Porth, Wales
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF - Has significant influence or controlOE
  • 26
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 27
    OPMP UK GROUP LIMITED - 2021-06-15
    160 Platt Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,779 GBP2021-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 28
    RIO IMPORT&EXPORT UK LIMITED - 2021-06-08
    4 Deighton Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -6,206 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 29
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 30
    JAVA INT LTD - 2024-09-19
    4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 31
    BVLGARI STORE LTD - 2024-10-28
    72a Ely Close, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 32
    TEMUHUB LTD - 2025-04-07
    4385, 15400068 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 33
    ROLVEX LTD - 2025-02-13
    Rolvex, 124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-02 ~ now
    IIF 1185 - director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 1459 - Ownership of shares – 75% or moreOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Right to appoint or remove directorsOE
  • 34
    The New York Hotel, York Street, Porth, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 35
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 36
    176 Qasco Allison Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-03-29 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 1377 - Ownership of shares – 75% or moreOE
    IIF 1377 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1377 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1377 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1377 - Right to appoint or remove directors as a member of a firmOE
    IIF 1377 - Has significant influence or control as a member of a firmOE
  • 37
    210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 38
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-08-07 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 39
    8 Westcliffe Walk, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-09 ~ dissolved
    IIF - director → ME
  • 40
    1mindsoft Ltd 124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 41
    46 Co-operative St Stanton Hill, Sutton-in-ashfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF - director → ME
    2025-02-14 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 43
    17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    2014-07-10 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 44
    148 Richmond Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 45
    Unit 3 6 Mendip Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 46
    101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 47
    2 Botsford Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF - director → ME
  • 48
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    41,480 GBP2023-07-31
    Officer
    2015-07-21 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    72 Princess Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    923,727 GBP2023-08-29
    Officer
    2009-08-27 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 50
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2023-08-29
    Officer
    2012-08-13 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 51
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    540,453 GBP2023-08-31
    Officer
    2019-09-06 ~ now
    IIF - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 52
    MY DREAN HOME LTD - 2020-06-19
    310a Kitts Green Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 2879 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2879 - Right to appoint or remove directorsOE
  • 53
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 54
    XOE CONSULTANCY LTD - 2014-09-29
    15 Holder Road, Sparkbrook, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF - director → ME
  • 55
    Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 56
    Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 57
    Opal, Villas, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    2022-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 58
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF - director → ME
    2023-03-06 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 59
    4385, 14742291 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 2887 - Ownership of shares – 75% or moreOE
    IIF 2887 - Ownership of voting rights - 75% or moreOE
  • 60
    1 Coldbath Square, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 2381 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 61
    150 Balfour Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 62
    12 Allerton Grange Drive, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    913 GBP2020-03-31
    Officer
    2015-08-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 64
    Flat 1 20 Buckleigh Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-23
    Officer
    2022-11-18 ~ now
    IIF - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,049 GBP2023-08-31
    Officer
    2021-08-03 ~ now
    IIF - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 66
    182 High Road High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
  • 67
    182 High Road High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF - director → ME
  • 68
    4385, 14834018 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 69
    26 Barwick House Strafford Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,604 GBP2016-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 70
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    2020-02-25 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    24SEVEN PC WORLD LTD - 2011-03-29
    Burnswick House, Factory Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-20 ~ dissolved
    IIF - director → ME
  • 72
    9 Turner Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 73
    182 Parrs Wood Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 74
    04 Brooksbank Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    2021-11-15 ~ now
    IIF 1931 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 2529 - Ownership of shares – 75% or moreOE
  • 75
    92 Curzon Street, Reading, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 76
    Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    22,412 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 77
    RAVVEE LTD - 2020-03-31
    Suite 19 1 Horsley Road 1 Horsley Road, Suite 19, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 78
    30 Pentire Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    997 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 79
    30 Anglesmede Crescent, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 80
    Awr Accountants Lawrence Business Centre, Lawrence House, 37 Normanton Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,590 GBP2016-04-30
    Officer
    2012-02-24 ~ dissolved
    IIF - director → ME
  • 81
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF - director → ME
    2025-02-13 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 82
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 83
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    368 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 84
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 85
    8 Westcliffe Walk, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 86
    271 Hanworth Road, Hampton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2020-02-07 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 88
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 89
    Room 10 Quantum House, 202-212 High Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    2023-03-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 90
    239 Henley Road, Coventry, England
    Corporate (2 parents)
    Person with significant control
    2024-03-09 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 91
    126 Accrington Road, Blackburn, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 92
    65 Luther Close, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 93
    56 Ridgway Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 2886 - Ownership of shares – 75% or moreOE
    IIF 2886 - Ownership of voting rights - 75% or moreOE
    IIF 2886 - Right to appoint or remove directorsOE
  • 94
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 95
    4385, 13590661: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 96
    67 Front Street, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,135 GBP2017-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 97
    4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 98
    453 Main Street, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 99
    30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF - director → ME
  • 100
    2/1 21 West Nile Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-07-26 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 101
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 102
    34-36 Watling Avenue, Edgware
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF - director → ME
  • 103
    Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 104
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 105
    4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 106
    1 Ledbury Road, Failsworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 107
    360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 108
    49 Blythswood Road, Ilford, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2023-10-31
    Person with significant control
    2022-10-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 109
    Little Clandon The Street, West Clandon, Guildford, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-10-01 ~ now
    IIF - director → ME
  • 110
    762 Hanworth Road, Whitton, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 111
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 112
    92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF - director → ME
  • 113
    265 Gresley Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 114
    5 Hamsterley Avenue, Apt 3, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 115
    2 Spring Street, Accrington, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 116
    204a Springvale Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 117
    17 Lowthian Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF - director → ME
  • 118
    Mason & Mcvicker 20 Meeks Road, Falkirk, Stirlingshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2024-05-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    Office 103, 27 Heady Hill Road Heywood, Lancashire, Heywood, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 120
    ONLINE B2B LTD - 2019-01-17
    Unit F-10 Southall Town Hall, 1 High Street, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    4385, 14736764 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2023-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 123
    C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Chadwell Heath, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 124
    18 Madeleine Close, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF - director → ME
    2024-09-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-09-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 125
    696 Lea Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -29,155 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 126
    4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 127
    6 Rackstraw Place, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-06-29 ~ now
    IIF - director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 129
    4385, 14794857 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 130
    70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 131
    147 Hackney Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF - director → ME
  • 132
    Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 1319 - Ownership of shares – 75% or moreOE
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Right to appoint or remove directorsOE
  • 133
    8 Leopold Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2024-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 134
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 542 - director → ME
  • 135
    605 6 Floor Apartment 605, Chapel Street, Wesley House, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 136
    184 Barley Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-10-01 ~ now
    IIF - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    8,927 GBP2023-10-31
    Officer
    2023-01-19 ~ now
    IIF - director → ME
  • 138
    Apartment 11 874 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 139
    Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 140
    9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 141
    16 Waters Edge Business Park, Modwen Road, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    62,142 GBP2024-03-31
    Officer
    2019-12-10 ~ now
    IIF - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    333 Soho Road Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -34,416 GBP2022-06-28
    Officer
    2021-04-06 ~ now
    IIF - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF - Has significant influence or controlOE
  • 143
    46 Roman Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 144
    13 Nuthall Close, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 145
    255 Walsall Road, Perry Barr, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF - director → ME
  • 146
    17 Lowthian Road, Hartlepool, Uk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,677 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 147
    Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London
    Dissolved corporate (5 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF - director → ME
  • 148
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 149
    37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF - director → ME
  • 150
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    224,230 GBP2022-12-31
    Officer
    2023-09-15 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 151
    2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 152
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    1 Appledore Terrace, Walsall, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 154
    12 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 155
    37 Lawn Avenue, Peterborough, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 156
    HIGH HOPE DRIVING SCHOOL LIMITED - 2017-07-28
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,268 GBP2023-09-30
    Officer
    2017-02-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 157
    Office 007 Northlight Parade, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-06 ~ now
    IIF - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 158
    46 The Fairway, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2023-08-31
    Officer
    2023-08-17 ~ now
    IIF - director → ME
    2024-11-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 159
    DISSMISS CLUB LTD - 2022-02-25
    140 Cromwell Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 160
    46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 161
    283 Speedwell Road, Bristol, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF - director → ME
    2018-06-22 ~ now
    IIF - secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 163
    8a Gainsborough Ave, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 164
    57 Naseby Rd, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 165
    22 Aldershot Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 166
    Zain Hub, Gate 2, Unit B17a , Lord North Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 167
    402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-15 ~ dissolved
    IIF - director → ME
  • 168
    7 Cherry Tree Lane, Rainham, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 169
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF - director → ME
  • 170
    Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 171
    126 St. Helens Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2013-07-07 ~ dissolved
    IIF - director → ME
  • 172
    7 Hunter Close, Shortstown, Bedford
    Corporate (2 parents)
    Equity (Company account)
    55,197 GBP2023-12-31
    Officer
    2005-12-23 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    19 Cape Close, Barking, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 174
    258 Lewisham High Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-04 ~ now
    IIF 1805 - director → ME
    Person with significant control
    2024-05-04 ~ now
    IIF 1311 - Ownership of shares – 75% or moreOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Right to appoint or remove directorsOE
  • 175
    46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF - director → ME
  • 176
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 177
    3 Harris Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF - director → ME
  • 178
    4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 179
    4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 180
    8 Alcester Road Flat 6, 8 Alcester Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    22,291 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF - director → ME
  • 181
    12 Unity Place, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 182
    166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 183
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 184
    423 High St, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 185
    St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 186
    329 Reddish Road, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    5a Alcester Road South, Kings Heath, Birmingham, West Midland, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF - director → ME
  • 188
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 189
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF - director → ME
  • 190
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 191
    4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 192
    154 Lea Village, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 193
    Unit 1 Church Green, Witney, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 194
    220 The Vale, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 195
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF - director → ME
  • 196
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 197
    Aspyre Ltd, The Old Bakehouse Downs Park East, Westbury Park, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF - director → ME
  • 198
    4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 199
    40 Tweedale St, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 200
    925 Uxbridge Road, Hillingdon, Uxbridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 201
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 202
    7 School Close, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    220 GBP2023-11-30
    Officer
    2022-12-05 ~ now
    IIF - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 203
    115-117 Wandsworth High Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    351,377 GBP2023-06-30
    Officer
    2015-06-12 ~ now
    IIF - director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF - Has significant influence or controlOE
  • 204
    87 Portway Road, Rowley Regis, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 205
    9 Icknield Drive, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 206
    20 Rosebery Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 1490 - Ownership of shares – 75% or moreOE
    IIF 1490 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1490 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1490 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 207
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 208
    Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 209
    41 Crumpsall Lane, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    833 GBP2023-10-31
    Officer
    2016-11-07 ~ now
    IIF - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 210
    436 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    13,381 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 211
    41 Teddington Grove, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF - director → ME
  • 212
    10 Waltham House, Boundary Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ dissolved
    IIF - director → ME
    2010-03-15 ~ dissolved
    IIF - secretary → ME
  • 213
    72 Portway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,912 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 214
    115 White Abbey Road, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-18 ~ now
    IIF - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 215
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1,344 GBP2024-02-28
    Officer
    2024-10-31 ~ now
    IIF - director → ME
  • 216
    4 Ferndene Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 217
    54 Fir Tree Gardens, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 218
    Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 219
    5 Coombe Road, New Malden, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    2019-05-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 220
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,605 GBP2023-06-30
    Officer
    2014-12-08 ~ now
    IIF - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 221
    40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 222
    146 Parliament Road, Middlesbrough, England
    Corporate (3 parents)
    Officer
    2023-10-02 ~ now
    IIF - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Corporate (8 parents)
    Officer
    2004-07-15 ~ now
    IIF - director → ME
  • 224
    63 West Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 225
    5 St. Johns Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF - director → ME
  • 226
    4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF - director → ME
  • 227
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 228
    1 Alderley Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 2966 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1469 - Ownership of shares – 75% or moreOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Right to appoint or remove directorsOE
  • 229
    12 Fletcher Street, Rochdale, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    5,506 GBP2023-07-31
    Officer
    2013-07-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 230
    62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF - director → ME
  • 231
    4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 232
    555 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    47,550 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 233
    22 Skelton Road, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    12,081 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 234
    20 Hill Court, Romford
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - director → ME
  • 235
    600 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 236
    250 Plymouth Grove, Longsight, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    176,782 GBP2022-12-31
    Officer
    2024-01-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 237
    43 Dale Street, Milnrow, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 238
    G02 Ground Floor - Import Building, 2 Clove Crescent, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-15 ~ now
    IIF - director → ME
  • 239
    9 Conduit Way, London
    Corporate (1 parent)
    Equity (Company account)
    344,800 GBP2022-01-24
    Officer
    2022-01-01 ~ now
    IIF - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 240
    Unit 4 Tait Road, Industrial Estate, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 241
    3 Dovercourt Avenue, Thornton Heath, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,426 GBP2023-04-30
    Officer
    2022-05-05 ~ now
    IIF - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 242
    94 Audley Range, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,097 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 2598 - Ownership of shares – 75% or moreOE
    IIF 2598 - Ownership of voting rights - 75% or moreOE
    IIF 2598 - Right to appoint or remove directorsOE
  • 243
    13 Abbots Drive, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 244
    13 Blackpool Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF - director → ME
  • 245
    Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 246
    15 At.albans Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF - director → ME
  • 247
    15 Charles Street, Neath
    Corporate (1 parent)
    Equity (Company account)
    31,702 GBP2023-08-31
    Officer
    2014-08-15 ~ now
    IIF - director → ME
    2014-08-15 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 248
    30 Stechford Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 249
    Unit 1 Formans Road, Sparkhill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-07-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 250
    18 St. Mark's Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 251
    Cafe Shabaz Tandoori Unit 1, Fulmar Brae, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF - director → ME
  • 252
    30a Basement Unit, The Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 253
    23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 254
    21 Westbourne Range, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 255
    Lans Ct, 1 Fanshaw Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF - director → ME
  • 256
    9 Ediswan Way, Enfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-15 ~ dissolved
    IIF - director → ME
  • 257
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    90,409 GBP2022-10-01 ~ 2023-10-31
    Officer
    2022-10-06 ~ now
    IIF - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 258
    PARKLAND SECURITY LIMITED - 2024-09-10
    Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
  • 259
    36 Chingford Mount Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    25,699 GBP2024-10-31
    Officer
    2024-05-20 ~ now
    IIF - director → ME
  • 260
    117 Grasmere Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    11,333 GBP2023-11-30
    Officer
    2019-06-01 ~ now
    IIF - director → ME
    2017-11-24 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 261
    22d Willoughby Park Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 262
    93 New Road, Middlestown, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 263
    12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 264
    34 Corporation Road, Newport, Gwent, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,100 GBP2023-05-31
    Officer
    2021-05-10 ~ now
    IIF - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 266
    4385, 15343344 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 267
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 268
    152 Station Road, Stechford, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 2382 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 269
    436a High Road, Leyton, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF - director → ME
  • 270
    8 Beauly Avenue, Dundee, Angus, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,593 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 271
    Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 272
    86 Liverpool Road, Irlam, Manchester, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 1564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1564 - Right to appoint or remove directorsOE
  • 273
    58 Chidswell Lane, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,037 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 274
    High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 275
    4385, 13359502: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 276
    185 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 277
    4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 1815 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 1321 - Ownership of shares – 75% or moreOE
    IIF 1321 - Ownership of voting rights - 75% or moreOE
    IIF 1321 - Right to appoint or remove directorsOE
  • 278
    22 Phillips Court, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    5,463 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 279
    72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 280
    29 Holmhead Road, Cathcart, Glasgow, Strathclyde, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF - director → ME
  • 281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF - director → ME
    2024-09-30 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 282
    182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 283
    2 Spring Street, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 284
    Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 285
    212 Sladefield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 2096 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 286
    10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 797 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 288
    253 Alcester Road South, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF - director → ME
  • 289
    15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-02-11 ~ dissolved
    IIF - director → ME
  • 290
    109 Spencers Croft, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 2092 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 291
    75 Fishponds Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 292
    18 Stapleton Street, Salford, England
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 898 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Right to appoint or remove directorsOE
  • 293
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 1810 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 1316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1316 - Right to appoint or remove directorsOE
  • 294
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF - director → ME
  • 295
    Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 296
    290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 297
    4385, 11213197: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    33 Berkeley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 299
    22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 300
    152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 301
    124 Nimmings Road, Halesowen, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,406 GBP2023-10-31
    Person with significant control
    2019-10-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 302
    493 Katherine Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Officer
    2023-03-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 303
    5 Dartmouth Avenue, Sheerwater, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF - director → ME
    2013-04-17 ~ dissolved
    IIF - secretary → ME
  • 304
    493 Katherine Road, Forest Gate, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF - director → ME
  • 305
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF - director → ME
    2023-01-13 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 306
    188 Tamworth Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 307
    188 Tamworth Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 308
    ACCIDENT CLAIMS EU LIMITED - 2005-05-24
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    2005-12-10 ~ now
    IIF - director → ME
    2005-12-10 ~ now
    IIF - secretary → ME
  • 309
    Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Person with significant control
    2017-05-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 310
    27 Hamilton Road, Thornton Heath, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 311
    38 Belgrave Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 128 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 312
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF - director → ME
  • 313
    48 Belgrave Road, Keighley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
  • 314
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,732 GBP2023-06-30
    Officer
    2014-08-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 315
    50 Holbeck Avenue, Burnley, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 316
    4385, 13968982: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 317
    309 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    2015-01-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 318
    288 Ilford Lane Ilford Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 319
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF - director → ME
    2019-10-25 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 320
    358 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 2163 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 321
    103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,201 GBP2023-05-31
    Officer
    2011-05-26 ~ now
    IIF - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    6,925 GBP2023-10-31
    Officer
    2017-10-31 ~ now
    IIF - director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 323
    ALI A1 BUILDER LIMITED - 2020-10-23
    8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF 1927 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 2526 - Ownership of shares – 75% or moreOE
    IIF 2526 - Ownership of voting rights - 75% or moreOE
    IIF 2526 - Right to appoint or remove directorsOE
  • 324
    Unit 437 Burdett Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF - director → ME
  • 325
    102 Spencer Avenue, Scunthorpe, England
    Corporate (3 parents)
    Equity (Company account)
    12,904 GBP2024-01-31
    Officer
    2024-11-04 ~ now
    IIF - director → ME
  • 326
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF - director → ME
  • 327
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 328
    77a Mortlake Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 1863 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 2437 - Ownership of shares – 75% or moreOE
    IIF 2437 - Ownership of voting rights - 75% or moreOE
    IIF 2437 - Right to appoint or remove directorsOE
  • 329
    685 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    364 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 1861 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 2436 - Ownership of shares – 75% or moreOE
    IIF 2436 - Ownership of voting rights - 75% or moreOE
    IIF 2436 - Right to appoint or remove directorsOE
  • 330
    405b Dunstable Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 2410 - Ownership of shares – 75% or moreOE
  • 331
    1060 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF - director → ME
    2010-06-07 ~ dissolved
    IIF - secretary → ME
  • 332
    1206b Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 333
    120-122 Stoney Lane, Balsall Heath, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    106,065 GBP2024-03-31
    Officer
    2008-09-19 ~ now
    IIF - director → ME
  • 334
    Per Lui, 18 Park Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 1457 - Ownership of shares – 75% or moreOE
  • 335
    Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 336
    Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 337
    151 Dudley Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF - secretary → ME
  • 338
    Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 339
    Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 340
    SIA TRAINING SKILLS LTD - 2019-04-01
    40 Kingsland Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-10-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 341
    23b Avon Road, Worcester, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF - secretary → ME
  • 343
    18 Sherrington Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-24 ~ now
    IIF - director → ME
  • 344
    110 Station Street West, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 345
    496 Great West Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 346
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -406,977 GBP2024-02-28
    Officer
    2018-02-26 ~ now
    IIF - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 347
    305 Stockfield Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 348
    Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    2020-05-16 ~ now
    IIF - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 349
    305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    2023-02-18 ~ dissolved
    IIF 2062 - director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 350
    Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    2019-05-07 ~ now
    IIF - director → ME
  • 351
    1 Dunedin Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF - director → ME
  • 352
    193 Crown Street, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 353
    19 Vernon Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 2310 - director → ME
  • 354
    281 Abbott Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF - director → ME
    IIF - director → ME
  • 355
    4 The Avenue, Oadby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    22,240 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF - director → ME
  • 356
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 357
    17 Sheridan Court, Newbury, London Road, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 358
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 359
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -587 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 360
    352 352 Bordesly Green East, Stetchford, Birmingham, West Midland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF - director → ME
  • 361
    18 Laggan Square, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,412 GBP2022-12-31
    Officer
    2023-12-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF - Has significant influence or controlOE
  • 362
    21 Hillside House, 1 Duppas Avenue, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF - director → ME
  • 363
    Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 364
    Office 10363 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 365
    37-39 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 366
    20 Pensher Street, Sunderland, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF - director → ME
  • 367
    106 Bolton Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF - director → ME
  • 368
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2023-08-30
    Officer
    2024-07-30 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF - Has significant influence or controlOE
  • 369
    61 Milton Street, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    -23,935 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 370
    Office 10405 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 371
    Regent House, Folds Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    51 Mostyn Grove, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,074 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 373
    42 Harle Street, Neath, West Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF - director → ME
    2021-06-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 374
    165 Wood Street, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 375
    Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 376
    AA PLUS SECURITY LTD - 2022-12-01
    Queens Court, 9-17 Eastern Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 377
    27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF - director → ME
  • 378
    Muhammad Talha, 26 Chichele Road, Cricklewood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF - director → ME
  • 379
    12 Malvern Street, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 380
    7 Idle Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    263 GBP2023-12-31
    Officer
    2024-09-01 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-07-05 ~ now
    IIF 2602 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    155 Daubeney Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 382
    22 Coleridge Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-21 ~ 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
  • 383
    5 East Park Close, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 384
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,264 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 385
    Unit 6a Lasserna Court, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF - director → ME
  • 386
    2 Pickering Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2022-05-10 ~ now
    IIF - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 387
    AAA GAS SAFE LTD - 2022-06-27
    20 Batson Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,722 GBP2023-06-30
    Officer
    2022-06-20 ~ now
    IIF - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 388
    7 Lumley Close, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 389
    AAA ORACLE LIMITED - 2024-07-08
    38 Durley Avenue, Pinner, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF - director → ME
    2024-02-28 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-02-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 390
    1398 London Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF - director → ME
  • 391
    40 Eton Road, West Bridgford, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    64,694 GBP2023-07-31
    Officer
    2015-06-23 ~ now
    IIF - director → ME
    2015-06-23 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-06-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 392
    4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 393
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2020-11-26 ~ now
    IIF 2032 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 394
    108 Scotland Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    2023-03-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 395
    4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 396
    265 Church Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF - director → ME
  • 397
    37 Brunswick Court, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF - director → ME
  • 398
    4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 399
    36 Invermore Place, London, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
  • 400
    4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 401
    29 Fitton St, Rochdale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 403
    55 Chancellor Gardens, South Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF - director → ME
  • 404
    167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 405
    5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 406
    2 Whetley Hill, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 407
    Kineton House / Flat 11 Hollybank Road 101, Billesley, Birmingham, West Midland, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 408
    16 Broadyates Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 409
    16 Broadyates Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-11-13 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 410
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    2a Ferndale Road, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    66,057 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF - director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 412
    79 Lauchope Street, Chapelhall, Airdrie, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 413
    Unit 1-2 Rawfolds Mill Cartwright Street, Cleckheaton, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 414
    PRECISE CAD SOLUTIONS LIMITED - 2018-05-23
    79 Lauchope Street Chapelhall, Airdrie, North Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    31,241 GBP2024-02-29
    Officer
    2018-02-28 ~ now
    IIF - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 415
    38 Taunton Avenue, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 416
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 417
    51 Mostyn Grove, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 418
    5 Frances Mews, Romford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,861 GBP2023-11-30
    Officer
    2015-11-24 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 419
    Flat 8 Shiplake Court, Hazelhurst Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 420
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,382 GBP2018-12-31
    Officer
    2009-12-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 421
    38 Galsworthy Avenue, Manchester, England
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 2593 - Ownership of shares – 75% or moreOE
    IIF 2593 - Ownership of voting rights - 75% or moreOE
    IIF 2593 - Right to appoint or remove directorsOE
  • 422
    36 Gordon Street, Abbey Hey, Manchester, England
    Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 457 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 423
    A A R CARS LIMITED - 2025-01-28
    Unit 4 Tait Road, Industrial Estate, Croydon, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 424
    43 White Rose Lane, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-02 ~ now
    IIF - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 425
    239 Henley Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,657 GBP2023-08-31
    Officer
    2019-08-16 ~ now
    IIF - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 426
    Suite A426, 64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 427
    130 Salisbury Road, Moseley, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF - director → ME
  • 428
    70 Pemdevon Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 429
    7139 321-323 High Road, Chadwell Heath, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 430
    4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 431
    4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 432
    1 Doughty St, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF - director → ME
  • 433
    1 Doughty St, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF - llp-designated-member → ME
  • 434
    25 Rockcliffe Path, Chapelhall, Airdrie, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 435
    38 High Street, Lossiemouth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -17,397 GBP2021-12-31
    Officer
    2018-12-04 ~ now
    IIF - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 436
    Unit 3 Henley Business Park, Trident Close Medway City Estate, Rochester, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF - director → ME
  • 437
    Justin Plaza 3, 341 London Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-08-24 ~ dissolved
    IIF - director → ME
  • 438
    45 Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF 2929 - Ownership of shares – 75% or moreOE
    IIF 2929 - Ownership of voting rights - 75% or moreOE
    IIF 2929 - Right to appoint or remove directorsOE
  • 439
    10 Letchworth Avenue, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF - director → ME
    2024-04-27 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-04-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 440
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 441
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 442
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 443
    4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 444
    54 Goodwood Avenue, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 445
    21 Queen Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF - director → ME
  • 446
    98 Kenyon Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF - director → ME
  • 447
    12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 448
    4385, 13136456: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 449
    Office 786 Unit 6, 100 Lisburn Road, Belfast Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 450
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,295 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 451
    AB IMMIGRATION CONSULTANTS LIMITED - 2014-01-24
    Citigate 246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 1177 - director → ME
  • 452
    Suite 101 344-348 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 453
    116 Chingford Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-17 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 454
    4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 455
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 456
    Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 457
    4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 458
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 459
    36 Ludlow Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 460
    Flat 4 Graham Street, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 461
    Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 462
    69 Bradley Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 463
    4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-04-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 464
    30 Lower Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 465
    4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 466
    S-852 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - director → ME
    2025-04-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 467
    28 Cobham Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    513 GBP2023-12-31
    Officer
    2015-07-08 ~ now
    IIF - director → ME
    2015-07-08 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 468
    253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 469
    4 Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    12,271 GBP2022-01-31
    Officer
    2022-01-20 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    88a George Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,442 GBP2023-04-30
    Officer
    2018-05-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 471
    Heath Clark 1st Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF - director → ME
  • 472
    551-553 Abbeydale Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -951 GBP2020-09-30
    Officer
    2017-12-29 ~ now
    IIF - director → ME
  • 473
    7 Thornhill Road, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2024-08-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 474
    16 Park Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF - director → ME
  • 475
    3 Pepper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    34,056 GBP2023-05-31
    Officer
    2017-05-02 ~ now
    IIF - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 476
    3 Pepper Street, Canary Wharf, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,055 GBP2016-07-31
    Officer
    2012-05-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 477
    3 Pepper Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 478
    3 Pepper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 479
    88a George Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -17,429 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 480
    14 Home Farm, Middle Green, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-25 ~ dissolved
    IIF - director → ME
    2009-08-25 ~ dissolved
    IIF - secretary → ME
  • 481
    14 Alexandria Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF - director → ME
  • 482
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 483
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-06-21 ~ dissolved
    IIF - director → ME
  • 484
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF - director → ME
    2002-01-14 ~ dissolved
    IIF - secretary → ME
  • 485
    Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
  • 486
    48 Lightridge Road, Fixby, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF - director → ME
  • 487
    Unit 4, Filton Park, Gloucester Road, North Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -64,540 GBP2019-04-30
    Officer
    2017-04-18 ~ now
    IIF 1766 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 488
    11 Deakins Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -78,316 GBP2024-01-31
    Officer
    2022-09-11 ~ now
    IIF - director → ME
    Person with significant control
    2022-09-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 489
    SEREN SPORTS LTD - 2022-01-10
    Flat 3 1 Palace Gates Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 490
    Artistic Studios 411 2 Casings Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 491
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 492
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    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
    IIF 384 - Right to appoint or remove directorsOE
  • 493
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    2021-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 494
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 495
    House No 65 Bolsover Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 496
    Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 497
    Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 498
    4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 499
    4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-11-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-11-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 500
    4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 501
    14 Cronshaw Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    2023-02-25 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 502
    4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 503
    4385, 14980065 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-07-04 ~ now
    IIF - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 504
    FLIGHT MAKERS LIMITED - 2018-11-26
    Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    2024-01-09 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 505
    18 Essendon Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 506
    14 Cronshaw Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 507
    90a Hulton St, Denton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 508
    102 Well Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 509
    Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 510
    Abdul Ahad Kolachi, 124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 511
    58 Cherry Tree Lane, Rainham, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 512
    64 The Greenway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300,000 GBP2023-12-24
    Officer
    2023-10-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
  • 513
    275 New North Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-01-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 514
    Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 2120 - Ownership of shares – 75% or moreOE
    IIF 2120 - Ownership of voting rights - 75% or moreOE
    IIF 2120 - Right to appoint or remove directorsOE
  • 515
    Office 168, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 516
    4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 517
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 2393 - Ownership of shares – 75% or moreOE
    IIF 2393 - Ownership of voting rights - 75% or moreOE
    IIF 2393 - Right to appoint or remove directorsOE
  • 518
    4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF - director → ME
    2022-12-30 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
  • 519
    4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF - director → ME
    2022-02-08 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 520
    4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 2119 - Ownership of shares – 75% or moreOE
    IIF 2119 - Ownership of voting rights - 75% or moreOE
    IIF 2119 - Right to appoint or remove directorsOE
  • 521
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF - director → ME
    2023-11-27 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 522
    Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 523
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF - director → ME
    IIF - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 524
    101 Wood Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 525
    28 Blanchard Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 526
    Office 3757 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 527
    256 Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-08-04 ~ now
    IIF 529 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 528
    4385, 15272104 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 529
    4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
  • 530
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 531
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 532
    Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 533
    4385, 16281616 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 534
    4385, 15257566 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 535
    4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 536
    62 Lansdowne Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-06-29 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 537
    37 Seabrook Luton, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 538
    4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 539
    4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 540
    112 Shared Street, Wigan, United Kindom, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 541
    Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 542
    Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 543
    4385, 13757558: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 544
    4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 545
    4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF - director → ME
    2021-12-22 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 546
    24 Marion Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 547
    202e Green Lane, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 548
    5 Dinely Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 549
    4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 550
    Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 551
    7 Bell Yard, London
    Dissolved corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 552
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 553
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
  • 554
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 555
    46 Burfield Court, Handcross Road, Luton, England
    Corporate (2 parents)
    Officer
    2024-08-10 ~ now
    IIF - director → ME
  • 556
    4385, 13864997: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 2981 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 557
    Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 558
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 559
    Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 560
    4385, 14153960 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 561
    4385, 15912059 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 562
    4385, 15669592 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 833 - director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 2927 - Ownership of shares – 75% or moreOE
    IIF 2927 - Ownership of voting rights - 75% or moreOE
    IIF 2927 - Right to appoint or remove directorsOE
  • 563
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 564
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 565
    99 Black Bull Lane, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 566
    68 King William Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 567
    17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 568
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 569
    125 Ellesmere Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 2814 - Ownership of shares – 75% or moreOE
    IIF 2814 - Ownership of voting rights - 75% or moreOE
    IIF 2814 - Right to appoint or remove directorsOE
  • 570
    4385, 14039845: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 571
    Unit 6 Norcroft Industrial Estate, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 330 - director → ME
  • 572
    Office 3 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    903 GBP2023-05-31
    Officer
    2022-06-01 ~ now
    IIF - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 573
    3 Hardman Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF - Has significant influence or controlOE
  • 574
    4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 575
    1 Eagle Street, Craighall Business Park, Glasgow, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 576
    4385, 12761056: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 577
    23 Redland Way, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 578
    Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 579
    110 Wilbraham Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 580
    12 Hemming Way, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF - director → ME
  • 581
    NW PIONEERS LTD - 2023-09-06
    Unit B2-a , Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2023-09-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 582
    122 Flat 1, 122 Courtney Street, Hull, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 583
    4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 584
    Office 5456 58 Peregrine Road Hainault Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF - director → ME
    2024-08-13 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 585
    4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
  • 586
    153 Hawthorn Road, Ashington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 587
    3a Willow Parade, Front Lane, Upminster, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 588
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -64,672 GBP2023-09-30
    Officer
    2019-08-17 ~ now
    IIF - director → ME
    Person with significant control
    2019-08-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 589
    4385, 14028100: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 590
    149a High Street, Barkingside, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF - director → ME
  • 591
    26 Mitcham Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 2338 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 592
    Unit A Rear Of 6 Francis Road, Yardley, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-05-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-05-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 593
    Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 594
    529 Great Western Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -20 GBP2018-10-31
    Officer
    2017-10-27 ~ now
    IIF - director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF - Has significant influence or controlOE
  • 595
    Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 596
    TOTAL WHITE LIMITED - 2016-06-29
    5a Motcomb Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,266 GBP2023-08-28
    Officer
    2013-08-28 ~ now
    IIF - director → ME
  • 597
    Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2021-08-31
    Officer
    2020-08-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 598
    103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2019-02-06 ~ dissolved
    IIF - director → ME
    2019-02-06 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 599
    3 Piccadilly Place, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2023-09-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 600
    4385, 14031201: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 601
    225 East India Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 602
    39 Dudley Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 1572 - Ownership of shares – 75% or moreOE
    IIF 1572 - Ownership of voting rights - 75% or moreOE
    IIF 1572 - Right to appoint or remove directorsOE
  • 603
    Willow Farm, Upper Helmsley, York, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 604
    Willow, Farm Upper Helmsley, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 605
    43 Highgrove Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 606
    124 Waterloo Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 474 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 1589 - Ownership of shares – 75% or moreOE
    IIF 1589 - Ownership of voting rights - 75% or moreOE
    IIF 1589 - Right to appoint or remove directorsOE
  • 607
    Bryant House 61-63 Wellington Road North, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 608
    6 Wellesley Parade, Wellesley Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-09 ~ dissolved
    IIF - director → ME
    2017-06-09 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 609
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 610
    40 Caravel House 1 Regalia Close, London, England
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 611
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 612
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF - director → ME
  • 613
    90 Trotwood, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,415 GBP2023-05-31
    Officer
    2016-05-19 ~ now
    IIF - director → ME
    Person with significant control
    2016-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 614
    Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    42,593 GBP2023-07-31
    Officer
    2020-10-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 615
    Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 616
    17 Bretton Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 617
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF - director → ME
    2024-04-30 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-04-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 618
    AAISK ASSOCIATES LIMITED - 2016-09-19
    C/o Amex Associates Limited, East Barnet Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -19,800 GBP2024-03-29
    Officer
    2018-11-15 ~ now
    IIF - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 619
    321-323 Office 5059, High Road, Romford, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 620
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,718 GBP2023-12-31
    Officer
    2023-12-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 621
    Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 622
    PROMPAYS LTD - 2019-11-06
    International House, 61 Mosley Street, Manchester, United Kingdom, England
    Corporate (1 parent)
    Equity (Company account)
    13,937 GBP2023-05-31
    Officer
    2018-03-10 ~ now
    IIF - director → ME
    2018-03-10 ~ now
    IIF - secretary → ME
    Person with significant control
    2018-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 623
    22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF - director → ME
  • 624
    65 Tabby Drive Tabby Drive, Three Mile Cross, Reading, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 625
    88b Wellesley Road, Iflord, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF - director → ME
  • 626
    88b Wellesley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF - director → ME
  • 627
    Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 628
    182 High Road, London, England
    Corporate (3 parents)
    Person with significant control
    2023-08-08 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 629
    1 Henley Road, Bedford, England
    Corporate (1 parent)
    Officer
    2024-08-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 630
    4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 631
    Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 632
    Ace Car Clinic Ltd Goldsworth Road Industrial Estate, Goldsworth Road, Woking, England
    Corporate (1 parent)
    Officer
    2019-10-28 ~ now
    IIF - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 633
    240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    845 GBP2018-03-31
    Officer
    2019-08-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 634
    113 London Road, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2023-06-19
    Officer
    2022-10-01 ~ now
    IIF - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 635
    34 Marlbrough Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 636
    359 Horn Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 637
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 638
    Office 22 30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,207 GBP2018-12-31
    Officer
    2017-09-11 ~ dissolved
    IIF - director → ME
    2017-09-11 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 639
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 640
    Suite 315 Olympic House Suite 315 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 641
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 642
    271 Brookvale Road, Erdington, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-06-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 643
    113 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF - director → ME
  • 644
    111 Henshaw Street, Oldham, England
    Corporate (2 parents)
    Person with significant control
    2024-05-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 645
    172 Halifax Road, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 646
    ACEPOND LIMITED - 2023-04-05
    Suite 3 Njk House, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    2023-10-17 ~ now
    IIF - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF - Has significant influence or controlOE
  • 647
    Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Officer
    Responsible for director
    2022-11-10 ~ now
    IIF - managing-officer → ME
    IIF - managing-officer → ME
  • 648
    45 Shoebury Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 649
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 650
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 651
    215 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF - director → ME
  • 652
    4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 653
    The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF - director → ME
  • 654
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,998 GBP2023-08-31
    Officer
    2017-08-21 ~ now
    IIF - director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 655
    65a Berkeley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2023-11-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 656
    87 Seven Sisters Road, Seven Sisters Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,551 GBP2016-10-31
    Officer
    2015-05-11 ~ dissolved
    IIF - director → ME
  • 657
    Ebenezer Methodist Church Main Street, Newhall, Swadlincote, South Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -750 GBP2018-06-30
    Officer
    2017-09-06 ~ dissolved
    IIF - director → ME
  • 658
    4385, 13083347: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 659
    Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    2022-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 660
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 661
    Brunswick House, Factory Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF - director → ME
  • 662
    33, Kirkham Apartments 43 Linton Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 893 - director → ME
  • 663
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Officer
    2019-12-10 ~ now
    IIF - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 664
    Crown House 203 North Circular Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 665
    4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 666
    ENOVAL LIMITED - 2021-04-26
    103 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 667
    11 Queen Street, Morley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 668
    211 Manley Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 669
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 670
    9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 671
    128-130 Whitworth Rd, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,927 GBP2020-02-28
    Officer
    2017-08-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 672
    2168a Coventry Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF - director → ME
    2024-09-10 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-09-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 673
    34 Ripley Avenue, Egham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,310 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 674
    C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 675
    301 Lea Bridge Rd, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 676
    42 Madeley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 677
    49 Bevan Avenue, Barking, England
    Corporate (4 parents)
    Officer
    2024-10-31 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 678
    Bridge Mill Business Park, Bridge Mill Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF - director → ME
  • 679
    160 Kemp House City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 680
    75b The Harebreaks, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 681
    9 Lewsey Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    280 GBP2022-06-30
    Officer
    2025-01-15 ~ now
    IIF - director → ME
  • 682
    48 Mary Street, Birmingham, Uk, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    419 GBP2024-02-29
    Officer
    2015-02-19 ~ now
    IIF - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 683
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-02-21 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 684
    56 High Street, Kings Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    2023-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 685
    Unit 3, Noakes Industrial Estate New Road, Wennington, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-26 ~ now
    IIF - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 686
    62 Regiment Gate, Springfield, Chelmsford, England
    Corporate (3 parents)
    Officer
    2024-03-13 ~ now
    IIF - director → ME
  • 687
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 688
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 689
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 690
    Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 691
    15 New Park Terrace, Pontypridd, Wales
    Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 692
    7 Marischal Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2023-05-25 ~ now
    IIF - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 693
    133 Tame Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 694
    House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 695
    140 Chairborough Road, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -3,886 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 696
    78 Higher Market Street, Farnworth, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF - director → ME
  • 697
    7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF - director → ME
  • 698
    Unit 57 F3 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 2139 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 699
    46 Wallace Avenue, Shiphay, Torquay, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 700
    69 Essex Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 701
    Office 1243 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 702
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 703
    42 Gainsborough Grove, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 704
    36 Summerson Close, Rochester, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 705
    73 The Copse, Palacefields, Runcorn, England
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF - director → ME
  • 706
    4385, 15520189 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-25 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 707
    67339 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 708
    20 Willingham Way, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 1776 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 709
    4385, 14575867 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 710
    42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 711
    62 Stratford Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 712
    GHUZI KHAN LTD - 2024-09-26
    85 Dunstall Hill Office 166, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 713
    183 Ash Road, Aldershot, England
    Corporate (4 parents)
    Officer
    2025-01-15 ~ now
    IIF 1675 - director → ME
  • 714
    AL DAHBASHI ADVOCATES LIMITED - 2021-08-18
    40 Chester Road South, Kidderminster, Worcestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 715
    Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 716
    Suite 30942 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 717
    24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2022-11-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-11-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 718
    22 Marlinford Dr, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 719
    7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 720
    133 Kingsley Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 721
    4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 722
    45 Bentworth Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 723
    30 Rogers Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 2138 - director → ME
  • 724
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 725
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 726
    4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 727
    4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 728
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 729
    Unit 80 Unit 80,arundel Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF - director → ME
  • 730
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 731
    4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 732
    Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 733
    Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 734
    4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 735
    13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 736
    4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 737
    10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 738
    35 Brookfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 1787 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 2468 - Ownership of shares – 75% or moreOE
    IIF 2468 - Ownership of voting rights - 75% or moreOE
    IIF 2468 - Right to appoint or remove directorsOE
  • 739
    42 Grenville Gardens, Woodford Green, England
    Corporate (1 parent)
    Officer
    2023-03-15 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 740
    17 King Edwards Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 741
    4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 742
    4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 743
    Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-06 ~ now
    IIF - director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 744
    26 Noel Street, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 745
    4385, 15276839 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-11 ~ dissolved
    IIF 1789 - director → ME
    Person with significant control
    2023-11-11 ~ dissolved
    IIF 1612 - Ownership of shares – 75% or moreOE
    IIF 1612 - Ownership of voting rights - 75% or moreOE
    IIF 1612 - Right to appoint or remove directorsOE
  • 746
    263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF - director → ME
  • 747
    102 St. Pauls Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 748
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 749
    Office 2434 182-184 High Street North, East Ham London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 750
    4385, 15962126 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 751
    Imperial Offices, 2a Heigham Road, East Ham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-09-01 ~ dissolved
    IIF 2223 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 1395 - Has significant influence or controlOE
  • 752
    Office 213, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF - director → ME
    2024-09-02 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 753
    BRAND MODIFIER LTD - 2021-07-08
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    40,597 GBP2023-12-31
    Person with significant control
    2021-02-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 754
    10a King Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-11 ~ now
    IIF - director → ME
    2017-08-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2017-08-11 ~ now
    IIF - Has significant influence or controlOE
  • 755
    Adullam London Road, Adlington, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    346,277 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF - director → ME
  • 756
    8 Dunstable Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2021-03-30
    Officer
    2008-07-08 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or controlOE
  • 757
    4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-17 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-09-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 758
    5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 759
    2 Fitzroy Place, Sauchiehall Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF - director → ME
  • 760
    Corporate Recovery, 2nd Floor Allan House, 25 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF - director → ME
  • 761
    S&F FOOD FACTORY LIMITED - 2018-11-13
    7 Deepdale Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,067 GBP2023-11-29
    Officer
    2018-10-11 ~ now
    IIF - director → ME
  • 762
    479 Hornsey Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF - director → ME
  • 763
    2 Universal Square, Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -6,982 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 764
    Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 765
    6 St George's Way, St. George's House, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
  • 766
    72 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 767
    20 Birdhall Grove, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF - director → ME
  • 768
    246-250 Romford Road, Forest Gate, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 769
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 770
    Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2021-07-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 771
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF - director → ME
    2025-01-07 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-01-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 772
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 2992 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 2738 - Ownership of shares – 75% or moreOE
    IIF 2738 - Ownership of voting rights - 75% or moreOE
    IIF 2738 - Right to appoint or remove directorsOE
  • 773
    735 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-01 ~ now
    IIF - director → ME
  • 774
    41 Baldwins Lane, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 775
    4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 776
    Surety House Unit A, Kingsway, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 777
    4 Mistletoe Close, Croydon, England
    Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 778
    1a Strone Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 779
    25 Silver Birch Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 780
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 781
    14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -794 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 782
    First Floor, Arden House, Talbot Way, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,074 GBP2023-07-31
    Officer
    2012-07-27 ~ now
    IIF - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 783
    787 Green Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 784
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 785
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 786
    165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 787
    2 Fitzroy Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - director → ME
  • 788
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 789
    22 Douglas Road, Sandwell, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 790
    34 Elsiemaud Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 791
    Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 792
    503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 793
    Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 794
    196 Northumberland Park, London, England
    Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 795
    Flat 6 Mulberry Court, Hatfield Close, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF - director → ME
  • 796
    90 Fenman Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2023-10-23 ~ now
    IIF - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 797
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 798
    14 Henry Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 799
    Flat 2 3 Pelling Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 800
    Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 2590 - Ownership of shares – 75% or moreOE
    IIF 2590 - Ownership of voting rights - 75% or moreOE
    IIF 2590 - Right to appoint or remove directorsOE
  • 801
    4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 802
    11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 803
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF - director → ME
  • 804
    101 Prebendal Avenue, Aylesbury, England
    Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF - director → ME
    Person with significant control
    2025-03-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 805
    500 Lady Margaret Road, Southall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF - director → ME
  • 806
    116 Betchworth Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1095 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 2654 - Ownership of shares – 75% or moreOE
    IIF 2654 - Ownership of voting rights - 75% or moreOE
    IIF 2654 - Right to appoint or remove directorsOE
  • 807
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 808
    AFRICAN RURAL DEVELOPMENT LIMITED - 2012-01-06
    65 Carlyle Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,242 GBP2024-03-31
    Officer
    2020-07-01 ~ now
    IIF - director → ME
  • 809
    4385, 16280033 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 810
    45-55 Commercial Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 811
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF - director → ME
  • 812
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 813
    34-36 Watling Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF - director → ME
  • 814
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF - director → ME
  • 815
    24-26 Regent Place, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 2374 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 816
    4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 817
    194 Kilburn High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 2683 - Ownership of shares – 75% or moreOE
    IIF 2683 - Ownership of voting rights - 75% or moreOE
    IIF 2683 - Right to appoint or remove directorsOE
  • 818
    124 Whitechapel Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    510 GBP2023-11-30
    Officer
    2020-05-31 ~ now
    IIF - director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 819
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -199 GBP2021-09-30
    Officer
    2019-09-09 ~ now
    IIF - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 820
    9 Prescott Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -743 GBP2017-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF - director → ME
    Person with significant control
    2018-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 821
    17 Langhaul Avenue, Crookston, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF - director → ME
  • 822
    4385, 13508195 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    345 GBP2023-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 823
    757 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 824
    Flat 377c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 825
    314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF - director → ME
  • 826
    212 Stamford Road, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    2015-09-11 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 543 - Ownership of shares – More than 50% but less than 75%OE
    IIF 543 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 543 - Right to appoint or remove directorsOE
  • 827
    13 Victoria Crescent, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 828
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF - director → ME
  • 829
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF - director → ME
    2022-08-04 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 830
    14 Skene Street, Macduff, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,706 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 831
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF - Has significant influence or controlOE
  • 832
    20 South Street, Station Parade, Romford, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 833
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 834
    282 Tiptree Crescent, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 835
    23 St. Helens Well, Tarleton, Preston, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1943 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 2540 - Ownership of shares – 75% or moreOE
    IIF 2540 - Ownership of voting rights - 75% or moreOE
    IIF 2540 - Right to appoint or remove directorsOE
  • 836
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 837
    6 Chatsworth Close, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF - director → ME
  • 838
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
  • 839
    86 Hainault Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or control as a member of a firmOE
  • 840
    4385, 13453375: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 841
    MFA GLOBAL LTD - 2015-06-22
    LATROF LIMITED - 2015-04-14
    Q West, Great West Road, Brentford, England
    Corporate (2 parents)
    Equity (Company account)
    15,345 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 842
    Q West, Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 843
    Q West, Great West Road, Brentford, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-19 ~ now
    IIF - llp-designated-member → ME
    Person with significant control
    2020-12-19 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to surplus assets - More than 50% but less than 75%OE
  • 844
    27 A Leander Road, Thornton Heath, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 845
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 846
    132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 847
    14 Henshaw Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 848
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    AGZ SOLUTIONS LIMITED - 2021-08-05
    614f Green Lane, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,987 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 2013 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 849
    43 Falmouth Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 850
    4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF - director → ME
    2023-09-12 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 851
    43 Trefgarne Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    166,870 GBP2023-07-31
    Officer
    2014-07-04 ~ now
    IIF - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 852
    3.18, 2 Universal Square Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 853
    108 Sutton Court Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 2042 - director → ME
  • 854
    19d Gold Street, Northampton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-12-05 ~ now
    IIF - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 855
    11 Church Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 856
    1a Nabcroft Rise, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-05-05 ~ now
    IIF - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 857
    663 Kenton Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 858
    Office 7832 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 2390 - Ownership of shares – 75% or moreOE
    IIF 2390 - Ownership of voting rights - 75% or moreOE
    IIF 2390 - Right to appoint or remove directorsOE
  • 859
    412 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -36,740 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 860
    Unit 3 First Floor Mayfair Way, Broad Lane, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 861
    77 Plashet Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF - director → ME
  • 862
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -241 GBP2023-09-30
    Officer
    2021-09-14 ~ now
    IIF - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 863
    Unit 3 Granville Works, Coronation Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 864
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    12,029 GBP2023-02-28
    Officer
    2024-11-20 ~ now
    IIF - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 865
    MK VISION SERVICES - 2024-05-01
    MK VISION SERVICES LTD - 2024-05-01
    15 Squirrel Close, Crawley, England
    Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF - director → ME
  • 866
    397 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    1,604 GBP2023-12-31
    Officer
    2023-02-13 ~ now
    IIF - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 867
    Apartment 7 Narbonne House 17 Corporation Road, Eccles, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-03 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 868
    4385, 13930081 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 869
    45 Arnold Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 870
    8 Saddlecote Close, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 899 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 871
    Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 872
    Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 873
    Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 874
    0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 875
    30 New Town Road Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 876
    4385, 15441772 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 877
    4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 878
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 879
    15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 880
    Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 881
    Unit 3, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    132,272 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 1773 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 882
    Office 671 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 883
    Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 884
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 1799 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 885
    4385, 15666154 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 886
    4385, 14465820 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 887
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 888
    17 Midhurst Street Rochdale, Midhurst Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 889
    4385, 14746185 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 890
    23a Marsh Wall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 891
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 892
    28 Prospect Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 893
    4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 894
    4385, 14346437 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 895
    2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF - director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 896
    Station Garage, 186 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 897
    4385, 15875458 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 898
    4385, 15796657 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-08-24 ~ now
    IIF - director → ME
    2024-11-18 ~ now
    IIF - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 3842
  • 1
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    Office No 9060 1 Primrose Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    2017-11-14 ~ 2017-12-11
    IIF - director → ME
    Person with significant control
    2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 2
    AXAA CARS LTD - 2018-05-22
    10791639 LTD. - 2018-01-19
    AXA CARS LTD - 2017-11-16
    16 Abbotsbury Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-26 ~ 2017-05-26
    IIF - director → ME
    Person with significant control
    2017-05-26 ~ 2017-05-26
    IIF - Ownership of shares – 75% or more OE
  • 3
    211 South Esk Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ 2013-01-01
    IIF - director → ME
  • 4
    2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    224,106 GBP2023-06-30
    Person with significant control
    2024-06-20 ~ 2024-06-20
    IIF - Ownership of shares – 75% or more OE
  • 5
    49 Lindsay Circus, Rosewell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-07
    Officer
    2020-03-30 ~ 2021-12-17
    IIF - director → ME
    Person with significant control
    2020-12-30 ~ 2021-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    13 Montagu Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    2008-01-31 ~ 2012-08-03
    IIF - director → ME
  • 7
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ 2013-02-24
    IIF - director → ME
    2011-08-25 ~ 2011-09-09
    IIF - director → ME
    2011-03-14 ~ 2011-08-01
    IIF - director → ME
    2012-07-30 ~ 2012-11-12
    IIF - director → ME
  • 8
    Unit 9 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF - director → ME
  • 9
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-09 ~ 2024-08-07
    IIF - director → ME
    Person with significant control
    2022-08-09 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 10
    8 Westcliffe Walk, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-09-01
    IIF - director → ME
    2021-02-04 ~ 2021-02-08
    IIF - director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 11
    18 YOURSELF LTD - 2020-09-09
    18Y TELECOM LTD - 2018-10-10
    468/a First Floor Stratford Road, Sparkhill, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -916 GBP2023-11-30
    Officer
    2015-12-01 ~ 2017-11-10
    IIF - director → ME
    2009-11-05 ~ 2010-01-21
    IIF - director → ME
  • 12
    Global Link, Dunleavy Drive, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    8,293 GBP2021-08-31
    Officer
    2019-08-23 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 13
    49 Cobden Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    2018-04-05 ~ 2018-04-05
    IIF - director → ME
    2017-01-06 ~ 2017-01-06
    IIF - director → ME
    Person with significant control
    2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-05 ~ 2018-04-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    540,453 GBP2023-08-31
    Officer
    2019-09-06 ~ 2020-06-01
    IIF - director → ME
  • 15
    MY DREAN HOME LTD - 2020-06-19
    310a Kitts Green Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ 2020-09-13
    IIF - director → ME
  • 16
    SOUL FOODS LIMITED - 2013-11-27
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,620,592 GBP2023-12-24
    Officer
    2004-11-08 ~ 2013-11-12
    IIF - director → ME
  • 17
    Opal, Villas, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    2022-05-25 ~ 2024-01-04
    IIF - director → ME
  • 18
    Schott House, Drummond Road, Stafford, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,263 GBP2023-12-31
    Officer
    2023-04-20 ~ 2023-10-20
    IIF 1007 - director → ME
  • 19
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2022-03-31
    Officer
    2016-03-03 ~ 2022-01-31
    IIF - director → ME
    2016-03-03 ~ 2018-03-01
    IIF - secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-06-16
    IIF - Has significant influence or control OE
  • 20
    PERSONNEL SUPPLY 769 LLP - 2016-10-20
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF - llp-designated-member → ME
  • 21
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD - 2015-03-04
    12 Prospect Place, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,203 GBP2017-02-28
    Officer
    2014-02-24 ~ 2014-03-03
    IIF - director → ME
  • 22
    8 Westcliffe Walk, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ 2022-04-10
    IIF - director → ME
    2022-10-22 ~ 2022-11-09
    IIF - director → ME
    2021-09-03 ~ 2022-10-23
    IIF - director → ME
  • 23
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-26 ~ 2024-06-26
    IIF - director → ME
    2024-08-07 ~ 2024-11-15
    IIF 918 - director → ME
    Person with significant control
    2024-08-07 ~ 2024-11-15
    IIF 2435 - Ownership of shares – 75% or more OE
  • 24
    49 Blythswood Road, Ilford, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2023-10-31
    Officer
    2022-10-17 ~ 2024-01-10
    IIF - director → ME
  • 25
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    388 GBP2023-07-31
    Officer
    2020-05-15 ~ 2021-03-30
    IIF - director → ME
    Person with significant control
    2020-05-15 ~ 2021-03-30
    IIF - Ownership of shares – 75% or more OE
  • 26
    17 Lowthian Road, Hartlepool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,763 GBP2024-02-29
    Officer
    2022-02-22 ~ 2024-09-17
    IIF - director → ME
  • 27
    Global Link, Dunleavy Drive, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -101,341 GBP2021-08-31
    Officer
    2019-08-23 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 28
    Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ 2024-02-19
    IIF - director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 29
    7 High Town Road, Luton, Bedfordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,366 GBP2023-07-31
    Officer
    2021-06-15 ~ 2025-01-15
    IIF 477 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    8,927 GBP2023-10-31
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 31
    333 Soho Road Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -34,416 GBP2022-06-28
    Officer
    2021-04-06 ~ 2023-10-01
    IIF - director → ME
    Person with significant control
    2021-04-06 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 32
    GALAXY FASHIONS (WHOLESALE) LIMITED - 2007-07-30
    The Official Receiver 4th Floor Cannon House, 18 The Priory Queensway, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ 2015-07-01
    IIF - director → ME
  • 33
    Unit 9 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF - director → ME
  • 34
    57 Queen's Gate, London, England
    Corporate (5 parents)
    Equity (Company account)
    6,211 GBP2023-06-23
    Officer
    2018-10-08 ~ 2024-05-01
    IIF - director → ME
  • 35
    14 Newton House Cornwall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-29 ~ 2022-02-22
    IIF - director → ME
  • 36
    Global Link, Dunleavy Drive, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -84,405 GBP2021-08-31
    Officer
    2019-08-23 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 37
    Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -10,000 GBP2023-05-31
    Officer
    2018-02-08 ~ 2021-12-05
    IIF - director → ME
    Person with significant control
    2018-02-08 ~ 2021-12-05
    IIF - Ownership of shares – 75% or more OE
  • 38
    46 The Fairway, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2023-08-31
    Officer
    2022-08-16 ~ 2023-08-17
    IIF - director → ME
    2023-08-17 ~ 2023-10-09
    IIF - director → ME
    Person with significant control
    2022-08-16 ~ 2023-08-17
    IIF 1547 - Ownership of shares – 75% or more OE
    IIF 1547 - Ownership of voting rights - 75% or more OE
    IIF 1547 - Right to appoint or remove directors OE
    2023-08-17 ~ 2023-10-09
    IIF 1544 - Ownership of shares – 75% or more OE
    IIF 1544 - Ownership of voting rights - 75% or more OE
    IIF 1544 - Right to appoint or remove directors OE
  • 39
    Unit D, Anga House, Gardner Road, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    566,515 GBP2022-12-28
    Officer
    2023-11-09 ~ 2023-12-09
    IIF - director → ME
  • 40
    748 MARKETING LIMITED - 2012-03-16
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ 2011-08-20
    IIF - director → ME
  • 41
    Unit 9 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF - director → ME
  • 42
    98 Michael Court 115 Bristol Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ 2025-03-28
    IIF - director → ME
    2024-11-08 ~ 2025-03-28
    IIF - secretary → ME
    Person with significant control
    2024-11-08 ~ 2025-03-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 43
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    27,677 GBP2021-03-31
    Officer
    2013-07-02 ~ 2016-12-17
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    The Great House, 1 St Peter Street, Tiverton, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    344,492 GBP2016-12-31
    Officer
    1995-02-20 ~ 1995-03-08
    IIF - director → ME
  • 45
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-12-05
    IIF - director → ME
  • 46
    Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-02-25
    IIF 2195 - director → ME
    2014-02-25 ~ 2014-08-04
    IIF - director → ME
  • 47
    ROSESN LTD - 2020-03-06
    2 Maesglas Road, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-03-05 ~ 2021-05-10
    IIF - director → ME
  • 48
    4385, 08396943 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-12-05 ~ 2021-10-18
    IIF - director → ME
    Person with significant control
    2019-12-05 ~ 2021-10-18
    IIF 1536 - Ownership of shares – 75% or more OE
    IIF 1536 - Ownership of voting rights - 75% or more OE
    IIF 1536 - Right to appoint or remove directors OE
  • 49
    146 Queensway, Billingham, Stockton On Tees
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,882 GBP2017-05-31
    Officer
    2014-05-22 ~ 2014-10-08
    IIF - director → ME
  • 50
    24 The Culvert, Bradley Stoke, Bristol
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2016-03-31
    Officer
    2014-09-01 ~ 2016-03-03
    IIF - director → ME
  • 51
    64 Saffron Road, Chafford Hundred Grays, Thurrock
    Corporate (1 parent)
    Equity (Company account)
    41,505 GBP2024-07-31
    Officer
    2013-07-16 ~ 2025-03-13
    IIF - director → ME
    Person with significant control
    2016-05-01 ~ 2025-03-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 52
    95 St Marys Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ 2023-02-24
    IIF - director → ME
    2022-02-10 ~ 2023-02-24
    IIF - secretary → ME
    Person with significant control
    2022-02-10 ~ 2023-02-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 53
    436 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    13,381 GBP2024-02-28
    Officer
    2021-02-09 ~ 2022-07-15
    IIF - director → ME
    Person with significant control
    2021-02-09 ~ 2022-07-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 54
    86 Bute Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ 2023-07-20
    IIF - director → ME
    Person with significant control
    2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 55
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1,344 GBP2024-02-28
    Officer
    2022-05-10 ~ 2024-08-12
    IIF - director → ME
    Person with significant control
    2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 56
    5 Coombe Road, New Malden, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    2019-05-31 ~ 2019-05-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 57
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Corporate (8 parents)
    Officer
    1999-01-12 ~ 2002-02-19
    IIF - director → ME
  • 58
    RING ENGINEERING LIMITED - 2022-04-22
    The Dower House, 108 High Street, Berkhamsted, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-23 ~ 2022-04-22
    IIF - director → ME
    Person with significant control
    2020-03-23 ~ 2022-04-22
    IIF - Ownership of shares – 75% or more OE
  • 59
    442-444 Barlow Moor Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,019 GBP2023-11-30
    Officer
    2018-01-01 ~ 2018-11-21
    IIF - director → ME
    2019-05-21 ~ 2024-03-01
    IIF - director → ME
  • 60
    18 Westmorland Avenue, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,036 GBP2023-08-31
    Officer
    2017-08-21 ~ 2019-06-01
    IIF - director → ME
  • 61
    34 Tavern Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    5,393 GBP2023-10-31
    Officer
    2020-10-14 ~ 2023-03-16
    IIF - director → ME
    Person with significant control
    2020-10-14 ~ 2023-03-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 62
    1a St. Stephens Street, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -109,310 GBP2023-10-31
    Officer
    2020-01-13 ~ 2023-12-01
    IIF - director → ME
    2019-10-10 ~ 2019-10-28
    IIF - director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2023-01-01 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 63
    6552940 LIMITED - 2011-04-07
    27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved corporate (1 parent)
    Officer
    2008-04-02 ~ 2010-03-31
    IIF - director → ME
    2008-04-02 ~ 2010-03-31
    IIF - secretary → ME
  • 64
    Regus House, Cardinal Point, Rickmansworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ 2012-03-01
    IIF - director → ME
  • 65
    Unit 4 Tait Road, Industrial Estate, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ 2025-02-13
    IIF - director → ME
  • 66
    48a Delce Road, Rochester, England
    Corporate
    Equity (Company account)
    -16,510 GBP2022-03-31
    Officer
    2017-08-30 ~ 2023-03-10
    IIF - director → ME
    Person with significant control
    2017-08-30 ~ 2023-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 67
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    2019-02-06 ~ 2019-03-17
    IIF - director → ME
  • 68
    30a Basement Unit, The Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2020-02-01 ~ 2021-01-02
    IIF 818 - director → ME
  • 69
    8-10 High Street, Billericay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    852 GBP2020-11-30
    Officer
    2011-12-01 ~ 2013-02-09
    IIF - director → ME
  • 70
    36-38 Washington Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-12 ~ 2017-10-13
    IIF - director → ME
    2018-04-24 ~ 2018-06-01
    IIF - director → ME
    Person with significant control
    2017-10-12 ~ 2017-10-13
    IIF - Has significant influence or control OE
  • 71
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ 2014-10-21
    IIF - director → ME
  • 72
    181 Great Horton Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2022-03-31
    Officer
    2024-03-04 ~ 2024-10-20
    IIF - director → ME
    Person with significant control
    2024-04-04 ~ 2024-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 73
    168 Archway Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ 2012-02-26
    IIF - director → ME
  • 74
    62 Lansdowne Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-14 ~ 2023-01-14
    IIF - director → ME
  • 75
    Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    18,487 GBP2023-08-31
    Officer
    2013-08-05 ~ 2017-08-31
    IIF - director → ME
  • 76
    Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-02-29
    Officer
    2023-02-20 ~ 2023-03-22
    IIF - director → ME
  • 77
    189 Great Western Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ 2024-10-15
    IIF - director → ME
    Person with significant control
    2023-10-23 ~ 2024-10-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    279 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    -25,126 GBP2023-06-30
    Officer
    2021-06-04 ~ 2022-11-22
    IIF - director → ME
    Person with significant control
    2021-06-04 ~ 2022-11-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 79
    124 Nimmings Road, Halesowen, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,406 GBP2023-10-31
    Officer
    2019-10-10 ~ 2024-08-15
    IIF - director → ME
  • 80
    Unit 4, Gardenvale Business Centre, Greenfield Road, Colne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,519 GBP2023-03-31
    Officer
    2017-05-25 ~ 2023-04-03
    IIF - director → ME
    Person with significant control
    2017-05-25 ~ 2023-04-03
    IIF - Ownership of shares – 75% or more OE
  • 81
    Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    2014-05-06 ~ 2024-12-11
    IIF - director → ME
  • 82
    185, Lower Ground Floor Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-09-08
    IIF - director → ME
    Person with significant control
    2024-07-22 ~ 2024-09-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 83
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,732 GBP2023-06-30
    Officer
    2007-12-12 ~ 2013-07-30
    IIF - secretary → ME
  • 84
    MUBEENIO LTD - 2024-02-24
    28 Edith Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,272 GBP2023-11-30
    Officer
    2024-02-23 ~ 2024-08-28
    IIF - director → ME
    Person with significant control
    2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 85
    MALIK TRADING LTD - 2014-06-10
    720-a Romford Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-05-23
    IIF - director → ME
  • 86
    Unit 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-07-01 ~ 2015-03-20
    IIF - director → ME
    2010-07-20 ~ 2015-03-20
    IIF - secretary → ME
    2006-10-20 ~ 2009-08-31
    IIF - secretary → ME
  • 87
    20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ 2020-10-02
    IIF - director → ME
    Person with significant control
    2020-08-07 ~ 2020-10-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 88
    18 Sherrington Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ 2024-12-24
    IIF - director → ME
    Person with significant control
    2023-12-06 ~ 2024-12-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 89
    4 The Avenue, Oadby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    22,240 GBP2024-01-31
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 90
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2023-08-30
    Officer
    2021-02-04 ~ 2023-09-28
    IIF - director → ME
    2018-09-29 ~ 2020-09-10
    IIF - director → ME
    2014-09-25 ~ 2017-08-22
    IIF 1853 - director → ME
    2011-08-17 ~ 2012-07-06
    IIF 1855 - director → ME
    2023-09-11 ~ 2023-10-20
    IIF - director → ME
    Person with significant control
    2017-03-30 ~ 2017-08-22
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 398 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 398 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 398 - Right to appoint or remove directors as a member of a firm OE
    IIF 398 - Has significant influence or control as a member of a firm OE
    2020-03-23 ~ 2020-09-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2021-02-04 ~ 2023-09-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 91
    I MEDIA LIMITED - 2023-05-31
    TAP & TIFFIN HOLDINGS LTD - 2022-05-24
    749a Ormskirk Road Pemberton, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    -1,139 GBP2024-03-31
    Officer
    2021-03-30 ~ 2022-05-16
    IIF - director → ME
    Person with significant control
    2021-03-30 ~ 2022-05-16
    IIF - Ownership of shares – 75% or more OE
  • 92
    7 Idle Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    263 GBP2023-12-31
    Officer
    2018-12-21 ~ 2024-09-01
    IIF - director → ME
    2019-02-21 ~ 2023-09-29
    IIF - director → ME
  • 93
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2022-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 94
    90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-03-31
    IIF - director → ME
  • 95
    ABL (SCOTLAND) LTD - 2020-04-20
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    2020-02-09 ~ 2020-03-17
    IIF - director → ME
    2018-07-30 ~ 2018-10-29
    IIF - director → ME
    2020-06-24 ~ 2020-08-19
    IIF - director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-19
    IIF - Ownership of shares – 75% or more OE
    2020-02-09 ~ 2020-03-17
    IIF - Ownership of shares – 75% or more OE
    2018-07-30 ~ 2018-10-29
    IIF - Has significant influence or control OE
  • 96
    6-7 Cecil Square, Margate, Kent
    Corporate (1 parent)
    Equity (Company account)
    110,615 GBP2023-06-30
    Officer
    2015-06-10 ~ 2016-01-01
    IIF - director → ME
  • 97
    2 Pickering Street, Brierfield, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-30 ~ 2021-03-24
    IIF - director → ME
    Person with significant control
    2019-12-30 ~ 2021-03-24
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 98
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ 2013-05-30
    IIF - director → ME
    2011-02-25 ~ 2013-04-22
    IIF - secretary → ME
  • 99
    57 Princes Street, Ardrossan, Ayrshire, Scotland
    Corporate (1 parent)
    Officer
    2019-11-15 ~ 2024-10-09
    IIF - director → ME
    Person with significant control
    2019-11-15 ~ 2024-10-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 100
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2022-04-12 ~ 2023-02-08
    IIF 2029 - director → ME
    2023-12-06 ~ 2023-12-06
    IIF 2030 - director → ME
    Person with significant control
    2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 101
    70 Pemdevon Road, Croydon, England
    Dissolved corporate
    Officer
    2023-10-01 ~ 2023-12-20
    IIF - director → ME
    Person with significant control
    2023-10-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 102
    108 Scotland Road, Nelson, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    2017-01-29 ~ 2022-12-16
    IIF - director → ME
  • 103
    140 Clapham High Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-06-18
    IIF - director → ME
  • 104
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-27 ~ 2010-08-27
    IIF - director → ME
  • 105
    18 Hanwood Close, Woodley, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2012-01-13
    IIF - secretary → ME
  • 106
    Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ 2019-11-06
    IIF - director → ME
  • 107
    30 Old Mill View, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2015-01-01 ~ 2016-04-01
    IIF 2028 - director → ME
  • 108
    Flat 4 Graham Street, Airdrie, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ 2022-06-01
    IIF - director → ME
  • 109
    28 Cobham Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    513 GBP2023-12-31
    Officer
    2015-07-08 ~ 2015-07-08
    IIF - director → ME
  • 110
    ABBEY KNITWEAR (MANCHESTER) LIMITED - 2005-12-23
    Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2003-04-30 ~ 2006-02-01
    IIF - director → ME
  • 111
    4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ 2023-11-01
    IIF - director → ME
    Person with significant control
    2022-04-05 ~ 2023-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 112
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    2021-10-15 ~ 2024-05-25
    IIF - director → ME
  • 113
    207 Highfield Road, Keighley, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ 2022-11-30
    IIF - director → ME
    Person with significant control
    2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 114
    U Z CONULTANCY LIMITED - 2018-02-20
    256 Green Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ 2017-08-18
    IIF - director → ME
    Person with significant control
    2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 115
    Waterloo Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ 2021-07-01
    IIF - director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 116
    Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Corporate
    Officer
    2023-12-16 ~ 2024-09-21
    IIF - director → ME
    2024-09-21 ~ 2025-01-14
    IIF - director → ME
    Person with significant control
    2023-12-16 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 117
    IG MEAT LIMITED - 2015-09-03
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    2019-07-15 ~ 2019-07-15
    IIF - director → ME
    Person with significant control
    2019-08-08 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
  • 118
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved corporate (2 parents)
    Officer
    2014-09-24 ~ 2015-08-10
    IIF - director → ME
  • 119
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -64,672 GBP2023-09-30
    Person with significant control
    2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 120
    TOTAL WHITE LIMITED - 2016-06-29
    5a Motcomb Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,266 GBP2023-08-28
    Person with significant control
    2016-04-06 ~ 2023-06-08
    IIF 2502 - Ownership of shares – 75% or more OE
  • 121
    Unit 9 92-96 Newton Industrial Estate, Bordesley Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,866 GBP2023-03-31
    Officer
    2015-03-13 ~ 2018-01-19
    IIF - director → ME
    Person with significant control
    2017-03-01 ~ 2020-06-10
    IIF - Ownership of shares – 75% or more OE
  • 122
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-11 ~ 2024-10-18
    IIF - director → ME
    Person with significant control
    2021-05-11 ~ 2024-10-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 123
    13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-14 ~ 2013-02-06
    IIF - director → ME
  • 124
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ 2019-01-05
    IIF - director → ME
    2017-10-10 ~ 2017-11-11
    IIF - secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2017-12-23 ~ 2019-01-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 125
    9 Gatting Close, Pavilion Way, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    -74,219 GBP2023-11-30
    Officer
    2013-11-06 ~ 2017-09-01
    IIF - director → ME
  • 126
    Windsor Works, Albion Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-06 ~ 2012-04-01
    IIF - director → ME
  • 127
    AAISK ASSOCIATES LIMITED - 2016-09-19
    C/o Amex Associates Limited, East Barnet Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -19,800 GBP2024-03-29
    Officer
    2014-12-19 ~ 2016-09-18
    IIF - director → ME
  • 128
    ACCOUNTAX CA LTD - 2018-04-16
    263b St John's Road, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    2015-08-01 ~ 2015-08-01
    IIF - director → ME
    2015-08-01 ~ 2016-11-30
    IIF - director → ME
    2015-08-01 ~ 2017-04-01
    IIF - director → ME
    Person with significant control
    2016-08-15 ~ 2017-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 129
    42a Shakespeare Drive, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-08-03 ~ 2014-09-01
    IIF - director → ME
  • 130
    182 High Road, London, England
    Corporate (3 parents)
    Officer
    2023-08-08 ~ 2024-07-22
    IIF - director → ME
  • 131
    19 Whalley Road, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    2022-09-06 ~ 2023-01-27
    IIF - director → ME
    Person with significant control
    2022-09-06 ~ 2023-01-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 132
    ACCUPERTS LIMITED - 2020-12-11
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,814 GBP2023-09-30
    Officer
    2024-06-01 ~ 2024-12-02
    IIF - director → ME
    Person with significant control
    2024-06-01 ~ 2024-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 133
    240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    845 GBP2018-03-31
    Officer
    2017-08-01 ~ 2019-02-22
    IIF - director → ME
  • 134
    113 London Road, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    2,103 GBP2023-06-19
    Officer
    2016-06-15 ~ 2022-07-31
    IIF - director → ME
    Person with significant control
    2017-05-01 ~ 2022-07-31
    IIF - Ownership of shares – 75% or more OE
  • 135
    4385, 13459429 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2022-05-04 ~ 2022-05-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 136
    102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-04-30
    Officer
    2006-08-15 ~ 2023-08-30
    IIF - director → ME
  • 137
    ACEPOND LIMITED - 2023-04-05
    Suite 3 Njk House, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    2023-04-04 ~ 2023-04-05
    IIF - director → ME
    Person with significant control
    2023-04-04 ~ 2023-04-05
    IIF - Has significant influence or control OE
  • 138
    27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved corporate (1 parent)
    Officer
    2008-04-02 ~ 2010-03-31
    IIF - director → ME
    2008-04-02 ~ 2010-03-31
    IIF - secretary → ME
  • 139
    Office No. 80a 163 Old Chester Road, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    107 GBP2024-02-28
    Officer
    2024-02-01 ~ 2024-12-10
    IIF - director → ME
    Person with significant control
    2024-02-01 ~ 2024-12-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 140
    Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    2022-03-11 ~ 2023-05-01
    IIF - director → ME
  • 141
    Meanwhile House, Williams Way, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    2016-11-24 ~ 2020-05-01
    IIF - director → ME
    Person with significant control
    2016-11-24 ~ 2020-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 142
    1 Primrose Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ 2018-09-03
    IIF - director → ME
    2019-01-02 ~ 2019-01-02
    IIF - director → ME
  • 143
    4385, 10712212: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF - director → ME
  • 144
    REDSEA METALS AND MINING LTD - 2018-11-26
    Salisbury House, London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF - director → ME
  • 145
    261 Exeter Drive, Sheffield, England
    Dissolved corporate
    Officer
    2019-12-02 ~ 2020-02-28
    IIF - director → ME
  • 146
    60 Crown House North Circular Road, Park Royal, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ 2014-12-10
    IIF - director → ME
  • 147
    ADA KASPAS LIMITED - 2022-09-28
    1 Rugby Road, Newport, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,479 GBP2023-05-31
    Officer
    2021-05-04 ~ 2023-09-27
    IIF - director → ME
    Person with significant control
    2021-05-04 ~ 2023-09-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    MUB NETWORKS LTD - 2015-10-26
    51 Coolgardie Avenue, Chigwell, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ 2015-10-15
    IIF - director → ME
  • 149
    73 The Copse, Palacefields, Runcorn, England
    Corporate (2 parents)
    Officer
    2024-02-10 ~ 2024-05-30
    IIF - director → ME
    Person with significant control
    2024-02-10 ~ 2024-05-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 150
    Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    2023-01-01 ~ 2025-01-31
    IIF - director → ME
  • 151
    Unit 14 Raven Road, Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ 2012-08-08
    IIF - director → ME
  • 152
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,417 GBP2016-10-31
    Officer
    2011-09-27 ~ 2014-04-01
    IIF - director → ME
  • 153
    BRAND MODIFIER LTD - 2021-07-08
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    40,597 GBP2023-12-31
    Officer
    2021-02-09 ~ 2023-06-14
    IIF - director → ME
  • 154
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    2015-02-09 ~ 2015-12-01
    IIF - director → ME
  • 155
    72 Gillott Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-15 ~ 2018-03-01
    IIF - director → ME
    Person with significant control
    2018-02-15 ~ 2018-03-01
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 156
    Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-03-10
    IIF - director → ME
    2012-06-26 ~ 2013-01-02
    IIF - director → ME
  • 157
    Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-30 ~ 2020-12-18
    IIF - director → ME
    Person with significant control
    2020-11-30 ~ 2020-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    115 Park Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    2019-09-12 ~ 2020-08-18
    IIF - director → ME
  • 159
    51 Trinity St, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ 2024-12-09
    IIF - director → ME
    Person with significant control
    2024-12-03 ~ 2024-12-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 160
    15 Queensway, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    2016-11-01 ~ 2020-07-20
    IIF - director → ME
  • 161
    10 Ashton Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -13,087 GBP2023-10-31
    Officer
    2022-10-28 ~ 2024-03-01
    IIF 491 - director → ME
    Person with significant control
    2022-10-28 ~ 2024-03-01
    IIF 1365 - Ownership of shares – 75% or more OE
    IIF 1365 - Ownership of voting rights - 75% or more OE
    IIF 1365 - Right to appoint or remove directors OE
  • 162
    90 Fenman Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2018-01-24 ~ 2020-03-02
    IIF 2047 - director → ME
  • 163
    61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ 2014-04-01
    IIF - director → ME
    2013-11-11 ~ 2013-11-11
    IIF - secretary → ME
  • 164
    2 Granville Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-17 ~ 2025-02-05
    IIF - director → ME
    Person with significant control
    2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 165
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    2020-08-31 ~ 2021-04-30
    IIF - director → ME
  • 166
    122-124a Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    2020-02-11 ~ 2020-07-27
    IIF - director → ME
    Person with significant control
    2020-02-11 ~ 2020-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 167
    81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-05-30
    IIF - director → ME
    Person with significant control
    2024-01-16 ~ 2024-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 168
    72 St. Helens Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ 2012-08-31
    IIF - director → ME
  • 169
    AGL LONDON COMMODITIES LTD - 2020-08-04
    Flat 8 14-16 South Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-07-01 ~ 2024-07-12
    IIF - director → ME
    Person with significant control
    2023-07-10 ~ 2024-07-12
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 170
    AH ACCESSORIES LTD - 2021-09-17
    70 Lodge Hall, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2021-12-31
    Officer
    2021-09-14 ~ 2022-06-01
    IIF 1778 - director → ME
    Person with significant control
    2021-09-14 ~ 2022-06-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 171
    93 Harlington Road West, Feltham, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-10 ~ 2014-02-08
    IIF - director → ME
  • 172
    11 Church Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    2022-02-11 ~ 2023-02-07
    IIF - director → ME
    Person with significant control
    2022-02-11 ~ 2023-02-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 173
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    12,029 GBP2023-02-28
    Officer
    2020-02-27 ~ 2024-02-20
    IIF - director → ME
  • 174
    3rd Floor 16 Dolphin Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-02-01
    IIF 2149 - director → ME
    Person with significant control
    2024-04-17 ~ 2025-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 175
    Unit#5649 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-03-19
    IIF - director → ME
    Person with significant control
    2024-03-18 ~ 2024-03-19
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
  • 176
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ 2022-08-08
    IIF - director → ME
    2021-09-30 ~ 2022-08-08
    IIF - secretary → ME
    Person with significant control
    2021-09-30 ~ 2022-08-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 177
    859 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    2024-04-01 ~ 2024-06-01
    IIF - director → ME
    2024-09-01 ~ 2024-10-12
    IIF - director → ME
    Person with significant control
    2024-04-01 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2024-09-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 178
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2023-06-30
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - director → ME
  • 179
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    44 Priory Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    2018-11-22 ~ 2021-05-21
    IIF - director → ME
    Person with significant control
    2018-11-22 ~ 2021-05-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 180
    97 Grasmere Crescent, Sinfin, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2018-09-22
    IIF - director → ME
  • 181
    Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, Surrey, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ 2024-06-19
    IIF - director → ME
  • 182
    14b Johnston Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2020-01-01 ~ 2020-02-01
    IIF - director → ME
    2020-02-01 ~ 2021-04-06
    IIF - director → ME
    Person with significant control
    2020-01-01 ~ 2020-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2020-02-01 ~ 2021-04-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 183
    120 Upper Richmond Road, Putney, London, Surrey, Uk
    Dissolved corporate (1 parent)
    Officer
    2005-07-19 ~ 2010-05-17
    IIF - secretary → ME
  • 184
    Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-07-30 ~ 2005-04-27
    IIF - director → ME
    2004-07-30 ~ 2005-04-27
    IIF - secretary → ME
  • 185
    Flat 6 12 Bowes Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ 2025-04-08
    IIF - director → ME
    Person with significant control
    2024-12-27 ~ 2025-04-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 186
    Falt 6, Festuca House, 38 Mirabelle Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-11-04 ~ 2021-11-30
    IIF - director → ME
    2016-09-28 ~ 2020-11-03
    IIF - director → ME
    Person with significant control
    2016-09-28 ~ 2020-11-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2020-11-04 ~ 2021-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 187
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -248,770 GBP2023-05-31
    Officer
    1998-02-27 ~ 2024-12-11
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-11
    IIF - Ownership of shares – 75% or more OE
  • 188
    118 Redlam, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ 2022-11-16
    IIF - director → ME
    Person with significant control
    2022-02-21 ~ 2022-11-16
    IIF 1532 - Ownership of shares – 75% or more OE
    IIF 1532 - Ownership of voting rights - 75% or more OE
    IIF 1532 - Right to appoint or remove directors OE
  • 189
    1268 Pershore Road, Stirchley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ 2014-08-31
    IIF - director → ME
  • 190
    MICHAL FINANCIAL LIMITED - 2023-06-19
    Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-12-20 ~ 2023-06-15
    IIF - director → ME
    Person with significant control
    2022-12-20 ~ 2023-06-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    37 Thetford Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-27 ~ 2023-12-18
    IIF - director → ME
    Person with significant control
    2023-11-27 ~ 2023-12-18
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-05-10 ~ 2011-05-10
    IIF - director → ME
  • 193
    32 Mount Pleasant, Bilston, England
    Corporate (2 parents)
    Person with significant control
    2024-10-04 ~ 2024-10-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 194
    KHAN @ CONSTRUCTIONS LTD - 2024-10-03
    110 Crescent Road, Dagenham, England
    Corporate
    Officer
    2024-03-27 ~ 2024-04-25
    IIF 939 - director → ME
    Person with significant control
    2024-03-27 ~ 2024-04-25
    IIF 1328 - Ownership of shares – 75% or more OE
    IIF 1328 - Ownership of voting rights - 75% or more OE
    IIF 1328 - Right to appoint or remove directors OE
  • 195
    155 Flat 2 Holly Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2021-04-27 ~ 2022-04-03
    IIF - director → ME
  • 196
    13 Castalia Square, London
    Dissolved corporate
    Officer
    2012-07-19 ~ 2012-08-05
    IIF - director → ME
  • 197
    53 Bierley House Avenue, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2014-10-07 ~ 2015-02-19
    IIF - director → ME
  • 198
    41 St. John's Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-04-30 ~ 2020-07-27
    IIF - director → ME
    Person with significant control
    2019-04-30 ~ 2020-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2018-11-21 ~ 2019-07-01
    IIF - director → ME
    Person with significant control
    2018-11-21 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 200
    M AHMAD SERVICES LTD - 2018-11-23
    633 Garratt Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,613 GBP2023-11-30
    Officer
    2020-06-18 ~ 2024-10-01
    IIF - director → ME
    Person with significant control
    2020-06-18 ~ 2024-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 201
    Unit 2, 451 Beverley Drive, Stoke-on-trent, Staffordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,854 GBP2023-12-31
    Officer
    2020-12-03 ~ 2023-09-08
    IIF 2208 - director → ME
    Person with significant control
    2020-12-04 ~ 2023-09-08
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 647 - Right to appoint or remove directors OE
  • 202
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-12-01 ~ 2022-02-09
    IIF - director → ME
  • 203
    Unit 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Corporate (2 parents)
    Officer
    2023-09-21 ~ 2024-07-09
    IIF - secretary → ME
  • 204
    38a Thorne Road, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,572 GBP2024-02-29
    Officer
    2020-02-28 ~ 2022-06-13
    IIF 488 - director → ME
    Person with significant control
    2020-02-28 ~ 2022-06-13
    IIF 418 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 418 - Right to appoint or remove directors OE
  • 205
    4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-30 ~ 2022-10-10
    IIF - director → ME
    Person with significant control
    2021-09-30 ~ 2022-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 206
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Corporate
    Officer
    2024-03-19 ~ 2025-03-19
    IIF - director → ME
    Person with significant control
    2024-03-19 ~ 2025-03-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 207
    28a East Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-05 ~ 2024-01-23
    IIF 354 - director → ME
    Person with significant control
    2023-12-05 ~ 2024-03-15
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 438 - Right to appoint or remove directors OE
  • 208
    3147 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    2023-04-24 ~ 2024-09-20
    IIF 2246 - director → ME
    Person with significant control
    2023-04-24 ~ 2024-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 209
    17 Hanover Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -108,427 GBP2023-02-28
    Person with significant control
    2022-04-21 ~ 2022-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 210
    93 Broad Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    2008-04-27 ~ 2010-03-31
    IIF - director → ME
  • 211
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    Unit P50 Western International Market, Hayes Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,567 GBP2023-08-31
    Officer
    2009-08-10 ~ 2011-07-15
    IIF - director → ME
    2009-08-10 ~ 2011-08-01
    IIF - secretary → ME
  • 212
    AL-HASEEB TRAVELS LTD - 2025-02-12
    34 Chaplin Road, Normacot, Stoke-on-trent, Staffs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,387 GBP2023-12-31
    Officer
    2017-12-13 ~ 2017-12-14
    IIF - director → ME
    Person with significant control
    2017-12-13 ~ 2019-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2020-04-20 ~ 2020-11-25
    IIF 713 - Ownership of shares – 75% or more OE
    IIF 713 - Ownership of voting rights - 75% or more OE
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Has significant influence or control as a member of a firm OE
  • 213
    53 Queens Close, Luton, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2023-12-16 ~ 2025-03-01
    IIF - director → ME
    Person with significant control
    2023-12-16 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more OE
  • 214
    27 Hyde Park Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    2023-03-20 ~ 2023-07-04
    IIF - director → ME
    Person with significant control
    2023-03-20 ~ 2023-07-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 215
    439 Perth Avenue, Slough, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ 2011-01-31
    IIF - director → ME
  • 216
    143 Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF - director → ME
  • 217
    ALADIN NETWOK LTD - 2020-05-29
    IGNITER TELECOM LIMITED - 2019-07-31
    33 Warbeck Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-21 ~ 2019-07-25
    IIF - director → ME
    Person with significant control
    2018-06-21 ~ 2019-07-25
    IIF - Ownership of shares – 75% or more OE
  • 218
    161 Corporation Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-07-01 ~ 2021-03-01
    IIF - director → ME
  • 219
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    2021-10-22 ~ 2021-10-22
    IIF - director → ME
    2020-10-14 ~ 2021-10-21
    IIF - director → ME
    Person with significant control
    2020-10-14 ~ 2021-10-21
    IIF - Ownership of shares – 75% or more OE
    2021-10-22 ~ 2021-10-22
    IIF - Ownership of shares – 75% or more OE
  • 220
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    2019-07-09 ~ 2019-09-10
    IIF - director → ME
    2019-07-09 ~ 2019-09-10
    IIF - secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF - Has significant influence or control OE
  • 221
    58 Cricklewood Broadway, London, England
    Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-11-01
    IIF - director → ME
    Person with significant control
    2023-10-17 ~ 2024-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 222
    4 St Andrews House Vernon Gate, 2nd Floor, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -1,808 GBP2024-04-30
    Officer
    2022-04-04 ~ 2024-07-01
    IIF - director → ME
  • 223
    39 St. Augustines Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,914 GBP2021-08-31
    Officer
    2019-08-15 ~ 2022-05-01
    IIF - director → ME
    Person with significant control
    2019-08-15 ~ 2022-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 224
    ALFA SERVICES GROUP LTD - 2024-11-28
    395 Hob Moor Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    2023-04-28 ~ 2024-05-13
    IIF - director → ME
    Person with significant control
    2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 225
    Mill Street East, Mill Street East, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    4,611 GBP2023-05-31
    Officer
    2020-05-18 ~ 2021-01-13
    IIF - director → ME
    2021-01-19 ~ 2021-03-26
    IIF - director → ME
    Person with significant control
    2020-05-18 ~ 2021-01-13
    IIF - Has significant influence or control OE
    2021-01-19 ~ 2021-03-26
    IIF 1539 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 226
    2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    2023-08-04 ~ 2023-08-04
    IIF - secretary → ME
  • 227
    18 Fuller Road, Dagenham, Essex
    Corporate (1 parent)
    Equity (Company account)
    38,242 GBP2024-03-31
    Officer
    2020-02-29 ~ 2024-03-01
    IIF - director → ME
  • 228
    INTEGRATED REHABILITATION CENTRE LIMITED - 2016-04-15
    121 Crawford Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    706,858 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-08
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 229
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    25a High Street, Elgin, Scotland
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,317,679 GBP2023-06-30
    Officer
    2014-10-17 ~ 2015-04-29
    IIF - director → ME
    2013-02-01 ~ 2014-08-13
    IIF - director → ME
    2011-07-21 ~ 2013-02-01
    IIF - director → ME
  • 230
    MRS WONG LIMITED - 2013-03-05
    Opus Restructuring Llp, 9 George Square, Glasgow
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    342,328 GBP2023-06-30
    Officer
    2014-10-17 ~ 2015-04-29
    IIF - director → ME
    Person with significant control
    2021-04-01 ~ 2021-08-21
    IIF - Has significant influence or control OE
  • 231
    651 Romford Road, London
    Corporate (1 parent)
    Equity (Company account)
    19,276 GBP2024-04-30
    Officer
    2011-05-01 ~ 2014-04-29
    IIF - director → ME
  • 232
    47 Broadway, Failsworth, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    2017-11-01 ~ 2017-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 233
    65 Summer Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-02 ~ 2012-05-02
    IIF - director → ME
  • 234
    Izabella House, Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,274 GBP2023-02-28
    Officer
    2023-03-29 ~ 2024-07-15
    IIF - director → ME
  • 235
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ 2024-01-01
    IIF - director → ME
    2023-06-02 ~ 2023-10-22
    IIF - director → ME
    Person with significant control
    2023-06-02 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 236
    Flat 8 Cubitt Court, Park Village East, London, England
    Corporate (1 parent)
    Officer
    2023-05-29 ~ 2023-10-22
    IIF - director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 237
    Suite 505, Glebe House Vicarage Drive, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    18,622 GBP2024-07-31
    Officer
    2020-07-15 ~ 2024-01-17
    IIF - director → ME
    Person with significant control
    2020-07-15 ~ 2024-01-17
    IIF - Ownership of shares – 75% or more OE
  • 238
    Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    482,148 GBP2023-03-31
    Officer
    2019-03-25 ~ 2020-07-30
    IIF - director → ME
    Person with significant control
    2019-03-25 ~ 2020-07-30
    IIF - Has significant influence or control OE
  • 239
    Unit 2 Tenlons Road Industrtial Estate, Heath End Road, Nuneation, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ 2009-04-01
    IIF - director → ME
  • 240
    28 Auckland Road, Reading, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-07-09 ~ 2020-07-10
    IIF 2677 - Ownership of shares – 75% or more OE
    IIF 2677 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2677 - Ownership of shares – 75% or more as a member of a firm OE
  • 241
    ARM ARCHITECTURE LIMITED - 2021-06-25
    Flat 2, 2 Arnside Road, Bristol, England
    Corporate
    Person with significant control
    2019-10-23 ~ 2020-07-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 242
    127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2013-04-22 ~ 2014-03-17
    IIF - director → ME
  • 243
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2016-05-30
    IIF - director → ME
  • 244
    59 Dexter Close, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    24,380 GBP2023-12-31
    Officer
    2019-06-07 ~ 2025-04-12
    IIF - director → ME
    Person with significant control
    2020-02-24 ~ 2020-09-24
    IIF - Ownership of shares – 75% or more OE
    2023-02-08 ~ 2023-02-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 245
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    47 Kingsley Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    2018-10-07 ~ 2019-01-14
    IIF - director → ME
    Person with significant control
    2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 246
    38 Bolton Drive, Shinfield, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -12,705 GBP2023-12-31
    Officer
    2013-12-09 ~ 2014-03-06
    IIF - director → ME
  • 247
    4th Floor 166 College Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -540 GBP2017-12-31
    Officer
    2015-07-15 ~ 2015-07-15
    IIF - director → ME
    2015-07-15 ~ 2018-11-29
    IIF - director → ME
  • 248
    68 Parrs Wood Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2022-06-30 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 249
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    15 Summer Hill Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-17 ~ 2022-10-01
    IIF - director → ME
    Person with significant control
    2022-07-25 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 250
    ZAAFS.COM LTD - 2009-03-11
    SANDHU FAMILY LTD - 2008-09-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-02-28 ~ 2008-09-01
    IIF - director → ME
  • 251
    546-550 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ 2013-12-31
    IIF - director → ME
  • 252
    SUNSAND&SICKNESS LIMITED - 2019-11-05
    Room 26 3rd Floor Ace Centre, Cross Street, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,926 GBP2022-03-31
    Officer
    2016-11-08 ~ 2020-02-10
    IIF - director → ME
    Person with significant control
    2018-11-01 ~ 2021-01-04
    IIF - Ownership of shares – 75% or more OE
  • 253
    CHANDLER FENWICK LIMITED - 2021-01-19
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,848 GBP2020-01-31
    Officer
    2020-11-03 ~ 2021-01-19
    IIF - director → ME
  • 254
    5 Rylstone Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2024-03-23 ~ 2025-03-20
    IIF - director → ME
    2024-03-23 ~ 2025-03-20
    IIF - secretary → ME
    Person with significant control
    2024-03-23 ~ 2025-03-20
    IIF - Ownership of shares – 75% or more OE
  • 255
    47-49 Church Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -291 GBP2021-07-31
    Officer
    2020-07-24 ~ 2021-06-24
    IIF - director → ME
    Person with significant control
    2020-07-24 ~ 2021-06-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 256
    103 Wise Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2012-06-01 ~ 2020-08-01
    IIF - director → ME
    2012-02-17 ~ 2012-06-01
    IIF - director → ME
    Person with significant control
    2017-05-18 ~ 2020-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 257
    ALNOOR FOOD AND GROCERIES LTD - 2018-02-09
    202 Norwood Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,661 GBP2023-08-31
    Officer
    2018-02-08 ~ 2019-04-29
    IIF - director → ME
    Person with significant control
    2018-02-08 ~ 2019-05-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 258
    7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ 2022-06-16
    IIF - director → ME
    Person with significant control
    2022-04-01 ~ 2022-07-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 259
    Barnes Railway Station Station Road, Barnes, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-02 ~ 2009-11-19
    IIF - director → ME
  • 260
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2023-03-17 ~ 2025-03-20
    IIF - director → ME
    Person with significant control
    2023-03-17 ~ 2025-03-20
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 261
    ALPHA BUILDING CONSTRUCTION LTD - 2012-04-17
    Mr Ejaz Ali, 99 Kinfauns Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-11-01
    IIF - director → ME
  • 262
    155 Shard End Crescent, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2015-09-16 ~ 2020-07-01
    IIF - director → ME
  • 263
    International House, 22-28, Wood Street, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ 2023-01-24
    IIF - director → ME
    2022-01-24 ~ 2023-01-24
    IIF - secretary → ME
    Person with significant control
    2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 264
    Idealondon, 69 Wilson Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    2020-05-01 ~ 2022-07-27
    IIF - director → ME
  • 265
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    360 Edgware Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-10 ~ 2024-04-26
    IIF - director → ME
    2024-09-16 ~ 2025-03-01
    IIF - director → ME
    Person with significant control
    2023-09-10 ~ 2024-04-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2024-09-16 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 266
    155 Fishponds Road, Eastville, Bristol
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2016-01-31
    Officer
    2013-06-20 ~ 2016-01-18
    IIF - director → ME
  • 267
    399 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2023-03-20 ~ 2025-04-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 268
    352a Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    2020-01-30 ~ 2020-11-26
    IIF 1129 - director → ME
    Person with significant control
    2020-01-30 ~ 2020-11-26
    IIF 696 - Ownership of shares – 75% or more OE
    IIF 696 - Ownership of voting rights - 75% or more OE
    IIF 696 - Right to appoint or remove directors OE
  • 269
    44 St. Georges Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -20,778 GBP2023-10-31
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 1474 - Ownership of shares – 75% or more OE
    IIF 1474 - Ownership of voting rights - 75% or more OE
    IIF 1474 - Right to appoint or remove directors OE
  • 270
    118 Lewisham High Street, Lewisham, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-15 ~ 2020-02-01
    IIF - director → ME
    2019-05-20 ~ 2019-12-15
    IIF - director → ME
    Person with significant control
    2019-05-20 ~ 2020-02-01
    IIF - Ownership of shares – 75% or more OE
  • 271
    Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-09-15 ~ 2020-10-01
    IIF 750 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 272
    SIMPLE PARKING LIMITED - 2016-08-25
    601 Bath Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,643 GBP2024-04-30
    Officer
    2015-04-23 ~ 2021-04-24
    IIF - director → ME
  • 273
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -54,970 GBP2020-08-31
    Person with significant control
    2016-08-01 ~ 2021-10-14
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 274
    309 Whitechapel Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-25 ~ 2016-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 275
    Trinity Hall, 51 South St, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    2,364,044 GBP2023-08-31
    Officer
    2022-06-01 ~ 2025-04-04
    IIF - director → ME
    Person with significant control
    2022-06-01 ~ 2025-04-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 276
    67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ 2025-02-20
    IIF - director → ME
  • 277
    Baylis Business Centre, Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -2,955 GBP2024-04-30
    Officer
    2020-12-01 ~ 2023-05-01
    IIF 2317 - director → ME
  • 278
    COURTS ESTATES & LETTINGS LIMITED - 2006-12-05
    436 Birchfield Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    29,871 GBP2024-07-31
    Officer
    2006-07-03 ~ 2007-02-21
    IIF - secretary → ME
  • 279
    RANGESET LIMITED - 2000-10-03
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - director → ME
  • 280
    7 Knighton Fields Road West, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2022-10-14 ~ 2023-04-10
    IIF 498 - director → ME
    Person with significant control
    2022-10-01 ~ 2023-04-10
    IIF 1372 - Ownership of shares – 75% or more OE
    IIF 1372 - Ownership of voting rights - 75% or more OE
    IIF 1372 - Right to appoint or remove directors OE
  • 281
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - director → ME
  • 282
    AYFA-ENERGY LTD - 2024-06-24
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Officer
    2023-12-29 ~ 2024-06-21
    IIF 2370 - director → ME
  • 283
    4385, 14646839 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2023-02-08 ~ 2023-09-06
    IIF - director → ME
  • 284
    Suite 8 Pemberton House, Stafford Park 1, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    1,806,810 GBP2023-06-30
    Officer
    2021-06-29 ~ 2023-05-24
    IIF - director → ME
    Person with significant control
    2021-06-29 ~ 2023-05-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 285
    11 Woodhurst South, Raymead Road, Maidenhead, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    56,645 GBP2024-03-31
    Officer
    2019-03-08 ~ 2020-09-08
    IIF - director → ME
    Person with significant control
    2019-03-08 ~ 2020-09-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 286
    58b Craven Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ 2017-12-27
    IIF - director → ME
  • 287
    Tenon Recovery, 2 Blythswood Square, Glasgow
    Corporate (1 parent)
    Officer
    2002-02-19 ~ 2002-08-22
    IIF - director → ME
    2001-01-01 ~ 2002-02-17
    IIF - secretary → ME
  • 288
    ACTIVUS MEDICALS LTD - 2023-06-28
    KINGSMAN MEDICAL EXPERTS LTD - 2019-08-12
    Unity House Fletcher Street, Bolton, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-13 ~ 2019-08-01
    IIF - director → ME
    Person with significant control
    2018-11-13 ~ 2019-08-01
    IIF - Ownership of shares – 75% or more OE
  • 289
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ 2022-05-12
    IIF - director → ME
    Person with significant control
    2022-03-19 ~ 2022-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 290
    51 Ravensdale, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    63,895 GBP2023-12-31
    Person with significant control
    2024-09-25 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 291
    13 Hailey Road, Erith, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,803 GBP2023-02-28
    Officer
    2016-02-29 ~ 2016-06-01
    IIF - director → ME
  • 292
    Unit 4 Industrial House, Stafford Park 10, Telford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-05-16 ~ 2024-04-01
    IIF - director → ME
    Person with significant control
    2022-05-16 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 293
    PEARL FINANCIAL SERVICES LTD - 2020-06-12
    Unit 1, 44a Linden Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-26 ~ 2020-02-16
    IIF - director → ME
  • 294
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2015-04-06 ~ 2015-08-07
    IIF - director → ME
  • 295
    14 Heathfield, Mirfield, England
    Corporate (1 parent)
    Equity (Company account)
    -2,420 GBP2024-02-28
    Officer
    2022-02-25 ~ 2022-11-17
    IIF - director → ME
    Person with significant control
    2022-02-25 ~ 2022-10-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 296
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    184,278 GBP2023-09-30
    Officer
    2020-06-30 ~ 2024-08-24
    IIF - director → ME
  • 297
    40 Stephen St, Bury, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-10-15
    IIF - director → ME
  • 298
    Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    2020-09-24 ~ 2021-12-09
    IIF - director → ME
    Person with significant control
    2020-09-24 ~ 2022-02-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 299
    7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-06-16
    IIF - director → ME
    Person with significant control
    2017-01-16 ~ 2017-08-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 300
    ANAS TRAVELS LIMITED - 2024-02-26
    MA TAX AND ACCOUNTS LIMITED - 2020-01-13
    78 Bury Park Road, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2024-04-30
    Officer
    2020-02-18 ~ 2025-01-15
    IIF - director → ME
    Person with significant control
    2020-02-18 ~ 2025-01-15
    IIF - Has significant influence or control OE
  • 301
    232 West Hendon Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 302
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Officer
    2019-01-24 ~ 2022-07-11
    IIF - director → ME
  • 303
    46 Vivian Avenue, Hendon Central, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,152 GBP2019-04-30
    Officer
    2014-05-15 ~ 2020-05-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    24 Palace Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    2020-09-04 ~ 2020-10-13
    IIF - director → ME
  • 305
    The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    2018-08-15 ~ 2018-08-15
    IIF - director → ME
    2017-12-15 ~ 2021-03-03
    IIF - director → ME
    Person with significant control
    2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 306
    182-184 High Street North, London, England
    Corporate (3 parents)
    Officer
    2025-04-05 ~ 2025-04-13
    IIF - director → ME
  • 307
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    230,392 GBP2024-06-30
    Officer
    2018-05-29 ~ 2020-01-14
    IIF - director → ME
    2018-05-29 ~ 2020-01-14
    IIF - secretary → ME
  • 308
    23 Milner Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-05-14
    IIF - director → ME
  • 309
    1 Russell Street, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    2017-03-13 ~ 2018-01-15
    IIF - director → ME
    Person with significant control
    2017-03-13 ~ 2018-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 310
    18 Castle Street, Banff, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ 2020-10-05
    IIF - director → ME
    Person with significant control
    2020-01-20 ~ 2020-10-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 311
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - director → ME
  • 312
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - director → ME
  • 313
    PROPTIER LTD - 2019-11-25
    Kemp House 152-160 City Rd, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ 2019-05-01
    IIF - director → ME
    2019-02-19 ~ 2019-05-01
    IIF - secretary → ME
  • 314
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    62 Turnpike Lane, London, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ 2024-12-18
    IIF - director → ME
    Person with significant control
    2024-05-14 ~ 2024-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 315
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ 2021-05-30
    IIF - director → ME
  • 316
    APCARSANDCOURIERS LIMITED - 2014-11-27
    616 Mitcham Road 109-h Challenge House, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    2022-07-15 ~ 2022-12-06
    IIF - director → ME
    2020-07-15 ~ 2020-11-14
    IIF - director → ME
    Person with significant control
    2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 317
    25 Cleveland Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-15 ~ 2019-11-25
    IIF - director → ME
    2017-11-15 ~ 2019-11-25
    IIF - secretary → ME
    Person with significant control
    2017-11-15 ~ 2019-11-25
    IIF - Has significant influence or control OE
  • 318
    New Building, Normacot Road, Longton, Staffordshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -46,815.06 GBP2023-11-30
    Officer
    2017-11-20 ~ 2021-06-14
    IIF - director → ME
    Person with significant control
    2017-11-20 ~ 2021-06-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 319
    180-182 Lilycroft Road, Bradford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-21 ~ 2016-09-23
    IIF - Ownership of shares – 75% or more OE
  • 320
    182 Heaton Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2014-05-29
    IIF 824 - director → ME
  • 321
    SPEED 5698 LIMITED - 1996-07-12
    813 Bradford Road, Batley, England
    Corporate (4 parents)
    Equity (Company account)
    4,236,164 GBP2023-07-31
    Officer
    1996-07-02 ~ 2006-03-02
    IIF - director → ME
    1997-12-01 ~ 2006-03-02
    IIF - secretary → ME
  • 322
    Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    114.01 GBP2023-10-31
    Officer
    2021-10-19 ~ 2022-11-25
    IIF - director → ME
    Person with significant control
    2021-10-19 ~ 2022-11-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 323
    C/o 270 Humberstone Road, C/o 270 Humberstone Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2020-02-10 ~ 2020-02-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 324
    Pen-y-wain Farm Ty Mawr Lane, Marshfield, Cardiff
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,969 GBP2024-06-30
    Officer
    2012-06-07 ~ 2021-02-18
    IIF - director → ME
  • 325
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2022-04-26 ~ 2022-09-14
    IIF - director → ME
    Person with significant control
    2022-04-26 ~ 2022-09-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 326
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ 2025-02-18
    IIF - director → ME
  • 327
    66 Harrow View, Harrow, England
    Corporate (1 parent)
    Officer
    2023-06-20 ~ 2024-04-17
    IIF - director → ME
    Person with significant control
    2023-06-20 ~ 2024-04-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 328
    First Floor, Unit 8, 97 Western Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    2018-10-01 ~ 2020-10-20
    IIF - director → ME
  • 329
    115 Merton Road, London, England
    Corporate (1 parent)
    Officer
    2019-11-15 ~ 2020-10-25
    IIF - director → ME
    Person with significant control
    2019-11-15 ~ 2020-10-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 330
    Central Chambers 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-05-29
    IIF - director → ME
    Person with significant control
    2019-11-08 ~ 2020-05-29
    IIF - Ownership of shares – 75% or more OE
  • 331
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ 2022-07-04
    IIF - director → ME
    2022-07-04 ~ 2023-05-05
    IIF - director → ME
    Person with significant control
    2022-07-04 ~ 2023-05-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 332
    Keypoint, 17-23 High Street, Slough, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ 2024-01-15
    IIF - director → ME
    2024-05-20 ~ 2024-10-15
    IIF - director → ME
    Person with significant control
    2023-12-13 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 333
    Kemp House 152 - 160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ 2022-06-24
    IIF - director → ME
  • 334
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2014-12-16 ~ 2015-01-02
    IIF - director → ME
  • 335
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ 2015-03-02
    IIF - director → ME
  • 336
    Jhumat House, 160 London Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-04
    IIF - director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 337
    87 Strone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,174 GBP2023-10-31
    Officer
    2019-10-24 ~ 2021-06-01
    IIF - director → ME
    Person with significant control
    2019-10-24 ~ 2021-06-01
    IIF - Has significant influence or control OE
  • 338
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    20-23 Woodside Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-12-01
    IIF - director → ME
  • 339
    79 Main Street, Dreghorn, Irvine, Scotland
    Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-03-18
    IIF - director → ME
    Person with significant control
    2024-01-29 ~ 2024-03-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 340
    ARIFSON LTD - 2014-11-24
    Hamilton House 4a The Avenue, Highams Park, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 341
    HOMECARE ENERGY LTD - 2017-01-16
    141-143 Union Street, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ 2017-02-27
    IIF - director → ME
  • 342
    258 Clapham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    2020-01-01 ~ 2021-12-31
    IIF - director → ME
  • 343
    Unit 1-14 12 Southgate Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ 2021-11-26
    IIF - secretary → ME
    Person with significant control
    2021-04-30 ~ 2021-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 344
    Winton House, Stoke Road, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ 2025-03-01
    IIF - director → ME
  • 345
    29 The Downs, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    37,185,685 GBP2023-10-31
    Officer
    2023-01-01 ~ 2023-05-05
    IIF - director → ME
    Person with significant control
    2023-01-01 ~ 2023-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 346
    62 Strone Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ 2013-05-05
    IIF - director → ME
    2012-01-12 ~ 2013-01-01
    IIF - secretary → ME
  • 347
    15 Station Parade, Hounslow Road, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2016-06-10
    IIF - director → ME
    2010-10-20 ~ 2012-02-22
    IIF - director → ME
  • 348
    311 High Road, Loughton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,447 GBP2015-10-31
    Officer
    2013-10-25 ~ 2013-11-11
    IIF - director → ME
  • 349
    Prospect House, Columbus Quay, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    2018-02-27 ~ 2019-03-01
    IIF - director → ME
    Person with significant control
    2018-02-27 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 350
    70 Pemdevon Road, Croydon, England
    Dissolved corporate
    Officer
    2018-02-22 ~ 2018-04-09
    IIF - director → ME
    2017-07-11 ~ 2018-02-15
    IIF - director → ME
    Person with significant control
    2017-07-11 ~ 2018-02-15
    IIF - Ownership of shares – 75% or more OE
  • 351
    Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -587 GBP2022-06-30
    Officer
    2021-06-24 ~ 2024-01-11
    IIF - director → ME
    2021-06-24 ~ 2024-01-11
    IIF - secretary → ME
    Person with significant control
    2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 352
    64 Arrow Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -10,414 GBP2023-06-30
    Officer
    2020-06-22 ~ 2023-07-17
    IIF - director → ME
    Person with significant control
    2020-06-22 ~ 2023-07-17
    IIF - Ownership of shares – 75% or more OE
  • 353
    62 Sheepridge Road, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-14 ~ 2020-12-18
    IIF - director → ME
  • 354
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    2nd Floor 44 Broadway, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ 2015-08-15
    IIF - director → ME
  • 355
    1 Langdale Road, Ground Floor Flat, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    3,601 GBP2024-01-31
    Officer
    2022-01-26 ~ 2024-01-23
    IIF - director → ME
    Person with significant control
    2022-01-26 ~ 2024-01-23
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 356
    153 Howard Road, Upminster, England
    Corporate (1 parent)
    Equity (Company account)
    -2,141 GBP2023-08-31
    Officer
    2021-08-01 ~ 2022-07-01
    IIF 944 - director → ME
    Person with significant control
    2021-08-01 ~ 2022-06-30
    IIF 1329 - Ownership of shares – 75% or more OE
    IIF 1329 - Ownership of voting rights - 75% or more OE
    IIF 1329 - Right to appoint or remove directors OE
  • 357
    Unit 19 Popin Commercial, Centre South Way, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -4,507 GBP2019-10-31
    Officer
    2015-10-03 ~ 2015-10-19
    IIF - director → ME
  • 358
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-13 ~ 2022-11-03
    IIF - director → ME
    2022-08-19 ~ 2022-10-13
    IIF - director → ME
  • 359
    3 Teviot Walk, Cumbernauld, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ 2013-05-30
    IIF - director → ME
  • 360
    4 Herbert Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-04-01 ~ 2023-04-24
    IIF - director → ME
    Person with significant control
    2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 361
    Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved corporate (1 parent)
    Officer
    2012-08-29 ~ 2013-03-30
    IIF - director → ME
  • 362
    22 Dyce Close, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-21
    IIF - director → ME
  • 363
    4385, 15070523 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2023-08-23 ~ 2023-08-23
    IIF 1206 - Ownership of shares – 75% or more OE
  • 364
    230b Forest Road, Loughborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    2018-03-09 ~ 2018-06-08
    IIF - director → ME
  • 365
    11 St Peters Close, Ilford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,609 GBP2024-01-31
    Person with significant control
    2023-01-10 ~ 2024-05-08
    IIF - Has significant influence or control OE
  • 366
    29a High Street, Ascot, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,748 GBP2023-05-31
    Officer
    2020-05-11 ~ 2021-08-02
    IIF - director → ME
    Person with significant control
    2020-05-11 ~ 2021-08-02
    IIF - Has significant influence or control OE
  • 367
    11 Haley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ 2016-04-03
    IIF - director → ME
  • 368
    SAAT TRADERS LTD - 2024-06-12
    295 Salisbury Avenue, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-01-30 ~ 2024-06-01
    IIF - director → ME
    Person with significant control
    2024-01-30 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 369
    PREMIUM WHOLESALE LIMITED - 2016-12-07
    Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ 2016-11-23
    IIF - director → ME
  • 370
    ASHLAN PROPERTY LIMITED - 2023-12-12
    2 Hollybrook Way, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    25,525 GBP2023-12-31
    Person with significant control
    2017-12-01 ~ 2017-12-11
    IIF - Has significant influence or control OE
  • 371
    PRECISE GAS SERVICES LTD - 2025-03-18
    N4S HEATING & PLUMBING LTD - 2024-11-08
    Flat 82 Norton Walk, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    2024-08-12 ~ 2024-09-16
    IIF - director → ME
    2024-09-16 ~ 2024-09-23
    IIF - director → ME
  • 372
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ 2022-01-02
    IIF - director → ME
  • 373
    43 Magdalen Street, Norwich, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-01 ~ 2019-02-17
    IIF - director → ME
    Person with significant control
    2018-06-01 ~ 2019-02-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 374
    A&A INVESTMENT LONDON LTD - 2024-07-12
    Suite-23 95 Miles Road, Mitcham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,853 GBP2023-06-30
    Officer
    2023-05-05 ~ 2024-05-13
    IIF - director → ME
  • 375
    16 Osler Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-26 ~ 2024-10-24
    IIF - director → ME
    Person with significant control
    2024-08-26 ~ 2024-10-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 376
    131 Lozells Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-11-20
    IIF - director → ME
    Person with significant control
    2024-07-05 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 377
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    2017-04-24 ~ 2018-04-01
    IIF - director → ME
    Person with significant control
    2017-04-24 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
  • 378
    8 Green Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ 2016-02-24
    IIF - director → ME
  • 379
    Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ 2014-01-14
    IIF - director → ME
  • 380
    2nd Floor 9 Portland Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -181,519 GBP2023-03-31
    Officer
    2019-03-26 ~ 2021-03-23
    IIF - director → ME
  • 381
    114 Ashtree Road, Tividale, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-02 ~ 2021-11-15
    IIF - secretary → ME
  • 382
    ORBIT STUDY ABROAD LTD - 2023-07-26
    CLICKX ADVERTISEMENT AGENCY (UK) LTD - 2021-09-29
    735 High Road, Illford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-27 ~ 2025-02-20
    IIF - director → ME
    2021-02-27 ~ 2025-02-18
    IIF - secretary → ME
    Person with significant control
    2021-02-27 ~ 2025-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 383
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-08-06 ~ 2025-02-04
    IIF - director → ME
    Person with significant control
    2024-08-06 ~ 2025-02-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 384
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2001-12-04 ~ 2005-12-04
    IIF - director → ME
  • 385
    Unit 3c Windsor Works, Albion Close, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-07 ~ 2014-02-01
    IIF - director → ME
  • 386
    103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    152,624 GBP2024-01-31
    Person with significant control
    2020-01-27 ~ 2020-02-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 387
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - director → ME
  • 388
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    2024-09-22 ~ 2024-09-22
    IIF - director → ME
    Person with significant control
    2024-09-22 ~ 2024-09-22
    IIF 2786 - Ownership of shares – 75% or more OE
  • 389
    Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ 2014-01-30
    IIF - director → ME
  • 390
    9 Regent Street, Runcorn, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ 2023-06-26
    IIF - director → ME
    Person with significant control
    2022-12-06 ~ 2023-06-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 391
    7 Penny Close North, Petherton Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,551 GBP2023-11-30
    Officer
    2020-11-04 ~ 2023-07-01
    IIF - director → ME
    Person with significant control
    2020-11-04 ~ 2023-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 392
    4385, 15904146 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-19 ~ 2024-08-24
    IIF - director → ME
    2024-09-08 ~ 2024-10-28
    IIF - director → ME
  • 393
    3 Trafford Villas, Trafford Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-09-20
    IIF - director → ME
    Person with significant control
    2023-01-16 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 394
    450a Bradford Road, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    2,498 GBP2023-02-28
    Officer
    2017-02-23 ~ 2017-04-11
    IIF - director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 395
    98 Upper Lloyd Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104 GBP2017-06-30
    Officer
    2016-11-01 ~ 2017-02-10
    IIF - director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-10
    IIF - Ownership of shares – 75% or more OE
  • 396
    6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    2010-04-21 ~ 2010-07-09
    IIF - director → ME
    2010-11-01 ~ 2013-10-09
    IIF - secretary → ME
  • 397
    316e Ilford Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,239 GBP2022-04-25
    Officer
    2020-07-27 ~ 2022-04-21
    IIF - director → ME
    Person with significant control
    2020-07-27 ~ 2022-04-21
    IIF - Ownership of shares – 75% or more OE
  • 398
    Suite 2 St Vincent House, 99a Station Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -33,247 GBP2021-05-31
    Officer
    2022-09-01 ~ 2022-09-30
    IIF - director → ME
  • 399
    Unit 5, 528 - 534 Stratford Road Stratford Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-06-08
    IIF - director → ME
  • 400
    65 Gatenby, Peterborough, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-06-24 ~ 2023-09-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 401
    116 The Parade, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-09-06
    IIF - director → ME
    Person with significant control
    2024-04-11 ~ 2024-09-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 402
    79 Webb Lane Webb Lane, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    -252 GBP2023-06-30
    Officer
    2022-06-13 ~ 2024-01-12
    IIF - director → ME
    Person with significant control
    2022-06-13 ~ 2022-11-14
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 403
    Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    75,032 GBP2024-02-29
    Officer
    2019-02-18 ~ 2019-03-12
    IIF - director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 404
    195-197 Wood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-19 ~ 2023-02-23
    IIF - director → ME
    Person with significant control
    2022-12-19 ~ 2023-02-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 405
    AURUN TEXTILE SERVICES LTD - 2005-03-14
    SARFS LTD - 2005-01-25
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-01-01 ~ 2011-03-14
    IIF - director → ME
  • 406
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    Exchange Brewery, 2 Bridge Street, Sheffield
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    2010-10-13 ~ 2013-11-01
    IIF - director → ME
  • 407
    SHA LTD - 2004-01-12
    SHA VEHICLE PREPARATION SERVICES LTD - 2000-05-08
    16-20 Infusion Buildings, Fishponds Road Eastville, Bristol, Avon
    Corporate (3 parents)
    Equity (Company account)
    111,880 GBP2024-03-31
    Officer
    2004-07-27 ~ 2023-05-02
    IIF - director → ME
  • 408
    4 Rectory Road, Manor Park, London
    Corporate (1 parent)
    Equity (Company account)
    16,133 GBP2023-09-30
    Officer
    2013-09-30 ~ 2017-07-11
    IIF - director → ME
    Person with significant control
    2016-11-19 ~ 2017-08-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 409
    Unit 2 Queens Cross, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    -52,238 GBP2024-01-31
    Officer
    2014-01-27 ~ 2016-04-10
    IIF - director → ME
  • 410
    New Building Normacot Road, Longton, Stoke-on-trent, Staffordshire
    Corporate (7 parents)
    Equity (Company account)
    161,894 GBP2023-06-30
    Officer
    2010-06-03 ~ 2021-06-14
    IIF - director → ME
    2010-06-03 ~ 2021-06-14
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 411
    Scar Lane, Milnsbridge, Huddersfield, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,660 GBP2023-05-31
    Officer
    2010-05-12 ~ 2020-02-12
    IIF - director → ME
  • 412
    10 Pemberton Gardens, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2013-02-07
    IIF - director → ME
  • 413
    130 Salisbury Road, Moseley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-04 ~ 2010-11-13
    IIF - director → ME
  • 414
    135 Bensham Manor Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -8,679 GBP2023-04-30
    Officer
    2023-05-15 ~ 2025-04-02
    IIF - director → ME
  • 415
    651a Mauldeth Road West, Chorlton, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -6,311 GBP2023-05-31
    Officer
    2010-07-01 ~ 2010-10-21
    IIF - director → ME
  • 416
    AVANTI CREATIVE SOLUTIONS LIMITED - 2007-04-18
    PLAN B SALES & MARKETING SOLUTIONS LIMITED - 2007-04-11
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-05-15
    IIF - secretary → ME
  • 417
    C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-10-01
    IIF - director → ME
  • 418
    Amberwood, Christchurch Road, Virginia Water, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    2014-10-06 ~ 2015-11-16
    IIF - director → ME
  • 419
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    296,000 GBP2022-09-30
    Officer
    2021-07-15 ~ 2024-03-30
    IIF - director → ME
  • 420
    8 Westcliffe Walk, Nelson, England
    Corporate (3 parents)
    Officer
    2022-08-28 ~ 2022-11-08
    IIF - director → ME
    2022-02-01 ~ 2022-04-10
    IIF - director → ME
    2023-01-10 ~ 2024-10-31
    IIF - director → ME
  • 421
    15 Chester Close, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    131,866 GBP2023-06-30
    Officer
    2021-06-15 ~ 2021-09-11
    IIF - director → ME
  • 422
    2 Waterloo Road, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -11,135 GBP2019-01-31
    Officer
    2018-01-15 ~ 2021-03-04
    IIF - director → ME
  • 423
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ 2021-06-16
    IIF - director → ME
    Person with significant control
    2021-03-25 ~ 2021-06-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 424
    Mazhar Awan, 69 Darcy Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ 2012-05-10
    IIF - director → ME
  • 425
    HEARTWARMERS LIMITED - 2017-07-07
    METISLAW100217 LIMITED - 2017-04-19
    Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -162,620 GBP2018-02-28
    Officer
    2017-02-13 ~ 2020-02-14
    IIF - director → ME
    2017-07-06 ~ 2020-02-14
    IIF - director → ME
  • 426
    5 Blenheim Road, Wigan, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-09-20
    IIF - director → ME
    Person with significant control
    2024-04-26 ~ 2024-09-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 427
    Suite 101d2 Peel House London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    9,161 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 428
    662 662 London Road, Capitol House, Cheam, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-03-03 ~ 2020-11-13
    IIF - director → ME
  • 429
    23a Worthington Crescent, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Officer
    2020-05-26 ~ 2022-04-25
    IIF - director → ME
    Person with significant control
    2020-05-26 ~ 2022-04-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 430
    105 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    2018-02-21 ~ 2018-02-22
    IIF - director → ME
  • 431
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    2020-06-01 ~ 2023-12-20
    IIF - director → ME
    Person with significant control
    2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 432
    34-35 Hatton Garden Hatton Garden, London, England
    Corporate (1 parent)
    Officer
    2023-08-27 ~ 2023-09-15
    IIF - director → ME
    2024-01-19 ~ 2024-07-16
    IIF - director → ME
    Person with significant control
    2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 433
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,758 GBP2023-08-31
    Officer
    2021-10-07 ~ 2021-10-08
    IIF - director → ME
    2021-10-07 ~ 2024-04-28
    IIF - director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 434
    49 Haydn Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,131 GBP2023-03-31
    Officer
    2019-03-12 ~ 2021-01-01
    IIF - director → ME
    Person with significant control
    2019-03-12 ~ 2021-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 435
    68 Killinghall Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    11,778 GBP2023-07-31
    Officer
    2021-05-01 ~ 2022-04-14
    IIF - director → ME
    Person with significant control
    2021-05-01 ~ 2022-04-14
    IIF - Ownership of shares – 75% or more OE
  • 436
    Flat 22 5 Manzil Way, Oxford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-08 ~ 2023-10-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 437
    43 Whiterose White Rose Lane, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    -6,795 GBP2024-02-29
    Person with significant control
    2017-02-17 ~ 2018-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 438
    3 Stanton Place, Haverhill, England
    Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    2014-01-28 ~ 2020-03-30
    IIF 1902 - director → ME
    Person with significant control
    2017-01-28 ~ 2020-03-30
    IIF 2515 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2515 - Right to appoint or remove directors OE
  • 439
    Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    2017-11-13 ~ 2020-03-30
    IIF - director → ME
    Person with significant control
    2017-11-13 ~ 2020-03-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 440
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved corporate
    Officer
    2019-12-17 ~ 2020-11-02
    IIF - director → ME
  • 441
    2-6 Cressy Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -205 GBP2019-08-31
    Officer
    2015-08-11 ~ 2020-07-20
    IIF - director → ME
  • 442
    6 Lilleshall Avenue, Monkston, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2015-09-21 ~ 2015-09-21
    IIF - director → ME
  • 443
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ 2023-02-15
    IIF - director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 444
    115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    2017-01-25 ~ 2021-02-28
    IIF - director → ME
    Person with significant control
    2017-01-25 ~ 2021-02-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 445
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,551 GBP2023-12-31
    Officer
    2013-04-01 ~ 2015-02-01
    IIF - director → ME
  • 446
    Cafe Shabaz Tandoori, Unit 1 Fulmar Brae, Livingston
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ 2015-05-13
    IIF - director → ME
  • 447
    Unit K, First Floor 229, Ayres Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -6,251 GBP2023-10-31
    Officer
    2019-10-22 ~ 2025-03-27
    IIF - director → ME
    Person with significant control
    2019-10-22 ~ 2025-03-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 448
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    5 Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    2019-07-05 ~ 2019-07-05
    IIF - director → ME
    2018-05-01 ~ 2018-09-15
    IIF - director → ME
    2018-04-06 ~ 2018-04-06
    IIF - director → ME
    2018-03-24 ~ 2018-04-03
    IIF - director → ME
    2018-03-24 ~ 2018-03-24
    IIF - director → ME
    2014-03-06 ~ 2015-04-01
    IIF - director → ME
    2017-10-01 ~ 2019-07-05
    IIF - director → ME
    2020-04-28 ~ 2022-08-01
    IIF - director → ME
    2019-07-05 ~ 2020-05-01
    IIF - director → ME
    2016-09-01 ~ 2019-07-05
    IIF - director → ME
    2014-03-06 ~ 2015-04-01
    IIF - secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-07-05
    IIF - Has significant influence or control OE
  • 449
    B.J.R. F00DS LIMITED - 2013-12-16
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,432,722 GBP2023-12-24
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - director → ME
  • 450
    321 Olympic House, 28 -42 Clements Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-02 ~ 2023-09-30
    IIF - director → ME
    Person with significant control
    2022-08-02 ~ 2023-05-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 451
    9 Ediswan Way, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ 2022-05-03
    IIF - director → ME
  • 452
    90 Leagrave Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Officer
    2022-06-22 ~ 2024-11-26
    IIF - director → ME
  • 453
    BABB LTD - 2019-12-17
    Level 39 One Canada Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,481,425 GBP2023-12-31
    Officer
    2016-06-10 ~ 2016-07-27
    IIF - director → ME
  • 454
    6 Pendlebury Street, Bolton, England
    Dissolved corporate
    Person with significant control
    2022-02-11 ~ 2022-08-22
    IIF 2891 - Has significant influence or control OE
  • 455
    BROOKLYN FOODS LTD - 2022-02-21
    Office 6, The Tube, 86 North Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    423 GBP2023-09-30
    Person with significant control
    2021-09-03 ~ 2021-09-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 456
    B2B SOMALI ARTS AND EDUCATION LIMITED - 2012-03-09
    BACK TO BASIC TRAINING SOMALI REFUGEES LTD - 2008-04-29
    Ringcross Community Centre, 60 Lough Road, London, England
    Corporate (5 parents)
    Officer
    2003-02-25 ~ 2007-03-23
    IIF - director → ME
  • 457
    629 Fishponds Road, Fishponds, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ 2024-09-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 458
    2 Thomas More Square, London
    Corporate (3 parents)
    Officer
    2014-08-11 ~ 2015-12-01
    IIF - director → ME
    2014-05-20 ~ 2014-08-11
    IIF - director → ME
    2012-09-24 ~ 2014-03-17
    IIF - director → ME
  • 459
    37 Todmorden Road, Bacup, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2014-06-30
    IIF - director → ME
  • 460
    15 Leopold Street, Birmingham
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    2012-09-01 ~ 2013-08-01
    IIF - director → ME
  • 461
    Flat 19 Unison House, 90 Beresford Avenue, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2022-04-01 ~ 2023-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 462
    12 Station Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    2023-03-15 ~ 2024-04-10
    IIF - director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 463
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-07-09 ~ 2024-02-28
    IIF - director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 464
    Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved corporate
    Officer
    2023-10-04 ~ 2023-10-04
    IIF - director → ME
    Person with significant control
    2023-10-04 ~ 2023-10-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 465
    BALOT TRADING LIMITED - 2009-05-28
    445 Coventry Road, Small Heath, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2001-08-30 ~ 2008-08-30
    IIF - secretary → ME
  • 466
    Capitol House 662 London Road, Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-11-11 ~ 2016-11-01
    IIF - director → ME
    2011-11-11 ~ 2016-11-01
    IIF - secretary → ME
  • 467
    1545 Pershore Road Stirchley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,167 GBP2020-10-31
    Officer
    2019-10-01 ~ 2020-07-06
    IIF - director → ME
    2020-07-06 ~ 2020-09-11
    IIF - director → ME
    Person with significant control
    2019-10-01 ~ 2020-07-06
    IIF - Has significant influence or control OE
  • 468
    Unit 7/8 97 Western Road, Southall, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,498 GBP2024-03-31
    Officer
    2009-03-16 ~ 2009-10-27
    IIF - director → ME
    2009-03-16 ~ 2009-10-27
    IIF - secretary → ME
    Person with significant control
    2016-10-01 ~ 2017-08-01
    IIF - Ownership of shares – 75% or more OE
  • 469
    Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-04-21 ~ 2013-04-23
    IIF - director → ME
  • 470
    C/o Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-26 ~ 2013-08-20
    IIF - director → ME
  • 471
    189 Cannon Street Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    2019-03-09 ~ 2019-06-18
    IIF - director → ME
    2018-03-10 ~ 2018-11-11
    IIF - director → ME
    2021-07-01 ~ 2022-04-30
    IIF - secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-01-15
    IIF - Has significant influence or control OE
  • 472
    52 Cornwall Road, Bradford, West Yorkshire
    Corporate (7 parents)
    Officer
    2003-02-27 ~ 2006-11-22
    IIF - director → ME
    2003-02-27 ~ 2006-11-22
    IIF - secretary → ME
  • 473
    863 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,464 GBP2023-10-31
    Officer
    2022-10-13 ~ 2023-08-12
    IIF - director → ME
    Person with significant control
    2022-10-13 ~ 2023-08-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 474
    31 Mulberry Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ 2024-05-20
    IIF - director → ME
    Person with significant control
    2024-04-24 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 475
    6 Middlegreen Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -20,059 GBP2023-09-30
    Officer
    2022-11-09 ~ 2023-12-27
    IIF - director → ME
  • 476
    BARCLAYS RECOVERY SERVICES LTD - 2011-08-30
    GENERAL PRODUCT SERVICES LIMITED - 2007-05-22
    271 Regents Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2008-06-01
    IIF - director → ME
  • 477
    37 Tinto Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ 2011-01-23
    IIF - director → ME
  • 478
    Office 1 Chapel Lane, Royton, Oldham, England
    Corporate
    Net Assets/Liabilities (Company account)
    20,882 GBP2024-10-31
    Officer
    2024-01-01 ~ 2024-11-01
    IIF - director → ME
    Person with significant control
    2024-01-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 479
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF - Has significant influence or control OE
  • 480
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ 2016-07-04
    IIF - director → ME
  • 481
    4385, 13849228: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-01-14 ~ 2022-02-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 482
    19 Crown Terrace, Aberdeen, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    87 GBP2022-11-01 ~ 2023-10-31
    Officer
    2022-11-01 ~ 2025-01-31
    IIF - director → ME
  • 483
    11 Jacks Acre Lane, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-10-26
    IIF - secretary → ME
    Person with significant control
    2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 484
    36 Hobill Walk, Surbiton, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ 2024-04-12
    IIF - director → ME
  • 485
    295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-07-15
    IIF 2079 - director → ME
  • 486
    BAU ENTERPRISES LIMITED - 2019-06-11
    Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    2011-11-09 ~ 2017-01-12
    IIF - director → ME
    Person with significant control
    2016-11-09 ~ 2017-01-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 487
    SALBECK HOMES LTD - 2020-03-11
    Seymour Chambers, 92 London Road, Liverpool, England
    Corporate (1 parent)
    Officer
    2021-08-01 ~ 2023-04-28
    IIF - director → ME
    Person with significant control
    2022-08-11 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 488
    61 Newlands Drive, Forest Town, Mansfield, England
    Corporate (1 parent)
    Officer
    2024-12-08 ~ 2025-01-07
    IIF 1930 - director → ME
  • 489
    HAZLEBARROW CRESCENT S8 LTD - 2020-12-29
    6 Penine Parade, Pennine Drive, London
    Corporate (1 parent)
    Equity (Company account)
    67 GBP2023-11-30
    Officer
    2020-11-20 ~ 2024-05-01
    IIF - director → ME
  • 490
    SANGLAP & CO LIMITED - 2022-06-14
    6a Fordham Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    214 GBP2023-10-31
    Officer
    2020-04-30 ~ 2020-10-27
    IIF - director → ME
    2020-04-30 ~ 2020-05-05
    IIF - director → ME
    2019-10-14 ~ 2020-04-30
    IIF - director → ME
    2022-09-15 ~ 2024-10-01
    IIF - director → ME
    2022-09-12 ~ 2022-11-09
    IIF - secretary → ME
    Person with significant control
    2019-10-14 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2020-04-30 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    2020-05-05 ~ 2022-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-10-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
  • 491
    Rowan House, Delamare Road, Cheshunt, England
    Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    2016-04-26 ~ 2017-03-01
    IIF - director → ME
  • 492
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-12-01 ~ 2022-12-01
    IIF - llp-member → ME
  • 493
    ARAM AUTO SALES LTD - 2016-07-20
    12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,926 GBP2017-12-31
    Officer
    2016-01-01 ~ 2018-01-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 494
    105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ 2018-10-16
    IIF - director → ME
    Person with significant control
    2018-04-16 ~ 2018-10-16
    IIF - Right to appoint or remove directors OE
  • 495
    The Old Studio High Street, West Wycombe, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -275 GBP2024-06-30
    Officer
    2023-05-24 ~ 2023-06-07
    IIF - director → ME
    Person with significant control
    2023-05-25 ~ 2023-11-23
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 496
    128 King Street, Hammersmith, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2013-10-28 ~ 2016-06-14
    IIF - director → ME
  • 497
    111 High Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,082 GBP2023-05-31
    Officer
    2022-06-28 ~ 2023-05-01
    IIF - director → ME
    Person with significant control
    2022-06-28 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 498
    Flat 3 40 Nelson Road, Southsea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    2018-07-26 ~ 2020-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 499
    Unit 19, In Shops, Stratford, London
    Corporate (1 parent)
    Equity (Company account)
    80,702 GBP2024-03-31
    Officer
    2009-06-30 ~ 2011-04-01
    IIF - director → ME
    2009-06-30 ~ 2010-04-01
    IIF - secretary → ME
    2004-11-04 ~ 2005-11-30
    IIF - secretary → ME
    Person with significant control
    2016-07-01 ~ 2021-08-10
    IIF - Has significant influence or control OE
  • 500
    SZ SERVICES LIMITED - 2014-08-13
    6-10 Gordon Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF - director → ME
  • 501
    42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,269 GBP2023-05-31
    Officer
    2024-04-15 ~ 2024-08-23
    IIF - director → ME
  • 502
    77 Victoria Street, Grimsby, England
    Corporate
    Officer
    2024-04-19 ~ 2024-05-12
    IIF - director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 503
    17 Stoke Poges Lane, Slough
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-04-09
    IIF - director → ME
  • 504
    21 Dagmar Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ 2016-03-01
    IIF - director → ME
  • 505
    Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-23 ~ 2023-07-22
    IIF - director → ME
  • 506
    Unit A10, 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-03 ~ 2025-01-14
    IIF - director → ME
    Person with significant control
    2023-12-03 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 507
    90-91 The Stow, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    -84,994 GBP2023-06-30
    Officer
    2013-06-12 ~ 2017-05-19
    IIF - director → ME
    2014-08-10 ~ 2017-05-19
    IIF - secretary → ME
  • 508
    Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Corporate (13 parents)
    Officer
    2016-05-09 ~ 2020-11-06
    IIF - director → ME
  • 509
    7 Ernald Avenue, East Ham, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,472 GBP2020-05-31
    Officer
    2019-02-25 ~ 2020-12-15
    IIF - secretary → ME
  • 510
    Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2013-04-01 ~ 2024-09-15
    IIF - director → ME
    Person with significant control
    2016-04-10 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
  • 511
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    81,364 GBP2023-06-30
    Officer
    2012-08-03 ~ 2015-01-01
    IIF - director → ME
  • 512
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ 2013-04-03
    IIF - director → ME
    2012-05-09 ~ 2014-01-01
    IIF - director → ME
    2012-05-08 ~ 2013-04-03
    IIF - director → ME
  • 513
    BESPOKE SECURITY LTD - 2018-03-10
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -94,375 GBP2023-05-31
    Officer
    2021-12-01 ~ 2022-09-22
    IIF - director → ME
    2018-03-09 ~ 2019-12-13
    IIF - director → ME
  • 514
    97 Upper Chorlton Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-12 ~ 2020-04-01
    IIF - director → ME
    Person with significant control
    2019-11-12 ~ 2020-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 515
    Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ 2019-08-01
    IIF - director → ME
    Person with significant control
    2019-03-06 ~ 2019-08-01
    IIF - Ownership of shares – 75% or more OE
  • 516
    520-522 Forest Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,626 GBP2023-07-31
    Person with significant control
    2021-07-02 ~ 2022-07-13
    IIF 1440 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1440 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1440 - Right to appoint or remove directors OE
  • 517
    182-184 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ 2023-06-22
    IIF - director → ME
    Person with significant control
    2022-06-13 ~ 2023-06-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 518
    Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    2022-07-27 ~ 2024-02-01
    IIF - director → ME
    Person with significant control
    2022-07-27 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 519
    Unit 11a Crabtree Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    50,860 GBP2024-05-24
    Officer
    2023-05-15 ~ 2024-05-17
    IIF - director → ME
    Person with significant control
    2023-05-15 ~ 2024-05-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 520
    Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ 2016-11-02
    IIF - director → ME
  • 521
    363 Dogsthorpe Road, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2015-05-02
    IIF - director → ME
  • 522
    Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-11-01 ~ 2021-03-16
    IIF - director → ME
    2016-10-18 ~ 2017-12-08
    IIF - director → ME
    2015-02-09 ~ 2015-06-19
    IIF - director → ME
    Person with significant control
    2018-11-05 ~ 2021-03-16
    IIF - Ownership of shares – 75% or more OE
  • 523
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,592 GBP2020-01-31
    Officer
    2017-01-30 ~ 2019-10-25
    IIF - director → ME
    Person with significant control
    2017-01-30 ~ 2019-10-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 524
    86 High Road Leyton, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,009 GBP2023-11-30
    Officer
    2019-11-19 ~ 2019-11-27
    IIF - director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 525
    98a Cole Street, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-09-01
    IIF - director → ME
    Person with significant control
    2023-02-15 ~ 2023-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 526
    284 London Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    2014-03-27 ~ 2019-02-05
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-05
    IIF 733 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 527
    218-220 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,814 GBP2023-07-31
    Officer
    2021-07-26 ~ 2022-09-21
    IIF 1901 - director → ME
    Person with significant control
    2021-07-26 ~ 2022-09-21
    IIF 2513 - Ownership of shares – 75% or more OE
    IIF 2513 - Ownership of voting rights - 75% or more OE
    IIF 2513 - Right to appoint or remove directors OE
  • 528
    101 Marsh Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,100 GBP2018-10-31
    Officer
    2018-11-18 ~ 2018-11-27
    IIF - director → ME
  • 529
    42 Milton Road, Stretford, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    79,690 GBP2023-10-31
    Officer
    2015-05-18 ~ 2016-02-01
    IIF - director → ME
  • 530
    81 Sheep Street, Bicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-21 ~ 2022-01-31
    IIF - director → ME
    Person with significant control
    2021-04-21 ~ 2022-01-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 531
    26 Blunden Drive, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ 2012-12-10
    IIF - director → ME
  • 532
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF - director → ME
  • 533
    537 Stapleton Road, Bristol, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ 2025-01-01
    IIF - director → ME
    Person with significant control
    2024-02-24 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 534
    Unit 14 Plumstead Business Centre, 44 Plumstead High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2024-03-31
    Officer
    2020-03-09 ~ 2020-06-12
    IIF - director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-12
    IIF - Ownership of shares – 75% or more OE
  • 535
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-02 ~ 2023-04-28
    IIF - director → ME
    Person with significant control
    2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 536
    19 Kathleen Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-17 ~ 2022-11-17
    IIF 2128 - director → ME
  • 537
    5 Cephas House, Doveton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-11-01 ~ 2023-03-14
    IIF - director → ME
  • 538
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    2015-09-09 ~ 2019-02-07
    IIF - director → ME
  • 539
    XANDER KERSH LIMITED - 2020-12-07
    Bnl, Ashton Vale Road, Bristol, England
    Dissolved corporate
    Equity (Company account)
    3,335 GBP2019-10-31
    Officer
    2020-12-06 ~ 2022-01-14
    IIF - director → ME
    Person with significant control
    2020-12-06 ~ 2022-01-14
    IIF - Ownership of shares – 75% or more OE
  • 540
    D TAGGART PROPERTIES LTD - 2019-10-29
    183 Edgware Road, The Hyde, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-14 ~ 2017-11-20
    IIF - director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-20
    IIF - Has significant influence or control OE
  • 541
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-06-01 ~ 2014-12-29
    IIF - director → ME
  • 542
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (11 parents)
    Officer
    1999-09-21 ~ 2001-07-24
    IIF - director → ME
  • 543
    188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,610 GBP2023-11-30
    Officer
    2017-11-07 ~ 2022-12-01
    IIF - director → ME
    Person with significant control
    2017-11-07 ~ 2022-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 544
    94 Cedar Road, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-03 ~ 2020-05-05
    IIF - director → ME
    2018-12-10 ~ 2019-09-11
    IIF - director → ME
  • 545
    639 Washwood Heath Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-19 ~ 2024-06-03
    IIF - director → ME
  • 546
    397 London Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    16,737 GBP2023-12-31
    Person with significant control
    2023-01-28 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 547
    377 Soho Road, Handsworth, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2005-02-08 ~ 2005-04-01
    IIF - director → ME
    2001-01-04 ~ 2005-04-01
    IIF - secretary → ME
  • 548
    48 Stratford Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-08-31
    Officer
    2017-08-22 ~ 2019-12-01
    IIF - director → ME
  • 549
    COMMERSULTANT LTD - 2024-05-25
    7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-18 ~ 2024-04-01
    IIF - director → ME
    Person with significant control
    2023-05-18 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 550
    International House, 10 Churchill Way, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -72,028 GBP2024-01-31
    Officer
    2020-09-05 ~ 2022-05-30
    IIF - director → ME
    2016-01-13 ~ 2016-01-18
    IIF - director → ME
    Person with significant control
    2020-09-05 ~ 2022-03-18
    IIF - Ownership of shares – 75% or more OE
  • 551
    4385, 12540696 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    26,775 GBP2023-03-31
    Officer
    2020-07-01 ~ 2023-11-10
    IIF - director → ME
    Person with significant control
    2020-07-01 ~ 2023-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 552
    2 Manor House Lane, Datchet, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    -30,680 GBP2024-04-30
    Person with significant control
    2017-04-21 ~ 2023-10-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 553
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    119,499 GBP2023-05-31
    Officer
    2014-05-07 ~ 2017-02-10
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 554
    4385, 12248656 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,534 GBP2022-10-31
    Officer
    2022-11-17 ~ 2023-08-01
    IIF - director → ME
  • 555
    36d Ferguson Street, Stirling, Scotland
    Corporate (1 parent)
    Officer
    2020-04-20 ~ 2020-07-10
    IIF - director → ME
    2019-08-27 ~ 2020-03-13
    IIF - director → ME
    Person with significant control
    2019-08-27 ~ 2020-03-13
    IIF - Ownership of shares – 75% or more OE
  • 556
    9 Mansfield Road, Sutton-in-ashfield, England
    Corporate (1 parent)
    Officer
    2018-04-23 ~ 2022-03-07
    IIF - director → ME
    Person with significant control
    2018-04-23 ~ 2022-03-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 557
    C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford
    Dissolved corporate (1 parent)
    Officer
    2019-10-28 ~ 2020-07-02
    IIF - director → ME
    Person with significant control
    2019-10-28 ~ 2020-07-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 558
    First Floor, Hyde, 38 Clarendon Road, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,333,232 GBP2021-07-31
    Officer
    2007-04-17 ~ 2021-08-02
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 559
    55a Duke Street, C/o Food Hub Limited, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-03-22 ~ 2020-12-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 560
    Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ 2022-10-23
    IIF - director → ME
  • 561
    Unit 44 Charlotte Despard Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    120,861 GBP2024-02-29
    Officer
    2017-03-09 ~ 2021-07-15
    IIF - secretary → ME
  • 562
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    2014-03-30 ~ 2014-11-19
    IIF 1666 - director → ME
  • 563
    CAPITAL ONE GROUP LTD - 2025-01-15
    7 Bell Yard, London
    Corporate (2 parents)
    Equity (Company account)
    578 GBP2023-07-30
    Officer
    2020-09-30 ~ 2023-09-30
    IIF - secretary → ME
  • 564
    15 Richmond Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-04-06 ~ 2024-05-05
    IIF - director → ME
    Person with significant control
    2023-04-06 ~ 2024-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 565
    214 Melbourne Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,330 GBP2021-02-28
    Officer
    2019-02-15 ~ 2020-03-31
    IIF - director → ME
    Person with significant control
    2019-02-15 ~ 2020-03-31
    IIF - Ownership of shares – 75% or more OE
  • 566
    64 Wolsey Road, Northwood, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 567
    7 Carnethy Walk, Livingston, West Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    10,189 GBP2024-06-30
    Person with significant control
    2020-06-23 ~ 2023-04-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 568
    70 Patshull Avenue, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    2020-07-01 ~ 2020-09-10
    IIF - director → ME
  • 569
    Desai & Co Accountants, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2010-09-17 ~ 2012-01-01
    IIF - director → ME
  • 570
    PAKFLAME LTD - 2025-01-03
    Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-24 ~ 2024-12-30
    IIF - director → ME
    Person with significant control
    2020-09-24 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 571
    69 Station Road, Hampton, England
    Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Officer
    2019-04-03 ~ 2020-12-31
    IIF - director → ME
  • 572
    53 Colchester Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    2020-10-04 ~ 2022-10-02
    IIF - director → ME
    Person with significant control
    2020-10-04 ~ 2022-10-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 573
    BLUESKY CARS LIMITED - 2023-05-12
    Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Corporate (2 parents)
    Officer
    2021-06-21 ~ 2024-09-10
    IIF - director → ME
    Person with significant control
    2021-06-21 ~ 2024-09-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 574
    BMEDIA
    - now
    BMEDI@ - 2009-01-19
    2 Festival Square, Little Germany, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -287 GBP2020-03-31
    Officer
    2004-07-22 ~ 2008-07-29
    IIF - director → ME
  • 575
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    2013-09-09 ~ 2016-10-01
    IIF - director → ME
    2017-03-01 ~ 2019-02-01
    IIF - director → ME
    2019-06-01 ~ 2019-08-30
    IIF - director → ME
    Person with significant control
    2019-06-01 ~ 2019-08-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-14 ~ 2019-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 576
    79 Mayesbrook Road, Ilford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,635 GBP2023-09-30
    Officer
    2014-09-05 ~ 2019-03-31
    IIF - director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 577
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    2017-05-01 ~ 2017-10-02
    IIF 2076 - director → ME
  • 578
    5 Cross Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 579
    Office 9, Unit 3 Thames Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,633 GBP2020-11-30
    Officer
    2019-11-11 ~ 2020-05-15
    IIF - director → ME
    Person with significant control
    2019-11-21 ~ 2020-05-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control as a member of a firm OE
  • 580
    131 High Street, Epping, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-15 ~ 2009-12-15
    IIF - director → ME
    2009-10-15 ~ 2009-12-15
    IIF - secretary → ME
  • 581
    99 St. Helens Road, Bolton, England
    Dissolved corporate
    Officer
    2013-05-23 ~ 2013-06-21
    IIF - director → ME
  • 582
    Suite 19 1-5 Victoria Street, Chadderton, Oldham
    Corporate (1 parent)
    Equity (Company account)
    767 GBP2022-10-31
    Officer
    2021-10-26 ~ 2021-10-27
    IIF - director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 583
    19 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,363 GBP2021-11-30
    Officer
    2023-09-21 ~ 2023-09-21
    IIF - director → ME
  • 584
    13 Parkhead Loan, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,176 GBP2023-03-08
    Officer
    2020-12-29 ~ 2021-12-17
    IIF - director → ME
    2020-12-28 ~ 2020-12-29
    IIF - director → ME
    Person with significant control
    2020-12-28 ~ 2021-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 585
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,709 GBP2024-12-31
    Officer
    2024-01-25 ~ 2024-11-19
    IIF - secretary → ME
  • 586
    Unit 3 Beswick Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -12,917 GBP2020-03-31
    Officer
    2018-03-29 ~ 2018-08-21
    IIF - director → ME
    Person with significant control
    2018-03-29 ~ 2018-08-21
    IIF - Ownership of shares – 75% or more OE
  • 587
    28 Appledore, Bracknell, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    2013-08-01 ~ 2015-05-31
    IIF - director → ME
  • 588
    11 Beaufort Court, Admirals Way, Canary Wharf, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,174 GBP2023-08-31
    Officer
    2012-08-21 ~ 2012-08-21
    IIF - director → ME
  • 589
    276 Upper Chorlton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,460 GBP2017-08-30
    Officer
    2015-07-17 ~ 2017-04-10
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-10
    IIF - Ownership of shares – 75% or more OE
  • 590
    2b Aldermary Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2024-03-19 ~ 2024-04-09
    IIF - director → ME
    2024-03-19 ~ 2024-04-09
    IIF - secretary → ME
    Person with significant control
    2024-03-19 ~ 2024-04-09
    IIF - Ownership of shares – 75% or more OE
  • 591
    7 Hillside Apartments, 47 Brookshill, Harrow
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-06-11 ~ 2024-07-01
    IIF - secretary → ME
  • 592
    The New York Hotel, York Street, Porth, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -83,708 GBP2023-04-30
    Officer
    2021-04-16 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 593
    The New York Hotel, York Street, Porth, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2021-04-15 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 594
    The New York Hotel, York Street, Porth, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 595
    Victoria Hotel, 161 Corporation Road, Newport, Gwent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    128,340 GBP2023-02-28
    Officer
    2021-02-05 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2021-02-05 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 596
    The New York Hotel, York Street, Porth, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ 2023-12-01
    IIF - director → ME
    Person with significant control
    2022-07-05 ~ 2023-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 597
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    11 Exhibition Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    2019-11-07 ~ 2020-06-10
    IIF - director → ME
    Person with significant control
    2019-11-07 ~ 2020-06-10
    IIF - Has significant influence or control OE
  • 598
    9 Ryshworth Bridge, Bingley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-27 ~ 2020-01-19
    IIF - director → ME
    Person with significant control
    2019-02-27 ~ 2020-02-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 599
    82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    2016-12-16 ~ 2022-05-18
    IIF - director → ME
    2016-12-16 ~ 2022-05-18
    IIF - secretary → ME
    Person with significant control
    2016-12-16 ~ 2022-05-18
    IIF - Has significant influence or control OE
  • 600
    KARMAND COMMUNITY CENTRE LIMITED - 2017-02-07
    Barkerend Road, Bradford, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    982,338 GBP2024-03-31
    Officer
    2015-06-11 ~ 2017-02-07
    IIF - director → ME
  • 601
    Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    2020-08-05 ~ 2021-01-01
    IIF - director → ME
  • 602
    Guardian House, 22 Manor Row, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-08-05 ~ 2020-08-05
    IIF - director → ME
  • 603
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-11-01 ~ 2016-06-20
    IIF - director → ME
  • 604
    Hainault House, Billet Road, Romford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    2012-08-13 ~ 2017-05-22
    IIF 1904 - director → ME
    2012-08-13 ~ 2017-05-15
    IIF - secretary → ME
  • 605
    64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ 2014-06-08
    IIF - director → ME
  • 606
    124-128 City Road City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    2022-08-07 ~ 2024-10-30
    IIF 138 - director → ME
    Person with significant control
    2022-08-07 ~ 2024-08-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 607
    6 Brook Avenue, Manchester, England
    Corporate (3 parents)
    Officer
    2025-01-28 ~ 2025-02-13
    IIF - director → ME
    2025-02-19 ~ 2025-02-22
    IIF - director → ME
    2025-03-07 ~ 2025-03-20
    IIF - director → ME
  • 608
    MISS LONDON LTD - 2023-02-13
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-21 ~ 2020-05-27
    IIF - director → ME
    Person with significant control
    2018-11-21 ~ 2020-05-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 609
    253a Ilford Lane, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-04-30
    Officer
    2019-05-20 ~ 2019-05-21
    IIF - director → ME
    2019-05-20 ~ 2019-05-21
    IIF - secretary → ME
  • 610
    Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    2018-04-27 ~ 2023-01-16
    IIF - director → ME
    Person with significant control
    2018-04-27 ~ 2023-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 611
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    2018-08-07 ~ 2019-12-31
    IIF - director → ME
  • 612
    15 Hinchcliffe Street, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-25 ~ 2025-01-25
    IIF - director → ME
    Person with significant control
    2025-01-25 ~ 2025-01-25
    IIF - Has significant influence or control OE
  • 613
    PPC SOLUTIONS LONDON LIMITED - 2020-11-06
    7 Bell Yard, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ 2021-09-01
    IIF - director → ME
    Person with significant control
    2020-09-30 ~ 2021-09-01
    IIF - Has significant influence or control OE
  • 614
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate
    Officer
    2013-02-18 ~ 2013-03-05
    IIF - director → ME
    2013-02-18 ~ 2013-04-01
    IIF - director → ME
    2012-07-08 ~ 2012-07-11
    IIF - director → ME
  • 615
    4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -213 GBP2023-03-31
    Officer
    2022-04-26 ~ 2024-02-29
    IIF 2107 - director → ME
    Person with significant control
    2022-06-20 ~ 2024-02-29
    IIF 2631 - Ownership of shares – 75% or more OE
  • 616
    King Charles House, Castle Hill, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-05-03 ~ 2018-06-27
    IIF - director → ME
  • 617
    9a North Grange Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,496,681 GBP2023-03-31
    Officer
    2020-03-10 ~ 2024-12-07
    IIF - director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 618
    BRIDGET RECRUITMENT LTD - 2018-10-04
    Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    2017-08-30 ~ 2017-08-31
    IIF 1813 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-08-31
    IIF 1318 - Ownership of shares – 75% or more OE
  • 619
    47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-06 ~ 2017-08-09
    IIF - director → ME
  • 620
    FARWA ENTERPRISES LIMITED - 2022-09-26
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -27,780 GBP2023-08-31
    Officer
    2022-09-15 ~ 2024-07-01
    IIF - director → ME
  • 621
    211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2016-02-12 ~ 2016-07-31
    IIF - director → ME
  • 622
    4385, 15738931 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-10-14
    IIF - director → ME
    2024-11-15 ~ 2024-12-06
    IIF - director → ME
  • 623
    Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-06 ~ 2012-02-15
    IIF - director → ME
  • 624
    PEZ SECURITY LIMITED - 2023-06-16
    Urban House, 3-9 Albert Street, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -62,530 GBP2023-12-31
    Officer
    2015-01-21 ~ 2020-05-01
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-07
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 625
    9 Langley Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    2020-12-24 ~ 2021-09-18
    IIF - director → ME
    Person with significant control
    2020-12-24 ~ 2021-09-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 626
    484 Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -61,007 GBP2024-04-30
    Officer
    2014-10-01 ~ 2015-06-01
    IIF - secretary → ME
  • 627
    17 Limbrick, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    2016-06-18 ~ 2017-04-30
    IIF - director → ME
    2013-09-30 ~ 2014-06-30
    IIF - director → ME
    2011-05-04 ~ 2013-05-04
    IIF - secretary → ME
    Person with significant control
    2016-06-18 ~ 2017-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 628
    993 Romford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    2014-01-21 ~ 2015-01-15
    IIF - director → ME
  • 629
    174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ 2021-04-01
    IIF - director → ME
    2020-11-16 ~ 2021-04-01
    IIF - secretary → ME
    Person with significant control
    2020-11-16 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 630
    Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    869,214 GBP2022-08-30
    Officer
    2014-08-11 ~ 2014-09-08
    IIF - director → ME
  • 631
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-06-10
    IIF 1990 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-06-10
    IIF 2573 - Ownership of shares – 75% or more OE
    IIF 2573 - Ownership of voting rights - 75% or more OE
    IIF 2573 - Right to appoint or remove directors OE
  • 632
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Corporate (16 parents)
    Officer
    2003-05-28 ~ 2004-02-03
    IIF - director → ME
  • 633
    39 Ludgate Hill, London, England
    Dissolved corporate
    Officer
    2024-01-30 ~ 2024-05-29
    IIF - director → ME
  • 634
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    8,373 GBP2023-07-31
    Officer
    2022-01-03 ~ 2022-12-30
    IIF - director → ME
    2010-07-01 ~ 2012-04-30
    IIF - director → ME
  • 635
    11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    2019-04-17 ~ 2019-07-07
    IIF 2261 - director → ME
    2018-07-31 ~ 2018-09-17
    IIF 2263 - director → ME
    Person with significant control
    2018-07-31 ~ 2018-09-17
    IIF 1428 - Ownership of shares – More than 25% but not more than 50% OE
  • 636
    38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,607 GBP2024-02-29
    Officer
    2022-01-26 ~ 2024-07-01
    IIF - director → ME
  • 637
    315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-01-05
    IIF - director → ME
  • 638
    86-94 Ashley House, High Street, Hounslow, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-21 ~ 2013-11-05
    IIF - director → ME
  • 639
    33 Midhurst Court, Mote Road, Maidstone, Kent, England
    Dissolved corporate
    Officer
    2012-08-02 ~ 2012-08-02
    IIF - director → ME
  • 640
    SUBWAY ENTERPRISES LTD - 2019-02-12
    180 Staniforth Road, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2019-02-11 ~ 2020-03-20
    IIF - director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 641
    6 Acacia Avenue, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    2020-01-31 ~ 2022-02-28
    IIF - director → ME
    Person with significant control
    2020-01-31 ~ 2022-02-28
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 252 - Right to appoint or remove directors OE
  • 642
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Corporate (1 parent)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF - director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 643
    82-84 Horton Grange Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-12 ~ 2022-09-17
    IIF - director → ME
    2020-11-12 ~ 2022-09-17
    IIF - secretary → ME
    Person with significant control
    2020-11-12 ~ 2022-09-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 644
    BELMOND INDUSTRIES LTD - 2024-09-06
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -28,804 GBP2022-04-30
    Officer
    2019-07-15 ~ 2021-04-29
    IIF - director → ME
    Person with significant control
    2019-08-01 ~ 2019-08-15
    IIF - Ownership of shares – 75% or more OE
    2019-08-15 ~ 2020-05-02
    IIF - Ownership of shares – 75% or more OE
  • 645
    520 Victoria Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,928 GBP2023-10-31
    Officer
    2022-10-05 ~ 2024-05-31
    IIF - director → ME
    Person with significant control
    2022-10-05 ~ 2024-05-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
  • 646
    4 22 Bridge Street, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,525 GBP2017-02-28
    Officer
    2016-02-19 ~ 2017-03-02
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF - Ownership of shares – 75% or more OE
  • 647
    DRIVEAWAY CARS (UK) LTD - 2006-09-20
    Unit F Clay Lane Farm Clay Lane, Booker, Marlow, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    361,486 GBP2023-12-31
    Officer
    2003-08-07 ~ 2018-11-05
    IIF - director → ME
    2007-09-25 ~ 2018-11-05
    IIF - secretary → ME
    2003-08-07 ~ 2003-08-18
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 648
    KLIXSPOT LIMITED - 2022-07-15
    1 Alban Corner, Houghton Regis, Dunstable, England
    Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Officer
    2019-03-22 ~ 2023-10-13
    IIF - director → ME
  • 649
    48 Timperley Road, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ 2023-06-03
    IIF - director → ME
    Person with significant control
    2022-09-23 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 650
    23 Rose Glen, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-26
    Officer
    2015-11-13 ~ 2018-08-01
    IIF - director → ME
  • 651
    20 Wenlock Road, London, England
    Corporate
    Officer
    2024-01-22 ~ 2024-12-30
    IIF - director → ME
    Person with significant control
    2024-01-22 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 652
    557 Green Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    2022-08-01 ~ 2023-03-31
    IIF - director → ME
    Person with significant control
    2022-08-01 ~ 2023-03-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 653
    Flat-c 292 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2024-05-31
    Person with significant control
    2022-05-31 ~ 2022-05-31
    IIF - Ownership of shares – 75% or more OE
  • 654
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ 2015-05-01
    IIF - llp-designated-member → ME
  • 655
    140 Kingsway Kingsway, Manchester, England
    Dissolved corporate
    Officer
    2020-09-21 ~ 2022-01-04
    IIF - director → ME
    Person with significant control
    2020-09-21 ~ 2022-01-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 656
    99 Upper Sutton Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ 2023-07-07
    IIF - director → ME
    Person with significant control
    2022-05-17 ~ 2023-06-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 657
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -67,284 GBP2016-03-31
    Officer
    2012-02-01 ~ 2012-09-01
    IIF - director → ME
  • 658
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    C/o 144 High Road, Leyton, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    2012-06-25 ~ 2018-08-01
    IIF - director → ME
  • 659
    Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -173,119 GBP2018-10-31
    Officer
    2003-10-07 ~ 2004-10-25
    IIF - director → ME
  • 660
    70 Hathersage Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-20 ~ 2023-11-10
    IIF - director → ME
    2024-08-01 ~ 2024-09-01
    IIF - director → ME
  • 661
    269 Blackpool Road, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -2,179 GBP2024-03-31
    Officer
    2017-03-23 ~ 2021-11-08
    IIF - secretary → ME
  • 662
    56a Back Austhorpe Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    11,369 GBP2024-03-31
    Officer
    2020-10-19 ~ 2021-01-01
    IIF - director → ME
    2017-10-22 ~ 2020-08-12
    IIF - director → ME
  • 663
    17 Old Church Road, Chingford, England
    Corporate (1 parent)
    Equity (Company account)
    -262 GBP2023-12-31
    Officer
    2013-12-17 ~ 2022-01-25
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 664
    75 Lillingston House, Hornsey Road, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-07-18 ~ 2016-07-15
    IIF - director → ME
  • 665
    225-229 Seven Sisters Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2015-07-01 ~ 2016-07-15
    IIF - director → ME
  • 666
    48 Waddington Avenue, Coulsdon, Surrey
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,333 GBP2024-03-31
    Officer
    2007-12-27 ~ 2014-01-01
    IIF - director → ME
  • 667
    2 Frederick Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,089 GBP2023-05-31
    Officer
    2013-08-01 ~ 2022-06-30
    IIF - director → ME
    Person with significant control
    2016-04-07 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 668
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-12-01 ~ 2019-12-02
    IIF - llp-member → ME
  • 669
    Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    884 GBP2017-04-30
    Officer
    2016-08-15 ~ 2017-10-10
    IIF - director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF 424 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 424 - Has significant influence or control OE
  • 670
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    2014-08-28 ~ 2016-10-01
    IIF - director → ME
    2016-12-28 ~ 2017-04-10
    IIF - director → ME
  • 671
    4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-02-22
    IIF - director → ME
    Person with significant control
    2024-01-17 ~ 2024-02-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 672
    13 Grey Place, Greenock, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,951 GBP2023-06-30
    Officer
    2022-05-16 ~ 2024-06-13
    IIF - director → ME
  • 673
    5 Broughton Road, Thornton Heath, England
    Corporate (1 parent)
    Person with significant control
    2024-10-30 ~ 2024-11-11
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 674
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    46 James Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    819 GBP2016-12-31
    Officer
    2013-04-09 ~ 2014-03-27
    IIF - director → ME
  • 675
    20 Leechwell St Leechwell Street, Totnes, England
    Dissolved corporate
    Officer
    2023-02-27 ~ 2024-02-29
    IIF - director → ME
    2023-02-27 ~ 2024-02-29
    IIF - secretary → ME
    Person with significant control
    2023-02-27 ~ 2024-02-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 676
    Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,337 GBP2020-03-31
    Officer
    2019-03-14 ~ 2021-03-30
    IIF - director → ME
    Person with significant control
    2019-03-14 ~ 2021-03-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 677
    5 Ravensworth Villas, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2015-08-31
    Officer
    2011-08-10 ~ 2012-08-24
    IIF - director → ME
  • 678
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    2013-01-07 ~ 2013-07-12
    IIF 2083 - director → ME
  • 679
    7 Conhope Lane, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-01
    IIF - director → ME
  • 680
    Allied Sainif House, 412 Greenford Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,187 GBP2024-03-31
    Officer
    2010-02-04 ~ 2019-08-11
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 681
    17 Carron Place, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ 2021-10-14
    IIF - director → ME
  • 682
    2 Gibbons Place, Coulsdon, England
    Corporate (1 parent)
    Equity (Company account)
    -24,130 GBP2023-07-31
    Officer
    2009-05-15 ~ 2012-03-05
    IIF - director → ME
  • 683
    871 Plymouth Road, Slough, Berks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2011-11-02
    IIF 2351 - director → ME
  • 684
    3 Chapman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2018-06-20 ~ 2020-03-25
    IIF - director → ME
    Person with significant control
    2018-09-19 ~ 2020-03-25
    IIF - Has significant influence or control OE
  • 685
    CAFFE DELLA TERRA ESSEX LTD - 2019-08-01
    CAFFÉ DELLA TERRA UK LTD - 2017-08-31
    511 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -371,319 GBP2023-11-30
    Officer
    2019-12-10 ~ 2019-12-10
    IIF - director → ME
    2018-02-03 ~ 2019-11-10
    IIF - director → ME
    2015-11-25 ~ 2017-08-24
    IIF - director → ME
    Person with significant control
    2016-10-03 ~ 2019-12-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 686
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2019-09-16 ~ 2019-12-06
    IIF - llp-member → ME
    2020-11-01 ~ 2020-11-19
    IIF - llp-member → ME
  • 687
    Hs Newmark Business Park, Newark Road South, Glenrothes, Fife
    Dissolved corporate
    Officer
    2011-05-03 ~ 2014-08-31
    IIF - director → ME
  • 688
    86 Drake Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -15,066 GBP2023-08-31
    Officer
    2022-11-03 ~ 2024-08-02
    IIF - director → ME
  • 689
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-09-30 ~ 2020-09-30
    IIF - director → ME
    2020-09-30 ~ 2020-09-30
    IIF - secretary → ME
  • 690
    100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ 2013-03-01
    IIF - secretary → ME
  • 691
    Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2022-06-30
    Officer
    2022-10-26 ~ 2022-11-10
    IIF - director → ME
    2019-06-24 ~ 2022-10-26
    IIF - director → ME
    Person with significant control
    2019-06-24 ~ 2022-10-20
    IIF - Has significant influence or control OE
  • 692
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED - 2015-04-01
    UDF TRADING LIMITED - 2004-03-30
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    2001-08-29 ~ 2004-08-29
    IIF - director → ME
    2004-08-29 ~ 2008-08-01
    IIF - secretary → ME
  • 693
    CAPCO CONSULTANCY LTD - 2012-08-06
    Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ 2013-10-01
    IIF - secretary → ME
  • 694
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,061 GBP2023-12-31
    Officer
    2020-12-18 ~ 2023-02-28
    IIF - director → ME
    Person with significant control
    2020-12-18 ~ 2023-02-28
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 695
    CAPITALONEDEVELOPERS LIMITED - 2019-06-25
    Lyra Court, Portal Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -51,048 GBP2024-01-31
    Officer
    2019-01-28 ~ 2024-10-30
    IIF - director → ME
    Person with significant control
    2019-01-28 ~ 2024-10-30
    IIF - Has significant influence or control OE
  • 696
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ 2023-05-22
    IIF - director → ME
    Person with significant control
    2023-02-17 ~ 2023-05-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 697
    616 Mitcham Road, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-20 ~ 2025-02-28
    IIF - director → ME
  • 698
    223 225 Selbourne Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ 2016-12-20
    IIF - secretary → ME
  • 699
    15 Marlborough Road, Slough, Berkshire, United Kingdom
    Dissolved corporate
    Officer
    2017-07-10 ~ 2018-02-08
    IIF - director → ME
    Person with significant control
    2017-07-10 ~ 2018-02-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 700
    27a Halsbury Road West, Northolt, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-11 ~ 2011-02-22
    IIF - director → ME
    2009-08-11 ~ 2011-02-20
    IIF - secretary → ME
  • 701
    54 Grove Green Rd, Leytonstone, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-03-05 ~ 2024-05-01
    IIF - director → ME
    2010-03-17 ~ 2013-03-05
    IIF - secretary → ME
  • 702
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-06-25 ~ 2016-07-01
    IIF - director → ME
    2016-08-31 ~ 2016-10-01
    IIF - director → ME
  • 703
    FINEST APPAREL LTD - 2017-01-09
    Unit 4 4 Raven Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ 2016-01-02
    IIF - director → ME
  • 704
    466a Bordesley Green Bordesley Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-03-01
    IIF - director → ME
  • 705
    476-482 Dudley Road, Cape Hill, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    163,362 GBP2023-12-31
    Officer
    2013-10-09 ~ 2013-10-09
    IIF - director → ME
    2013-10-09 ~ 2013-10-31
    IIF - director → ME
    2013-10-09 ~ 2014-06-01
    IIF - director → ME
    2013-10-09 ~ 2017-01-01
    IIF - director → ME
    2013-10-09 ~ 2013-10-09
    IIF - director → ME
    2009-08-27 ~ 2013-10-09
    IIF - director → ME
    2007-12-05 ~ 2009-08-24
    IIF - director → ME
  • 706
    704 London Road Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-29 ~ 2024-05-21
    IIF - director → ME
    Person with significant control
    2022-09-29 ~ 2024-05-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 707
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    2020-04-08 ~ 2021-11-01
    IIF - Has significant influence or control as a member of a firm OE
  • 708
    BUSHKO LIMITED - 2004-05-12
    BEST FOR LESS LTD. - 1999-06-07
    9 Bruce Road, Pollokshields, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    188,154 GBP2023-05-31
    Officer
    1999-05-28 ~ 2002-12-23
    IIF - director → ME
    2002-01-31 ~ 2002-12-23
    IIF - secretary → ME
  • 709
    CASKADE FRIED CHICKEN LIMITED - 1993-04-20
    CHICKEN DELITE LIMITED - 1989-01-10
    4th Floor 10 Lower Thames Street, London
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-11-30
    Officer
    1996-04-09 ~ 2024-06-26
    IIF - director → ME
  • 710
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-05 ~ 2024-12-16
    IIF - director → ME
    Person with significant control
    2022-05-05 ~ 2023-04-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 711
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,959,430 GBP2021-11-30
    Officer
    2017-07-24 ~ 2024-12-16
    IIF - director → ME
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF - Ownership of shares – 75% or more OE
  • 712
    ANTONUCCI LIMITED - 2024-11-27
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1998-05-18 ~ 2024-12-16
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-16
    IIF - Ownership of shares – 75% or more OE
  • 713
    ATCO EXIM LIMITED - 2012-06-29
    4 Curtiss Drive, Leavesden, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    29,052 GBP2023-02-28
    Officer
    2012-02-03 ~ 2012-06-19
    IIF - director → ME
  • 714
    206 Tooting High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-07-16 ~ 2018-01-15
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 715
    21 Crown Terrace, Aberdeen, Scotland
    Corporate (3 parents)
    Profit/Loss (Company account)
    30,079 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-05-01 ~ 2024-07-01
    IIF - director → ME
    Person with significant control
    2024-05-01 ~ 2024-07-01
    IIF - Has significant influence or control OE
  • 716
    10 Oxford Road, Wealdstone, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ 2013-09-12
    IIF - director → ME
  • 717
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (2 parents)
    Equity (Company account)
    -161,717 GBP2020-10-31
    Officer
    2017-10-13 ~ 2020-10-13
    IIF - director → ME
  • 718
    The Point, 173-175 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,987,883 GBP2021-12-31
    Officer
    2019-12-20 ~ 2023-02-16
    IIF - director → ME
    Person with significant control
    2019-12-20 ~ 2023-02-16
    IIF - Has significant influence or control OE
  • 719
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    Stanley House, Kelvin Way, Crawley, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    2017-08-01 ~ 2018-01-01
    IIF - director → ME
    Person with significant control
    2017-08-01 ~ 2018-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 720
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    SIMPLY ADVISORS LTD - 2021-03-30
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,071 GBP2021-07-31
    Officer
    2017-12-14 ~ 2019-07-01
    IIF - director → ME
  • 721
    Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    2019-02-08 ~ 2024-10-31
    IIF - director → ME
    Person with significant control
    2021-03-21 ~ 2024-05-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 722
    367 Green Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,650 GBP2016-06-30
    Officer
    2014-07-15 ~ 2016-07-07
    IIF 814 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 723
    CELLCLAR LTD - 2025-02-18
    SINGLE CELL ANALYTICS LTD - 2024-11-29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,211 GBP2024-06-30
    Officer
    2023-06-24 ~ 2024-08-14
    IIF - secretary → ME
    2025-01-09 ~ 2025-03-12
    IIF - secretary → ME
  • 724
    120 Upper Richmond Road, Putney, London, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ 2008-08-02
    IIF - director → ME
  • 725
    432 Katherine Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,948 GBP2023-03-31
    Person with significant control
    2021-02-17 ~ 2023-01-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 726
    14-16 Church Street Church Street, Wolverton, Milton Keynes, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970,561 GBP2024-03-31
    Officer
    2017-10-12 ~ 2019-11-25
    IIF - director → ME
  • 727
    102 Green Lane, Morden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    2017-10-16 ~ 2020-02-01
    IIF - director → ME
  • 728
    Unit 4 22 Bridge Street, Aberdeen, Scotland, Scotland
    Corporate (1 parent)
    Profit/Loss (Company account)
    -44,666 GBP2020-02-01 ~ 2021-01-31
    Officer
    2020-02-01 ~ 2021-09-01
    IIF - director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-01
    IIF - Has significant influence or control OE
  • 729
    121 Merchant Lane, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ 2014-05-30
    IIF - director → ME
  • 730
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2019-03-01 ~ 2019-07-10
    IIF - llp-member → ME
    2019-07-01 ~ 2019-07-10
    IIF - llp-member → ME
  • 731
    ALL ZONES IT LIMITED - 2023-10-06
    CENTURY DIAGNOSTICS LTD - 2023-03-01
    14 Alexandria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,288 GBP2024-01-27
    Officer
    2023-02-28 ~ 2023-07-01
    IIF - director → ME
    Person with significant control
    2023-02-28 ~ 2023-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 732
    Park House Business Centre, 10 Park Street, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ 2025-04-19
    IIF 2323 - director → ME
  • 733
    6 Cecil Square, Margate, Kent
    Corporate (4 parents)
    Equity (Company account)
    443,172 GBP2023-09-30
    Officer
    2012-09-06 ~ 2016-02-04
    IIF - director → ME
  • 734
    6 Cecil Square, Margate, Kent
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -265,174 GBP2024-02-28
    Officer
    2014-02-20 ~ 2016-11-15
    IIF - director → ME
  • 735
    32 Coventry Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    2022-04-15 ~ 2022-06-08
    IIF - director → ME
    2018-04-17 ~ 2021-07-01
    IIF - director → ME
    2018-04-17 ~ 2021-07-01
    IIF - secretary → ME
    Person with significant control
    2018-04-17 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    2022-04-15 ~ 2022-06-08
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Has significant influence or control OE
  • 736
    162 Corporation Road, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-07 ~ 2024-08-10
    IIF - director → ME
    2024-08-10 ~ 2025-03-11
    IIF - director → ME
    Person with significant control
    2021-05-07 ~ 2024-08-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2024-08-10 ~ 2025-03-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 737
    PETERBOROUGH AVIATION LIMITED - 2014-08-15
    BAYSVILLA LIMITED - 2011-06-29
    163 Francis Road, London
    Corporate (2 parents)
    Equity (Company account)
    -31,165 GBP2023-08-31
    Officer
    2011-06-06 ~ 2014-05-01
    IIF - director → ME
  • 738
    1007 Argyle Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ 2013-12-31
    IIF - director → ME
  • 739
    120 Western Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ 2019-10-15
    IIF - director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 740
    35 Eynham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -14,023 GBP2023-09-30
    Officer
    2023-09-01 ~ 2024-06-17
    IIF - director → ME
  • 741
    757 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,417 GBP2023-11-30
    Officer
    2021-09-30 ~ 2022-08-12
    IIF - director → ME
    2021-03-01 ~ 2021-03-24
    IIF - director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 742
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-13 ~ 2024-01-16
    IIF - llp-member → ME
  • 743
    27 Grasmere Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ 2012-11-05
    IIF - director → ME
  • 744
    Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (6 parents)
    Officer
    2018-02-02 ~ 2021-03-31
    IIF - director → ME
  • 745
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    2022-02-16 ~ 2022-05-01
    IIF - director → ME
  • 746
    4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-23 ~ 2023-12-15
    IIF - director → ME
  • 747
    1007 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2014-01-30 ~ 2014-02-06
    IIF - director → ME
  • 748
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    2022-05-23 ~ 2024-02-09
    IIF 1864 - director → ME
    Person with significant control
    2022-05-25 ~ 2024-02-09
    IIF 2438 - Ownership of shares – 75% or more OE
    IIF 2438 - Ownership of voting rights - 75% or more OE
    IIF 2438 - Right to appoint or remove directors OE
  • 749
    C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Corporate (8 parents)
    Officer
    2019-05-03 ~ 2023-09-01
    IIF - director → ME
  • 750
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Corporate (6 parents)
    Officer
    2017-09-18 ~ 2023-03-31
    IIF - director → ME
  • 751
    21/23 Queen Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-02-06 ~ 2010-03-01
    IIF - director → ME
    2010-10-01 ~ 2011-01-06
    IIF - director → ME
  • 752
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    2016-03-16 ~ 2016-03-21
    IIF - director → ME
  • 753
    209 Abercairn Road, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2023-06-19 ~ 2023-06-20
    IIF - Right to appoint or remove directors OE
  • 754
    7 School Close, Guildford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ 2023-05-01
    IIF - secretary → ME
  • 755
    64 Wolsey Road, Northwood, Middlesex
    Corporate (3 parents)
    Officer
    2002-07-19 ~ 2003-09-20
    IIF - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 756
    112 Markhouse Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ 2022-07-09
    IIF - director → ME
    Person with significant control
    2020-08-26 ~ 2022-07-08
    IIF 1508 - Ownership of shares – 75% or more OE
  • 757
    06 Kingsway, Manchester, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,506 GBP2020-10-31
    Officer
    2018-10-04 ~ 2020-09-14
    IIF - director → ME
    Person with significant control
    2018-10-04 ~ 2020-09-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 758
    23 Otley Road, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,528 GBP2016-07-31
    Officer
    2014-07-28 ~ 2016-07-01
    IIF - director → ME
  • 759
    91 Hoxton Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2023-09-30
    Officer
    2010-09-02 ~ 2024-04-08
    IIF - director → ME
  • 760
    101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-06 ~ 2019-06-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 761
    SNADHU BRAND LIMITED - 2024-12-13
    18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-19 ~ 2024-12-13
    IIF - director → ME
    IIF - director → ME
    IIF - director → ME
  • 762
    9 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2017-01-12 ~ 2018-10-03
    IIF - director → ME
    Person with significant control
    2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 763
    15 Central Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    284,260 GBP2023-07-31
    Officer
    2019-07-08 ~ 2022-01-28
    IIF - director → ME
  • 764
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-14
    IIF - director → ME
    Person with significant control
    2022-05-07 ~ 2022-05-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 765
    96 Bridge Street, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -3,495 GBP2023-06-30
    Officer
    2016-06-30 ~ 2018-03-09
    IIF - director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-09
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 766
    Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2011-10-12
    IIF - director → ME
  • 767
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-07 ~ 2022-12-26
    IIF - director → ME
    Person with significant control
    2020-05-07 ~ 2020-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 768
    62 Paddocks Mead, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ 2023-07-25
    IIF - director → ME
    Person with significant control
    2022-11-15 ~ 2023-07-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 769
    61 Park Hill Drive, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,392 GBP2024-04-30
    Officer
    2020-05-04 ~ 2020-07-01
    IIF - director → ME
    2023-05-01 ~ 2024-04-30
    IIF - director → ME
  • 770
    91 London Road, Stoke, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-10 ~ 2014-01-22
    IIF - director → ME
  • 771
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    1109 Warwick Road, Acocks Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    2023-02-28 ~ 2023-06-23
    IIF - director → ME
    Person with significant control
    2023-02-28 ~ 2023-06-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 772
    81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-10 ~ 2022-10-25
    IIF - director → ME
    Person with significant control
    2021-03-10 ~ 2022-10-25
    IIF - Has significant influence or control OE
  • 773
    4385, 10677450: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,061 GBP2020-03-31
    Officer
    2017-03-17 ~ 2021-09-01
    IIF - director → ME
    Person with significant control
    2017-03-17 ~ 2021-09-01
    IIF - Has significant influence or control OE
  • 774
    SHORT STAY ACCOMMODATION LIMITED - 2016-04-29
    269 Church Street, Blackpool
    Corporate (2 parents)
    Equity (Company account)
    25,294 GBP2021-04-30
    Officer
    2016-04-15 ~ 2018-05-07
    IIF - director → ME
  • 775
    APEX TRAINING & CONSULTANTS LIMITED - 2025-02-06
    817a Stockport Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -10,630 GBP2024-01-31
    Officer
    2012-01-26 ~ 2012-11-02
    IIF - director → ME
  • 776
    71 Parkfield Drive, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    2018-03-07 ~ 2018-03-20
    IIF - director → ME
  • 777
    15 High View, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -27,272 GBP2023-12-31
    Officer
    2021-08-10 ~ 2023-07-01
    IIF - director → ME
  • 778
    3 Greenhill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ 2023-10-01
    IIF 991 - director → ME
    Person with significant control
    2023-08-07 ~ 2023-10-01
    IIF 2893 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2893 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2893 - Right to appoint or remove directors OE
  • 779
    CAPITAL MOTOR HUB LIMITED - 2020-06-26
    CAPITALONECARS LIMITED - 2019-06-28
    36 Scotts Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -108,013 GBP2021-04-30
    Officer
    2021-04-11 ~ 2021-04-14
    IIF - director → ME
    2019-06-03 ~ 2020-11-11
    IIF - director → ME
    Person with significant control
    2019-06-03 ~ 2021-02-22
    IIF - Has significant influence or control OE
  • 780
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2022-11-30
    Officer
    2012-10-15 ~ 2024-12-11
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-05
    IIF - Ownership of shares – 75% or more OE
  • 781
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,298 GBP2022-12-31
    Officer
    2023-08-25 ~ 2024-01-16
    IIF - director → ME
  • 782
    RAC RAPID ACCIDENT CLAIMS LIMITED - 2009-03-06
    Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-04-03 ~ 2008-09-15
    IIF - secretary → ME
  • 783
    181 St. Georges Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ 2016-02-11
    IIF - director → ME
    2014-09-04 ~ 2014-11-10
    IIF - director → ME
    2014-03-14 ~ 2014-07-01
    IIF - director → ME
  • 784
    160 Beehive Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-10
    IIF - director → ME
  • 785
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    49,833 GBP2023-12-31
    Officer
    2019-04-09 ~ 2021-03-11
    IIF - director → ME
    Person with significant control
    2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 786
    224 224 Helen Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-04-30 ~ 2022-12-03
    IIF - director → ME
  • 787
    Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-03 ~ 2007-02-06
    IIF - secretary → ME
  • 788
    45 Frenchs Wells, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    680 GBP2023-09-29
    Officer
    2019-11-28 ~ 2021-03-08
    IIF - director → ME
    Person with significant control
    2019-12-01 ~ 2021-03-08
    IIF - Ownership of shares – 75% or more OE
  • 789
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    2006-10-23 ~ 2006-11-22
    IIF - secretary → ME
  • 790
    50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-21 ~ 2017-02-10
    IIF - director → ME
  • 791
    Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-16 ~ 2024-03-02
    IIF - director → ME
    2024-05-02 ~ 2024-10-10
    IIF - director → ME
    Person with significant control
    2023-06-16 ~ 2024-03-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2024-05-02 ~ 2024-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 792
    45 Gooch Street, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2023-12-20 ~ 2024-05-05
    IIF 2192 - director → ME
  • 793
    178b Austin Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ 2014-03-17
    IIF - director → ME
  • 794
    5 Spring Grove, Halifax, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    812 GBP2023-12-31
    Officer
    2023-01-11 ~ 2024-09-01
    IIF - director → ME
    Person with significant control
    2023-01-11 ~ 2024-02-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 795
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-02-27 ~ 2024-08-23
    IIF - director → ME
    Person with significant control
    2024-02-26 ~ 2024-08-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 796
    GLOBALISATION TRADES LIMITED - 2018-10-11
    12 Clarewood Green, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-07-10 ~ 2020-09-16
    IIF - director → ME
  • 797
    PINEAPPLE PROPERTY DEVELOPMENTS LTD - 2023-05-30
    55 Bowden Close, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    885,915 GBP2023-12-31
    Officer
    2022-01-26 ~ 2023-03-11
    IIF - director → ME
  • 798
    Flat 1001 Lamington Heights 8 Madeira Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,873 GBP2024-03-31
    Officer
    2020-04-29 ~ 2022-11-30
    IIF - director → ME
    Person with significant control
    2020-04-29 ~ 2022-11-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 799
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,782 GBP2024-01-31
    Officer
    2023-02-02 ~ 2023-02-02
    IIF - director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 800
    14 Ingate Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,293 GBP2024-12-31
    Officer
    2019-01-28 ~ 2024-09-23
    IIF - director → ME
  • 801
    29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2022-06-06 ~ 2024-05-27
    IIF - director → ME
  • 802
    50 Longbridge Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    8,184 GBP2023-04-30
    Officer
    2016-12-05 ~ 2022-06-30
    IIF - director → ME
    Person with significant control
    2017-07-01 ~ 2020-01-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 803
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    7 Globe Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    2020-04-01 ~ 2020-06-30
    IIF - director → ME
    2013-03-12 ~ 2017-10-01
    IIF - director → ME
    2017-10-01 ~ 2020-04-01
    IIF - director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
    2017-10-01 ~ 2020-04-01
    IIF 1476 - Ownership of shares – 75% or more OE
  • 804
    Uxbridge House, 460-466 Uxbridge Road, Hayes, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,683 GBP2018-03-31
    Officer
    2012-03-08 ~ 2012-05-31
    IIF - director → ME
  • 805
    20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ 2023-11-13
    IIF - director → ME
  • 806
    21 George Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ 2019-09-13
    IIF - director → ME
    Person with significant control
    2019-09-13 ~ 2019-09-13
    IIF - Has significant influence or control OE
  • 807
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    2021-04-09 ~ 2021-04-09
    IIF - Ownership of shares – 75% or more OE
  • 808
    126 Colmore Row, Victoria Square, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-17 ~ 2013-07-12
    IIF - director → ME
  • 809
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2004-11-17 ~ 2013-11-12
    IIF - director → ME
  • 810
    144 Woodlands Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-10-01
    IIF - director → ME
  • 811
    25 The Circle, Danderhall, Dalkeith, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2016-01-21 ~ 2022-01-24
    IIF - director → ME
  • 812
    24 Elliman Avenue, Slough
    Corporate (2 parents)
    Equity (Company account)
    55,162 GBP2023-09-30
    Officer
    2017-10-10 ~ 2021-01-15
    IIF - director → ME
  • 813
    2 Heigham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2012-07-23
    IIF - director → ME
  • 814
    20 Barton Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    4,260 GBP2023-10-31
    Officer
    2022-07-18 ~ 2023-07-15
    IIF - director → ME
    Person with significant control
    2022-07-18 ~ 2023-07-15
    IIF 2616 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2616 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2616 - Right to appoint or remove directors OE
  • 815
    Flat 48 50 Capitol Way, London, England
    Corporate (2 parents)
    Officer
    2023-12-29 ~ 2024-02-19
    IIF - director → ME
    2023-12-29 ~ 2024-02-19
    IIF - secretary → ME
    Person with significant control
    2023-12-29 ~ 2024-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 816
    71-75 Uxbridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2023-06-30
    Officer
    2019-06-06 ~ 2020-07-06
    IIF - director → ME
    Person with significant control
    2019-06-06 ~ 2020-07-06
    IIF - Ownership of shares – 75% or more OE
  • 817
    294 Edward Road, Balsall Heath, Birmingham, England
    Corporate (4 parents)
    Officer
    2022-09-07 ~ 2023-05-15
    IIF - director → ME
  • 818
    MUSALA AID LTD - 2017-03-25
    Unit 5, 2nd Floor Alexandra Road, Hounslow, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2021-09-30
    Officer
    2017-03-21 ~ 2017-08-25
    IIF - director → ME
  • 819
    The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2003-10-24 ~ 2006-09-18
    IIF - director → ME
    2003-10-24 ~ 2005-12-23
    IIF - secretary → ME
  • 820
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,359 GBP2024-02-29
    Officer
    2011-01-19 ~ 2013-07-09
    IIF - director → ME
    2022-12-15 ~ 2025-03-12
    IIF 1846 - director → ME
    Person with significant control
    2022-12-16 ~ 2025-03-12
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Right to appoint or remove directors as a member of a firm OE
  • 821
    1 Deptford Crescent, Nottingham, England
    Dissolved corporate
    Officer
    2017-05-26 ~ 2017-11-01
    IIF - director → ME
  • 822
    28-42 Olympic House, Clements Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-15 ~ 2023-11-15
    IIF 2031 - director → ME
    Person with significant control
    2022-03-15 ~ 2023-11-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 823
    51 Station Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2012-09-04
    IIF - director → ME
  • 824
    AWACONTINET LIMITED - 2012-05-15
    14 Alexandria Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2012-05-05
    IIF - secretary → ME
  • 825
    749a Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    162,781 GBP2022-08-01 ~ 2023-07-31
    Officer
    2020-01-09 ~ 2022-05-16
    IIF - director → ME
    Person with significant control
    2020-01-09 ~ 2022-05-16
    IIF - Right to appoint or remove directors OE
  • 826
    174 Tooting High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    2016-09-01 ~ 2018-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 827
    54-56 Wood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ 2017-01-26
    IIF - director → ME
  • 828
    75 Fyfield Road, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-12 ~ 2020-09-29
    IIF - director → ME
    2020-09-29 ~ 2020-09-29
    IIF - director → ME
    Person with significant control
    2019-09-12 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
    2020-09-30 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
  • 829
    77 Frensham Drive, London, London, Greater London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    2019-06-24 ~ 2022-06-27
    IIF - director → ME
    2019-01-14 ~ 2019-06-24
    IIF - director → ME
    Person with significant control
    2019-06-24 ~ 2022-06-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2019-01-14 ~ 2019-06-24
    IIF - Ownership of shares – 75% or more OE
  • 830
    Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,842 GBP2023-05-31
    Officer
    2021-04-01 ~ 2021-06-01
    IIF - director → ME
    Person with significant control
    2021-04-01 ~ 2021-06-01
    IIF - Ownership of shares – 75% or more OE
  • 831
    200 Earls Court Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,712 GBP2023-10-31
    Officer
    2023-01-18 ~ 2023-01-18
    IIF - director → ME
    Person with significant control
    2023-01-18 ~ 2023-01-18
    IIF 2885 - Ownership of shares – 75% or more OE
  • 832
    CONNEXION TELECOM LTD - 2011-01-05
    Office Number 3, 2 Heigham Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,978 GBP2018-06-30
    Officer
    2007-07-05 ~ 2010-06-01
    IIF - director → ME
  • 833
    Flat 1 271 Hanworth Road, Hampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,860 GBP2021-04-30
    Officer
    2016-04-19 ~ 2022-12-19
    IIF - director → ME
  • 834
    82 Horton Grange Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,000 GBP2020-06-30
    Officer
    2017-09-15 ~ 2020-01-16
    IIF - director → ME
    2019-06-17 ~ 2020-01-04
    IIF - secretary → ME
  • 835
    4 Matthew Parker Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    982 GBP2023-05-31
    Officer
    2020-12-28 ~ 2022-04-13
    IIF - director → ME
  • 836
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    357 Katherine Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    112,617 GBP2023-09-30
    Officer
    2022-09-23 ~ 2023-07-17
    IIF - director → ME
  • 837
    148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    2018-07-05 ~ 2019-04-30
    IIF - director → ME
  • 838
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-12-10 ~ 2015-12-14
    IIF - director → ME
  • 839
    119 Ashdown Drive, Crawley, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-20 ~ 2020-06-18
    IIF - director → ME
    Person with significant control
    2019-02-20 ~ 2020-06-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 840
    Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Person with significant control
    2016-11-14 ~ 2018-10-01
    IIF - Ownership of shares – 75% or more OE
  • 841
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-22 ~ 2018-05-15
    IIF - director → ME
    2018-03-07 ~ 2018-03-07
    IIF - director → ME
  • 842
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2018-05-15
    IIF - director → ME
    2018-03-07 ~ 2018-03-07
    IIF - director → ME
  • 843
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ 2015-02-15
    IIF - llp-member → ME
    2014-06-17 ~ 2015-03-26
    IIF - llp-member → ME
    2014-03-24 ~ 2015-03-26
    IIF - llp-member → ME
    2014-05-14 ~ 2015-03-26
    IIF - llp-member → ME
    2014-01-13 ~ 2015-02-15
    IIF - llp-member → ME
    2014-03-24 ~ 2015-03-26
    IIF - llp-member → ME
    2014-04-17 ~ 2015-03-26
    IIF - llp-member → ME
    2014-04-10 ~ 2015-03-26
    IIF - llp-member → ME
    2014-04-17 ~ 2015-03-26
    IIF - llp-member → ME
    IIF - llp-member → ME
    2013-05-30 ~ 2015-02-15
    IIF - llp-member → ME
    2014-04-08 ~ 2015-03-19
    IIF - llp-member → ME
    2014-07-02 ~ 2015-03-19
    IIF - llp-member → ME
    2014-02-18 ~ 2015-03-19
    IIF - llp-member → ME
    2014-03-09 ~ 2015-03-19
    IIF - llp-member → ME
    2014-06-06 ~ 2015-03-25
    IIF - llp-member → ME
    IIF - llp-member → ME
    2014-05-06 ~ 2015-03-26
    IIF - llp-member → ME
    2014-03-20 ~ 2015-03-26
    IIF - llp-member → ME
    2014-05-19 ~ 2015-03-26
    IIF - llp-member → ME
    2014-06-18 ~ 2015-03-26
    IIF - llp-member → ME
    2014-03-06 ~ 2015-03-26
    IIF - llp-member → ME
    2014-06-07 ~ 2015-03-26
    IIF - llp-member → ME
    2013-11-19 ~ 2015-02-16
    IIF - llp-member → ME
    2014-05-12 ~ 2015-03-26
    IIF - llp-member → ME
    2013-07-19 ~ 2015-02-16
    IIF - llp-member → ME
    2014-06-18 ~ 2015-03-26
    IIF - llp-member → ME
    2014-06-26 ~ 2015-03-26
    IIF - llp-member → ME
    2013-12-10 ~ 2015-03-26
    IIF - llp-member → ME
    2013-10-07 ~ 2015-03-30
    IIF - llp-member → ME
    2013-08-05 ~ 2015-02-16
    IIF - llp-member → ME
    2014-03-13 ~ 2015-03-26
    IIF - llp-member → ME
    2014-05-21 ~ 2015-03-26
    IIF - llp-member → ME
  • 844
    Kemp House 152-160 City Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Officer
    2017-02-23 ~ 2019-03-22
    IIF - director → ME
  • 845
    33 Nelson Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,802 GBP2016-11-30
    Officer
    2014-11-13 ~ 2014-11-13
    IIF - director → ME
  • 846
    7 Kyle Square, Rutherglen, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,899 GBP2024-04-30
    Officer
    2022-04-20 ~ 2022-05-19
    IIF - director → ME
    Person with significant control
    2022-04-20 ~ 2022-05-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 847
    777 North Finchley High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,940 GBP2024-01-31
    Officer
    2019-01-01 ~ 2021-03-31
    IIF - director → ME
    Person with significant control
    2019-01-01 ~ 2021-03-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-01 ~ 2024-01-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 848
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-08-23 ~ 2021-11-06
    IIF - llp-member → ME
  • 849
    616 Mitcham Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -208 GBP2022-06-30
    Officer
    2021-06-21 ~ 2025-02-28
    IIF - director → ME
  • 850
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Officer
    2021-06-16 ~ 2025-02-28
    IIF - director → ME
  • 851
    INTERNATIONAL CORPORATE SECRETARIAT LIMITED - 2010-10-13
    CORPORATE SERVICES PROVIDER (U.K.) LIMITED - 2001-07-13
    Suite 204 Hamilton House 1 Temple Avenue, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2000-06-06 ~ 2004-11-09
    IIF - director → ME
    2000-06-06 ~ 2001-12-31
    IIF - secretary → ME
  • 852
    CORRELATE GLOBAL LIMITED - 2019-07-18
    CORRELATE FS LIMITED - 2019-05-17
    Crown House, North Circular Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2023-09-14 ~ 2023-11-24
    IIF - director → ME
    2018-12-24 ~ 2023-08-10
    IIF - director → ME
    2018-12-24 ~ 2020-04-03
    IIF - secretary → ME
    Person with significant control
    2018-12-24 ~ 2023-08-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 853
    MOBILE & LAPTOP CLINIC LTD - 2016-11-28
    29 Orford Place, Norwich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,171 GBP2016-12-31
    Officer
    2016-01-26 ~ 2016-08-01
    IIF - director → ME
  • 854
    LONGBAY LIMITED - 2022-11-07
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    226,813 GBP2023-07-30
    Officer
    2022-10-27 ~ 2024-03-01
    IIF - director → ME
    Person with significant control
    2022-10-27 ~ 2024-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 855
    8 Mountway, Potters Bar, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,214 GBP2023-11-30
    Officer
    2019-12-04 ~ 2020-10-12
    IIF - director → ME
    2019-12-04 ~ 2021-11-11
    IIF - secretary → ME
  • 856
    HAMILTON ROUTE LTD - 2023-12-19
    Unit 1 156 Woodville Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2023-08-07
    Officer
    2018-10-07 ~ 2019-04-01
    IIF - director → ME
    2017-07-17 ~ 2017-09-20
    IIF - director → ME
    2020-10-01 ~ 2022-01-01
    IIF - secretary → ME
    Person with significant control
    2017-07-17 ~ 2017-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 857
    30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-11-01
    IIF - director → ME
  • 858
    321-323 Office 2839, High Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -46,584 GBP2023-02-28
    Officer
    2020-02-10 ~ 2021-11-11
    IIF - director → ME
    Person with significant control
    2020-02-10 ~ 2020-02-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 859
    4 Moorton Park, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-07 ~ 2024-02-25
    IIF - director → ME
    Person with significant control
    2023-11-07 ~ 2024-02-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 860
    SPECIFIC CONSULTING LTD - 2012-11-19
    3rd Floor 207 Regent Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,222 GBP2018-12-31
    Officer
    2013-12-15 ~ 2015-10-31
    IIF - director → ME
  • 861
    Trend House, Dallow Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    2012-01-26 ~ 2012-11-03
    IIF - director → ME
  • 862
    F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-01-18
    IIF - director → ME
  • 863
    40 Town Avenue, Huddersfield, England
    Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-03-01
    IIF - director → ME
    2024-03-01 ~ 2024-03-01
    IIF - secretary → ME
    Person with significant control
    2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 864
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    Pentagon Centre, Washington Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    2021-08-07 ~ 2021-10-01
    IIF - director → ME
    Person with significant control
    2021-08-07 ~ 2021-10-01
    IIF - Ownership of shares – 75% or more OE
  • 865
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-30 ~ 2016-02-29
    IIF - secretary → ME
  • 866
    163 Francis Road, London
    Corporate (2 parents)
    Equity (Company account)
    9,970 GBP2024-03-31
    Officer
    2014-03-02 ~ 2014-03-02
    IIF - director → ME
    2013-01-01 ~ 2014-03-01
    IIF - director → ME
  • 867
    Nottingham City Airport Tollerton Lane, Tollerton, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2019-08-01 ~ 2019-08-01
    IIF - director → ME
  • 868
    41 New Road, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-23 ~ 2012-08-01
    IIF - director → ME
  • 869
    Southpoint Business Centre Church Road, Lowfield Heath, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    14,302 GBP2024-01-31
    Officer
    2023-12-10 ~ 2024-08-01
    IIF - director → ME
  • 870
    Southpoint Business Centre Church Road, Lowfield Heath, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    2023-12-10 ~ 2024-08-01
    IIF - director → ME
  • 871
    153 Belgrave Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2020-01-31
    Officer
    2015-06-18 ~ 2015-11-01
    IIF - secretary → ME
  • 872
    211 Manley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-23 ~ 2019-01-28
    IIF - director → ME
  • 873
    KIRKLEES MEDIA CENTRE LIMITED - 2015-01-20
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,779,100 GBP2024-03-31
    Officer
    2016-03-16 ~ 2021-04-10
    IIF - director → ME
  • 874
    Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    2019-03-26 ~ 2019-04-03
    IIF - director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF - Ownership of shares – 75% or more OE
  • 875
    FAST LOANS LIMITED - 2015-11-16
    35 Hermitage Road, Manchester, England
    Dissolved corporate
    Officer
    2015-07-23 ~ 2015-08-12
    IIF - director → ME
  • 876
    167-169 Fifth Floor, Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,837 GBP2021-03-31
    Officer
    2019-03-14 ~ 2022-07-22
    IIF - director → ME
    Person with significant control
    2019-03-14 ~ 2022-07-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 877
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    2017-11-01 ~ 2017-11-16
    IIF - director → ME
    2017-11-01 ~ 2023-07-10
    IIF - director → ME
    2017-11-16 ~ 2020-11-30
    IIF - secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 878
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-24 ~ 2020-01-07
    IIF - director → ME
    Person with significant control
    2019-01-24 ~ 2020-01-07
    IIF - Has significant influence or control OE
  • 879
    3 Filmer Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2023-09-30
    Officer
    2020-09-14 ~ 2021-10-12
    IIF - director → ME
    Person with significant control
    2020-09-14 ~ 2021-10-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 880
    FIREAWAY DAGENHAM LTD - 2022-02-02
    56 Ilford Lane Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,429 GBP2023-11-30
    Officer
    2021-11-11 ~ 2024-08-05
    IIF - director → ME
    Person with significant control
    2021-11-11 ~ 2024-08-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 881
    Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-06-14 ~ 2013-02-11
    IIF - director → ME
  • 882
    14 Bedford Avenue, Manchester, England
    Dissolved corporate
    Officer
    2012-02-03 ~ 2012-04-30
    IIF - director → ME
  • 883
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    Challenge House Room No.2, 616 Mitcham Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    2020-01-18 ~ 2021-08-29
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 884
    Unit D Holly House, Brook Street, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-01-25 ~ 2023-12-20
    IIF - director → ME
    Person with significant control
    2022-01-25 ~ 2023-12-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 885
    186 Scott Ellis Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2019-09-01 ~ 2019-09-01
    IIF - director → ME
    2019-09-01 ~ 2019-10-15
    IIF - secretary → ME
    Person with significant control
    2019-09-01 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 886
    MIKK SOLUTIONS LTD - 2010-02-10
    122 Aldborough Road South, Seven Kings, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -14,598 GBP2024-01-31
    Officer
    2010-01-02 ~ 2010-02-25
    IIF 2335 - director → ME
  • 887
    27 The Broadway, Hornchurch, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    2015-01-03 ~ 2016-06-18
    IIF - director → ME
  • 888
    147-149 Alfreton Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ 2015-12-16
    IIF - director → ME
  • 889
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 890
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-30 ~ 2017-08-30
    IIF - director → ME
    Person with significant control
    2017-08-30 ~ 2017-08-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 891
    CLUB TOG SOFTWARE LIMITED - 2022-02-07
    No Registered Office, No Registered Office, No Registered Office, England
    Corporate (1 parent)
    Equity (Company account)
    -355,861 GBP2021-12-31
    Officer
    2019-01-11 ~ 2022-05-12
    IIF - director → ME
  • 892
    393 Lordship Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65,250 GBP2017-11-30
    Officer
    2016-01-25 ~ 2018-08-22
    IIF - director → ME
  • 893
    467 Roman Road, London, Uk
    Dissolved corporate (4 parents)
    Officer
    2014-11-06 ~ 2015-12-31
    IIF - director → ME
  • 894
    W.A.Y ENTERPRISE LTD - 2020-06-09
    90 Abbey Road, Barrow-in-furness, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ 2019-08-19
    IIF - director → ME
    2019-08-20 ~ 2020-02-14
    IIF - director → ME
    Person with significant control
    2019-05-29 ~ 2019-08-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 895
    NORTH WEST VEHICLE SALES LIMITED - 2024-02-15
    First Floor, 1a Copthall Lane, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,182,063 GBP2023-10-31
    Officer
    2023-07-23 ~ 2023-12-17
    IIF - director → ME
  • 896
    104 High Street Colliers Wood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ 2021-03-15
    IIF - director → ME
    Person with significant control
    2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 897
    1 Canada Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    2019-07-18 ~ 2021-06-01
    IIF - director → ME
    Person with significant control
    2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 898
    117 Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2014-03-04
    IIF - director → ME
    2012-06-26 ~ 2014-11-04
    IIF - secretary → ME
  • 899
    12 Wellington Fold, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2013-09-12 ~ 2021-06-01
    IIF - director → ME
    Person with significant control
    2016-09-29 ~ 2021-05-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 900
    D & I FOOD STORE LTD - 2024-03-21
    196 Whitham Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ 2024-03-18
    IIF - director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 901
    193 Streatham High Road, Streatham, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-11 ~ 2015-05-17
    IIF - secretary → ME
  • 902
    7 Albert Road, Hounslow, England
    Corporate (1 parent)
    Person with significant control
    2024-12-27 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 903
    4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ 2022-02-11
    IIF - director → ME
    Person with significant control
    2021-12-06 ~ 2022-02-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 904
    212 Spring Bank, Hull, England
    Corporate (2 parents)
    Officer
    2023-05-10 ~ 2025-02-13
    IIF - director → ME
    2025-02-14 ~ 2025-02-16
    IIF - director → ME
    Person with significant control
    2023-05-10 ~ 2025-02-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 905
    101 Norton Drive, Halifax, England
    Corporate (1 parent)
    Officer
    2023-08-03 ~ 2024-05-24
    IIF - director → ME
    Person with significant control
    2023-08-03 ~ 2024-05-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 906
    DALEEL LIMITED - 2023-05-24
    2 Earsham Street, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    2014-12-15 ~ 2015-07-13
    IIF - director → ME
  • 907
    106 Imperial House, New Road, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    8,305 GBP2023-06-30
    Officer
    2023-04-01 ~ 2024-01-01
    IIF - director → ME
    2017-06-01 ~ 2022-11-20
    IIF - director → ME
    Person with significant control
    2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 908
    DALIN TRANSMISSION LTD - 2010-06-09
    Imperial House, 100 New Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    2022-01-01 ~ 2024-04-01
    IIF - director → ME
  • 909
    ELITE EXPERTS LTD - 2024-06-23
    Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-06-24
    IIF 1989 - director → ME
  • 910
    16 Mortlake Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    66,735 GBP2023-08-31
    Officer
    2023-05-03 ~ 2023-06-08
    IIF - director → ME
    Person with significant control
    2023-05-03 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 911
    66 Seymour Grove, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -42,136 GBP2023-12-31
    Officer
    2009-06-08 ~ 2012-09-30
    IIF - director → ME
    2009-06-08 ~ 2012-09-30
    IIF - secretary → ME
  • 912
    Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-03-10
    IIF - director → ME
  • 913
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved corporate
    Officer
    2019-04-03 ~ 2020-11-15
    IIF - director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 914
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ 2024-04-25
    IIF - director → ME
  • 915
    C/o 18 (s), Beehive Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -818 GBP2018-02-28
    Officer
    2013-02-27 ~ 2014-01-20
    IIF - director → ME
  • 916
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -260 GBP2022-12-31
    Person with significant control
    2020-09-14 ~ 2020-09-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 917
    1416 & 1418 London Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ 2021-12-01
    IIF 971 - director → ME
    Person with significant control
    2020-11-12 ~ 2021-07-01
    IIF 1345 - Ownership of shares – 75% or more OE
    2020-11-12 ~ 2021-12-01
    IIF 1344 - Ownership of shares – 75% or more OE
    IIF 1344 - Ownership of voting rights - 75% or more OE
    IIF 1344 - Right to appoint or remove directors OE
  • 918
    Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2019-11-27 ~ 2022-08-20
    IIF 972 - director → ME
    Person with significant control
    2019-11-27 ~ 2021-04-30
    IIF 1346 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1346 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 919
    DAWN HALAL FOODS LTD - 2017-11-06
    Unit 1 Washington Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    2017-09-01 ~ 2023-07-14
    IIF - director → ME
    Person with significant control
    2017-09-01 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 920
    Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-02 ~ 2021-02-22
    IIF - director → ME
    Person with significant control
    2020-03-02 ~ 2021-02-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 921
    40 Fountains Avenue, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ 2024-09-15
    IIF 2241 - director → ME
    Person with significant control
    2024-04-04 ~ 2024-09-14
    IIF 1411 - Ownership of shares – 75% or more OE
    IIF 1411 - Ownership of voting rights - 75% or more OE
    IIF 1411 - Right to appoint or remove directors OE
  • 922
    Unit 14 Derby Road Industrial Estate, Hounslow, England
    Corporate (3 parents)
    Officer
    2025-03-14 ~ 2025-03-14
    IIF - director → ME
  • 923
    TASTE OF ASHINGTON LIMITED - 2021-11-12
    38 Blue Quarries Road, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    -17,327 GBP2023-10-31
    Officer
    2021-10-01 ~ 2023-09-19
    IIF - director → ME
    Person with significant control
    2021-10-01 ~ 2023-09-19
    IIF - Has significant influence or control OE
  • 924
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    3,226 GBP2023-06-30
    Officer
    2011-06-14 ~ 2011-06-14
    IIF - director → ME
  • 925
    DEALDRIVE SERVICING LTD - 2024-02-12
    CITYLINE MOTORS LTD - 2023-02-23
    Unit 6 Commerce Way, Middlesbrough, England, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-19 ~ 2023-04-01
    IIF - director → ME
    Person with significant control
    2022-12-19 ~ 2023-04-01
    IIF 2420 - Ownership of shares – 75% or more OE
    IIF 2420 - Ownership of voting rights - 75% or more OE
    IIF 2420 - Right to appoint or remove directors OE
  • 926
    HIGHDUX LTD - 2023-02-23
    Unit 6 Commerce Way, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    28,136 GBP2024-01-31
    Officer
    2021-01-05 ~ 2023-09-01
    IIF - secretary → ME
  • 927
    HISSAR LIMITED - 2021-02-02
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2016-02-15 ~ 2016-02-15
    IIF - director → ME
  • 928
    85 Aldermoor Lane, Coventry, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ 2025-03-22
    IIF - director → ME
    Person with significant control
    2024-04-02 ~ 2025-03-22
    IIF - Ownership of shares – 75% or more OE
  • 929
    Office 2678 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ 2022-07-09
    IIF - director → ME
    Person with significant control
    2022-03-04 ~ 2022-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 930
    DEENORDIC X ZXSA LTD - 2023-06-12
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF - director → ME
  • 931
    82 Burnside Drive, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-05-05
    IIF 1827 - director → ME
  • 932
    HOTSPRING TRADERS LTD - 2022-09-07
    17 Fleming Way, Folkestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,018 GBP2022-07-31
    Officer
    2024-01-22 ~ 2024-05-31
    IIF - director → ME
    Person with significant control
    2024-01-22 ~ 2024-05-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 933
    Unit 3, 72 Manchester Road, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ 2015-08-01
    IIF - director → ME
  • 934
    65 Brick Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,957 GBP2023-07-31
    Officer
    2019-07-18 ~ 2022-01-14
    IIF - director → ME
  • 935
    430 Roman Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    2014-01-03 ~ 2014-07-12
    IIF - director → ME
  • 936
    Flat 15 Lloyd House, Newtown Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ 2023-08-29
    IIF - director → ME
    Person with significant control
    2023-08-21 ~ 2023-08-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 937
    209 Coppermill Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ 2017-06-13
    IIF 911 - director → ME
    Person with significant control
    2017-05-01 ~ 2017-06-13
    IIF 603 - Ownership of shares – 75% or more OE
  • 938
    Unit 36-37 Mercury Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -189,337 GBP2024-01-30
    Officer
    2020-01-10 ~ 2023-10-30
    IIF - director → ME
    Person with significant control
    2020-01-10 ~ 2023-10-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 939
    23 Bute Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -14,890 GBP2024-01-31
    Officer
    2019-01-07 ~ 2020-05-05
    IIF - director → ME
    2019-01-07 ~ 2020-01-01
    IIF - secretary → ME
    Person with significant control
    2019-01-07 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 940
    DELTA CLUB (UK) LIMITED - 2003-07-08
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2004-04-01 ~ 2006-08-01
    IIF - director → ME
  • 941
    241 High Street, Walthamstow, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-04-05 ~ 2006-08-01
    IIF - director → ME
  • 942
    C/o Danmirr Consultants Business, Advisors And Registered Auditors, 170 Church Road Mitcham, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -25,953 GBP2024-03-31
    Officer
    ~ 2004-07-01
    IIF - director → ME
    1994-06-03 ~ 2004-07-01
    IIF - secretary → ME
  • 943
    Broadway House, Broadway, Cardiff, South Glam
    Dissolved corporate (1 parent)
    Officer
    2006-09-21 ~ 2015-12-31
    IIF - secretary → ME
  • 944
    Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-30 ~ 2024-10-10
    IIF - director → ME
    Person with significant control
    2022-10-30 ~ 2024-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 945
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Corporate (3 parents)
    Officer
    1991-11-07 ~ 2003-07-01
    IIF - director → ME
  • 946
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2003-07-01
    IIF - director → ME
    ~ 2003-07-01
    IIF - secretary → ME
  • 947
    12 14 15 Unity Walk, Tipton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-11-30 ~ 2011-01-17
    IIF - llp-designated-member → ME
  • 948
    164 Halesowen Street, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    70,571 GBP2023-12-31
    Officer
    2009-12-23 ~ 2011-12-23
    IIF - director → ME
  • 949
    651a Mauldeth Road West Chorlton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -39,002 GBP2023-07-31
    Officer
    2018-07-22 ~ 2019-02-11
    IIF - director → ME
    Person with significant control
    2018-07-22 ~ 2019-02-11
    IIF - Ownership of shares – 75% or more OE
  • 950
    DESI CHAI FOODS LTD LTD - 2023-10-23
    484 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-01-15
    IIF - director → ME
    Person with significant control
    2023-10-20 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 951
    36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ 2013-11-22
    IIF - director → ME
  • 952
    VORTEXS AUTOS LTD - 2024-09-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ 2024-04-25
    IIF - director → ME
    2023-01-25 ~ 2024-04-25
    IIF - secretary → ME
    Person with significant control
    2023-01-25 ~ 2024-04-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 953
    Izabella House, Regent Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,606 GBP2021-06-30
    Officer
    2022-07-14 ~ 2022-08-27
    IIF - director → ME
    2019-06-25 ~ 2022-07-14
    IIF - director → ME
    Person with significant control
    2019-06-25 ~ 2022-07-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2022-07-28 ~ 2022-08-27
    IIF - Ownership of shares – 75% or more OE
  • 954
    1 Bargate, Nottingham, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,676 GBP2023-07-31
    Officer
    2020-07-04 ~ 2021-11-28
    IIF - director → ME
    Person with significant control
    2020-07-04 ~ 2022-07-26
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 955
    623 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ 2025-02-17
    IIF - director → ME
    Person with significant control
    2024-09-17 ~ 2025-02-17
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 956
    Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    2019-11-01 ~ 2020-06-26
    IIF - director → ME
  • 957
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    5 Thornton Street, Manchester, England
    Dissolved corporate
    Officer
    2016-04-28 ~ 2016-11-12
    IIF - director → ME
  • 958
    Dewsbury Catering, Mill Street East, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2024-02-29
    Officer
    2022-04-01 ~ 2023-06-13
    IIF - director → ME
    2024-09-16 ~ 2024-12-18
    IIF - director → ME
    Person with significant control
    2022-08-08 ~ 2023-06-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 959
    Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF - director → ME
  • 960
    DFH MK FOOD LTD - 2023-03-08
    Unit 4, The Old Fire Station Stratford Road Stratford Road, Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2023-08-31
    Officer
    2023-03-29 ~ 2023-06-10
    IIF - director → ME
  • 961
    71 Great Underbank, Stockport, England
    Dissolved corporate
    Officer
    2023-05-10 ~ 2024-01-15
    IIF - director → ME
    Person with significant control
    2023-05-10 ~ 2024-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 962
    4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 963
    Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -15,305 GBP2023-08-31
    Officer
    2019-05-20 ~ 2022-08-20
    IIF - director → ME
  • 964
    38 High Street, Lossiemouth, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59,297 GBP2021-11-30
    Officer
    2020-11-19 ~ 2021-04-01
    IIF - director → ME
    Person with significant control
    2020-11-19 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 965
    128a Garratt Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ 2012-02-20
    IIF - director → ME
  • 966
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,368 GBP2024-03-31
    Officer
    2016-03-15 ~ 2017-02-09
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 967
    56 Calbroke Road, Slough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    2016-04-15 ~ 2016-12-07
    IIF - director → ME
  • 968
    6a Spurway Parade, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    2020-02-02 ~ 2020-07-28
    IIF - director → ME
  • 969
    11 Claremont, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    2023-02-01 ~ 2023-02-01
    IIF - director → ME
  • 970
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17
    311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Corporate (3 parents)
    Equity (Company account)
    38,050 GBP2023-12-31
    Officer
    2016-01-07 ~ 2018-02-28
    IIF - director → ME
  • 971
    MGR EMARKET LTD - 2022-05-09
    95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Corporate (4 parents)
    Equity (Company account)
    11,782 GBP2023-09-30
    Officer
    2022-05-31 ~ 2023-01-01
    IIF - director → ME
  • 972
    Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    2021-05-10 ~ 2022-04-27
    IIF - secretary → ME
  • 973
    71 Praed Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,759 GBP2023-10-31
    Officer
    2012-10-11 ~ 2016-05-31
    IIF - director → ME
  • 974
    Flat 19 Bow Road, London, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-09-11 ~ 2024-01-17
    IIF - director → ME
    Person with significant control
    2023-09-11 ~ 2024-01-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 975
    288-290 Manchester Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-27 ~ 2014-04-15
    IIF - director → ME
  • 976
    275 New North Road Unit 2012, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ 2021-09-05
    IIF 487 - director → ME
    Person with significant control
    2020-08-14 ~ 2021-09-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 977
    C/o Malshahz Accountants, 27 Russell Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-08-04 ~ 2016-08-01
    IIF - director → ME
  • 978
    24 Abbey Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,802 GBP2019-12-31
    Officer
    2010-12-29 ~ 2022-04-01
    IIF - director → ME
    Person with significant control
    2016-08-28 ~ 2022-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 979
    C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2005-11-15 ~ 2007-03-01
    IIF 860 - director → ME
  • 980
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ 2014-06-13
    IIF - director → ME
    2014-06-30 ~ 2014-06-30
    IIF - director → ME
  • 981
    Unit 4, 16 Prescot Road, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -6,441 GBP2024-01-31
    Officer
    2021-01-22 ~ 2021-08-10
    IIF - director → ME
    Person with significant control
    2021-01-22 ~ 2021-08-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 982
    St George’s Works Coronation Road, Cressex Business Park, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -26,961 GBP2023-07-31
    Officer
    2023-02-01 ~ 2023-10-10
    IIF - director → ME
  • 983
    85-91 Unit B & E West Wycombe Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,575 GBP2017-10-31
    Officer
    2016-10-01 ~ 2019-01-31
    IIF - director → ME
    Person with significant control
    2016-10-01 ~ 2019-01-01
    IIF 676 - Ownership of shares – 75% or more OE
  • 984
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ 2015-03-02
    IIF - director → ME
  • 985
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-01-12
    IIF - director → ME
    2025-01-13 ~ 2025-01-14
    IIF - director → ME
    Person with significant control
    2024-06-13 ~ 2024-12-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2024-12-26 ~ 2025-01-12
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2025-01-14 ~ 2025-01-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 986
    2/1 235 Main Street, Rutherglen, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-12-31
    Officer
    2022-12-15 ~ 2024-03-20
    IIF - director → ME
    Person with significant control
    2022-12-15 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 987
    29 Mayford Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,458 GBP2023-05-31
    Officer
    2022-08-06 ~ 2024-01-22
    IIF - director → ME
    Person with significant control
    2022-08-06 ~ 2024-01-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 988
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Corporate (12 parents)
    Officer
    1997-04-24 ~ 2002-04-26
    IIF - director → ME
  • 989
    61a East Street, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -35,608 GBP2024-01-31
    Officer
    2019-01-24 ~ 2019-05-20
    IIF - director → ME
    2019-01-24 ~ 2019-05-20
    IIF - secretary → ME
    Person with significant control
    2019-01-24 ~ 2019-05-20
    IIF - Has significant influence or control OE
  • 990
    Flat 15, 14, Central House Cambridge Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,131 GBP2022-02-28
    Officer
    2022-08-15 ~ 2023-05-27
    IIF - director → ME
    Person with significant control
    2022-08-20 ~ 2023-05-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 991
    41 Chalton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ 2015-07-08
    IIF - director → ME
  • 992
    Victoria House, Southampton Row, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-10 ~ 2021-10-01
    IIF - director → ME
  • 993
    DOLLAREAST UK MONEY TRANSFER LIMITED - 2023-10-24
    Northbridge House, Elm Street, Burnley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    88,634 GBP2023-09-30
    Officer
    2009-02-16 ~ 2015-02-20
    IIF - director → ME
  • 994
    C/o Danmirr Consultants, Business Advisors & Registered, Auditors 170 Church Road Mitcham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    883 GBP2023-11-30
    Officer
    2003-05-19 ~ 2014-05-15
    IIF - director → ME
  • 995
    84 Daiglen Drive, South Ockendon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ 2024-08-19
    IIF - director → ME
    Person with significant control
    2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 996
    6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-12-01
    IIF - director → ME
    Person with significant control
    2024-08-12 ~ 2024-12-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 997
    LOOKANDORDER LIMITED - 2023-08-04
    62 Merrick Drive, Dalmellington, Ayr, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ 2023-08-04
    IIF - director → ME
    Person with significant control
    2023-03-16 ~ 2023-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 998
    122 Moorgate Street, Blackburn, England
    Corporate
    Officer
    2024-03-01 ~ 2024-03-03
    IIF - director → ME
    2024-03-04 ~ 2024-09-26
    IIF - director → ME
    Person with significant control
    2024-03-02 ~ 2024-03-03
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2024-03-04 ~ 2024-09-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 999
    122 Moorgate Street, Blackburn, England
    Dissolved corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-07-24
    IIF - director → ME
  • 1000
    311 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-07-29 ~ 2020-06-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1001
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2024-10-31
    Officer
    2021-10-21 ~ 2022-03-25
    IIF - director → ME
    Person with significant control
    2021-10-21 ~ 2022-03-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1002
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,277 GBP2021-01-31
    Officer
    2018-06-01 ~ 2019-08-31
    IIF - secretary → ME
  • 1003
    OZIHA PROPERTIES LTD - 2016-07-12
    OFFICE SOLUTIONS DIRECT LTD - 2013-12-11
    Unit 1 Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929,044 GBP2016-10-31
    Officer
    2014-05-01 ~ 2014-10-30
    IIF - director → ME
  • 1004
    33 Herrick Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-18 ~ 2021-09-01
    IIF - director → ME
    Person with significant control
    2021-08-18 ~ 2021-09-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 1005
    3 Cricklewood Broadway, London, England
    Corporate (1 parent)
    Officer
    2023-06-21 ~ 2023-12-14
    IIF - director → ME
    Person with significant control
    2023-06-21 ~ 2023-12-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1006
    Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,561 GBP2023-08-31
    Officer
    2023-03-10 ~ 2024-04-30
    IIF - director → ME
  • 1007
    40 Kingswood Road, Moseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-09 ~ 2024-07-15
    IIF - director → ME
    2024-07-16 ~ 2024-07-16
    IIF - director → ME
    Person with significant control
    2022-12-09 ~ 2024-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1008
    245 Sunbridge Road, Bradford, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -6,183 GBP2020-11-30
    Officer
    2018-11-15 ~ 2022-08-04
    IIF - director → ME
    Person with significant control
    2020-11-01 ~ 2022-08-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1009
    Unit 2 Bottom Mills, 9 Rouse Mill Lane, Batley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-29 ~ 2025-03-25
    IIF - director → ME
    Person with significant control
    2024-08-29 ~ 2025-03-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1010
    25 Crosland Fold, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ 2025-01-11
    IIF - director → ME
    Person with significant control
    2024-07-24 ~ 2025-01-11
    IIF 786 - Ownership of shares – 75% or more OE
    IIF 786 - Ownership of voting rights - 75% or more OE
    IIF 786 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 786 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 786 - Right to appoint or remove directors OE
  • 1011
    77 Main Street, Dreghorn, Irvine, Scotland
    Corporate (1 parent)
    Officer
    2023-08-03 ~ 2023-08-03
    IIF 1077 - director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-03
    IIF 2642 - Ownership of shares – 75% or more OE
    IIF 2642 - Ownership of voting rights - 75% or more OE
    IIF 2642 - Right to appoint or remove directors OE
  • 1012
    93 Hapton Road, Padiham, Burnley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    2017-01-20 ~ 2017-08-09
    IIF - director → ME
    2015-09-07 ~ 2016-04-30
    IIF - director → ME
  • 1013
    Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -163 GBP2023-05-31
    Officer
    2022-05-05 ~ 2023-10-30
    IIF - director → ME
    2022-05-05 ~ 2022-10-26
    IIF - secretary → ME
    Person with significant control
    2022-05-05 ~ 2023-10-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1014
    21 Hardy Avenue, Weymouth, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ 2025-03-27
    IIF - director → ME
  • 1015
    38 Tanfield Road, Dudley
    Dissolved corporate (12 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-05-19 ~ 2013-06-27
    IIF - director → ME
    2013-05-19 ~ 2013-10-02
    IIF - director → ME
    2013-05-19 ~ 2013-10-04
    IIF - director → ME
    2013-05-19 ~ 2013-09-26
    IIF - director → ME
    2013-05-19 ~ 2013-11-10
    IIF - director → ME
    2013-05-19 ~ 2014-07-10
    IIF - director → ME
    2012-12-08 ~ 2013-03-17
    IIF - director → ME
  • 1016
    DUNDEE CITY TAXI LIMITED - 2017-10-12
    4-6c Walton Street, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    7,923 GBP2024-03-31
    Officer
    2018-04-20 ~ 2019-10-24
    IIF - director → ME
  • 1017
    Woodhead House Suite F4 Woodhead House, Woodhead Road, Batley, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ 2024-04-16
    IIF - director → ME
    Person with significant control
    2023-05-11 ~ 2024-04-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1018
    Flat B, Merton Road, Bedford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86 GBP2016-06-30
    Officer
    2012-12-03 ~ 2013-09-01
    IIF - director → ME
  • 1019
    220 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2020-08-07 ~ 2021-02-21
    IIF - director → ME
    Person with significant control
    2020-08-07 ~ 2021-02-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1020
    312 Kilburn High Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,253 GBP2023-03-31
    Officer
    2022-04-21 ~ 2024-05-25
    IIF - director → ME
    2021-03-18 ~ 2024-05-25
    IIF - director → ME
    Person with significant control
    2021-03-18 ~ 2024-05-25
    IIF - Has significant influence or control OE
  • 1021
    Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,315 GBP2023-08-31
    Officer
    2021-01-22 ~ 2021-08-13
    IIF - director → ME
    2020-09-18 ~ 2020-10-01
    IIF - director → ME
    2021-01-22 ~ 2021-08-13
    IIF - director → ME
    Person with significant control
    2020-09-18 ~ 2020-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1022
    FILE SAVERS LTD - 2016-07-14
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,429 GBP2023-11-30
    Officer
    2010-11-30 ~ 2014-09-01
    IIF - director → ME
  • 1023
    76 Blakeley Hall Road, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2022-03-01 ~ 2022-06-01
    IIF - director → ME
  • 1024
    37 Frances Avenue, Chafford Hundred, Grays, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    2021-04-21 ~ 2022-01-12
    IIF - director → ME
    Person with significant control
    2021-04-21 ~ 2022-03-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1025
    36 Broughton Road, Thornton Heath, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ 2023-09-01
    IIF - director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1026
    62 Beresford Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-08 ~ 2023-10-16
    IIF - director → ME
    Person with significant control
    2021-06-08 ~ 2023-10-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1027
    48 Downing Street Downing Street, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-07-05 ~ 2017-08-17
    IIF - director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-23
    IIF - Ownership of shares – 75% or more OE
  • 1028
    2 Rectory Road, Manor Park, London
    Corporate (1 parent)
    Equity (Company account)
    11,380 GBP2023-09-30
    Officer
    2008-09-09 ~ 2008-09-10
    IIF - director → ME
    2013-10-09 ~ 2016-12-15
    IIF - director → ME
    2008-09-09 ~ 2008-09-10
    IIF - director → ME
  • 1029
    A&B HOUSING LTD - 2023-03-16
    152 Station Road, Stechford, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF 2142 - director → ME
    Person with significant control
    2022-08-01 ~ 2023-03-01
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 406 - Right to appoint or remove directors OE
  • 1030
    405b Cumberland House, 80 Scrubs Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2024-01-31
    Officer
    2021-09-07 ~ 2022-11-29
    IIF - director → ME
    Person with significant control
    2021-09-07 ~ 2024-02-04
    IIF 309 - Ownership of shares – 75% or more OE
  • 1031
    4385, 10499667 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -9,629 GBP2023-11-30
    Officer
    2016-11-28 ~ 2024-11-19
    IIF - director → ME
  • 1032
    180 London Road, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,162 GBP2018-03-31
    Officer
    2012-03-23 ~ 2016-03-01
    IIF - director → ME
  • 1033
    EAGLE CARS LIMITED - 2011-01-17
    Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    -112,233 GBP2023-01-31
    Officer
    2020-02-01 ~ 2021-12-20
    IIF - director → ME
    2011-01-12 ~ 2025-03-01
    IIF - director → ME
    Person with significant control
    2017-01-10 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 1034
    1124 London Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,784 GBP2020-11-30
    Officer
    2020-03-20 ~ 2022-01-31
    IIF - director → ME
    2015-12-01 ~ 2020-01-01
    IIF - director → ME
    2020-02-02 ~ 2021-12-20
    IIF - director → ME
    Person with significant control
    2016-11-01 ~ 2020-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2020-03-20 ~ 2021-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 1035
    140 Aldersgate Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1036
    140 Aldersgate Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1037
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    140 Aldersgate Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1038
    140 Aldersgate Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1039
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    140 Aldersgate Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1040
    E.A ACCOUNTANTS LTD - 2023-12-27
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    52 Appleyard Crescent, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -24,009 GBP2023-09-30
    Officer
    2018-03-14 ~ 2020-05-05
    IIF - director → ME
  • 1041
    Jetshop, 73 Alum Rock Road, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,769,312 GBP2024-03-31
    Officer
    1999-12-06 ~ 2001-10-29
    IIF - director → ME
  • 1042
    4 Scobbie Place, Falkirk, Stirlingshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-10-31
    Officer
    2022-11-22 ~ 2023-05-17
    IIF - director → ME
    2021-10-25 ~ 2022-11-28
    IIF - director → ME
    Person with significant control
    2021-10-25 ~ 2022-11-28
    IIF - Ownership of shares – 75% or more OE
    2022-11-28 ~ 2023-05-17
    IIF - Ownership of shares – 75% or more OE
  • 1043
    168 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -80,546 GBP2021-12-31
    Person with significant control
    2018-05-14 ~ 2021-01-20
    IIF - Ownership of shares – 75% or more OE
  • 1044
    205 High Street North, East Ham, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-02 ~ 2008-03-21
    IIF - director → ME
  • 1045
    124 Cavell Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-27 ~ 2022-05-22
    IIF - director → ME
  • 1046
    12a Green Lane, Stamford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2021-02-28
    Officer
    2020-03-03 ~ 2021-02-12
    IIF - director → ME
  • 1047
    70 Stephens Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,375 GBP2017-12-31
    Officer
    2016-04-02 ~ 2017-09-01
    IIF - director → ME
  • 1048
    25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ 2024-04-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1049
    Suite 19 1-5 Victoria Street, Chadderton, Oldham
    Corporate (1 parent)
    Equity (Company account)
    3,640 GBP2020-01-31
    Officer
    2019-01-04 ~ 2022-02-01
    IIF - director → ME
    Person with significant control
    2019-01-04 ~ 2022-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1050
    Kingsbury House, 468 Church Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2022-11-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1051
    8 Church Lane, 8 Church Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-01 ~ 2024-08-16
    IIF - director → ME
    Person with significant control
    2024-02-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1052
    FUTURE SECURITY SERVICES LIMITED - 2023-08-10
    EASYCLICK SERVICES UK LIMITED - 2022-06-23
    91 Mobberley Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-03-01 ~ 2025-01-23
    IIF - director → ME
  • 1053
    17 Elmore Close, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-02-01 ~ 2020-08-20
    IIF - director → ME
    2019-04-15 ~ 2020-04-01
    IIF - director → ME
    Person with significant control
    2019-04-15 ~ 2020-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    2020-04-01 ~ 2020-08-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1054
    207a High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2023-05-31
    Officer
    2013-05-20 ~ 2018-07-15
    IIF - director → ME
    2023-08-19 ~ 2023-11-01
    IIF - director → ME
  • 1055
    AMBZ GROUP LIMITED - 2025-01-09
    135 New Bridge Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2024-12-18 ~ 2025-04-24
    IIF - director → ME
  • 1056
    ADBUL REHMANS LTD - 2021-10-05
    Dhc Business Centre, 226 Dogsthorpe Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -1,355 GBP2023-04-30
    Officer
    2021-04-29 ~ 2024-04-30
    IIF - director → ME
    Person with significant control
    2021-04-29 ~ 2024-01-23
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 1057
    COMPANY COMMUTES LIMITED - 2021-10-11
    Southlands 50b Halifax Road, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    26,758 GBP2023-12-31
    Officer
    2021-10-07 ~ 2024-09-25
    IIF - director → ME
    2021-10-07 ~ 2024-09-25
    IIF - secretary → ME
  • 1058
    1-2 Cricklewood Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ 2023-09-24
    IIF 895 - director → ME
    Person with significant control
    2023-08-14 ~ 2023-09-24
    IIF 654 - Ownership of shares – 75% or more OE
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Right to appoint or remove directors OE
  • 1059
    Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    117,774 GBP2023-05-31
    Officer
    2017-05-25 ~ 2018-11-09
    IIF - director → ME
    Person with significant control
    2017-05-25 ~ 2018-11-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1060
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    2023-08-27 ~ 2025-01-23
    IIF - director → ME
  • 1061
    Kemp House 152-160, City Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ 2013-01-01
    IIF - director → ME
  • 1062
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -58,179 GBP2021-08-28
    Officer
    2018-02-28 ~ 2022-11-15
    IIF - director → ME
    Person with significant control
    2018-02-28 ~ 2020-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2021-01-01 ~ 2021-02-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1063
    Wallander House Capricorn Business Park, Blakewater Road, Blackburn, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,877 GBP2023-05-31
    Person with significant control
    2018-04-13 ~ 2020-04-10
    IIF - Ownership of shares – 75% or more OE
  • 1064
    13 Woodend Court, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    5,332 GBP2023-06-30
    Officer
    2021-06-09 ~ 2021-08-18
    IIF - director → ME
    Person with significant control
    2021-06-09 ~ 2021-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1065
    2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Corporate (2 parents)
    Officer
    2024-04-20 ~ 2024-09-30
    IIF - director → ME
  • 1066
    75 Bushfields, Loughton, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ 2024-08-16
    IIF 1754 - director → ME
    2024-08-16 ~ 2024-09-06
    IIF 1753 - director → ME
    Person with significant control
    2023-06-26 ~ 2024-08-16
    IIF 2567 - Ownership of shares – 75% or more OE
    IIF 2567 - Ownership of voting rights - 75% or more OE
    IIF 2567 - Right to appoint or remove directors OE
    2024-08-16 ~ 2024-09-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 1067
    20 Juniper Drive, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2023-10-31
    Officer
    2020-10-28 ~ 2024-02-20
    IIF - director → ME
    Person with significant control
    2020-10-28 ~ 2024-02-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1068
    ELATE DESIGN LTD - 2023-04-24
    Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-04-15 ~ 2023-06-30
    IIF - director → ME
    2023-04-10 ~ 2023-04-24
    IIF - director → ME
    Person with significant control
    2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 1069
    10712 182-184 High Street North, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-04 ~ 2024-11-06
    IIF - director → ME
    Person with significant control
    2024-11-04 ~ 2024-11-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1070
    3 Cheyne Close, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-08-04
    IIF - director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1071
    69 Collins Drive, Earley, Wokingham, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ 2022-08-11
    IIF - director → ME
    Person with significant control
    2022-01-05 ~ 2022-08-11
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors as a member of a firm OE
  • 1072
    37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Corporate (1 parent)
    Officer
    2024-03-09 ~ 2024-12-06
    IIF - director → ME
    Person with significant control
    2024-03-07 ~ 2024-12-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1073
    Unit 3 Bc Savile Street, Batley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -78,984 GBP2022-03-31
    Officer
    2017-03-20 ~ 2018-01-31
    IIF - director → ME
  • 1074
    38 Birks Road, Rotherham, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-11 ~ 2024-02-20
    IIF 1668 - director → ME
  • 1075
    103 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    21,082 GBP2023-09-30
    Officer
    2020-09-17 ~ 2023-03-10
    IIF - director → ME
    Person with significant control
    2020-09-17 ~ 2024-02-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1076
    88 Marlington Drive, Huddersfield, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-01-27 ~ 2020-03-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1077
    SUBHAN AHMED CONSULTANCY LIMITED - 2021-10-05
    Quayside Tower 16th Floor, Broad Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    106,203 GBP2024-02-29
    Officer
    2013-04-20 ~ 2022-12-06
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-06
    IIF - Ownership of shares – 75% or more OE
  • 1078
    27b Harmire Enterprise Park, Barnard Castle, Co Durham, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2025-03-07
    IIF - director → ME
    Person with significant control
    2024-07-01 ~ 2025-03-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1079
    24 Castle Street, Stockport, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ 2024-05-22
    IIF - director → ME
  • 1080
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2023-05-24
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2023-04-30
    Officer
    2024-07-13 ~ 2024-11-13
    IIF - director → ME
  • 1081
    19 Pennington Way, Coventry
    Corporate (10 parents)
    Equity (Company account)
    588,668 GBP2024-03-31
    Officer
    2003-07-06 ~ 2009-04-18
    IIF - director → ME
  • 1082
    77 Gatton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,262 GBP2023-08-31
    Officer
    2021-08-17 ~ 2021-08-17
    IIF - director → ME
    Person with significant control
    2021-08-17 ~ 2021-08-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1083
    36 Cromwell Road, Falkirk, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,591 GBP2023-09-30
    Officer
    2019-09-12 ~ 2019-10-13
    IIF - director → ME
    Person with significant control
    2019-09-12 ~ 2019-09-13
    IIF 2923 - Ownership of shares – 75% or more OE
    IIF 2923 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2923 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2923 - Ownership of voting rights - 75% or more OE
    IIF 2923 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2923 - Right to appoint or remove directors OE
    IIF 2923 - Has significant influence or control as a member of a firm OE
  • 1084
    368 Thorold Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ 2014-06-12
    IIF - director → ME
  • 1085
    4 Pantile Close, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -44,115 GBP2020-01-31
    Officer
    2018-01-15 ~ 2020-07-10
    IIF - director → ME
    2013-01-23 ~ 2017-08-20
    IIF 1852 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-08-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    2018-08-15 ~ 2020-02-01
    IIF - Ownership of shares – 75% or more OE
  • 1086
    Unit W34, Grove Business Centre 560-568 High Road, Tottenham, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,266 GBP2023-07-31
    Officer
    2021-01-11 ~ 2023-05-16
    IIF - director → ME
    2020-07-13 ~ 2020-09-20
    IIF - director → ME
    2023-06-10 ~ 2024-05-30
    IIF - director → ME
    Person with significant control
    2020-07-13 ~ 2020-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2021-01-11 ~ 2023-05-16
    IIF - Ownership of shares – 75% or more OE
    2023-06-10 ~ 2023-07-11
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1087
    11 Malva Close, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-10 ~ 2024-01-31
    IIF - director → ME
    2023-11-10 ~ 2024-01-31
    IIF - secretary → ME
    Person with significant control
    2023-11-10 ~ 2024-01-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1088
    484 Green Lane, Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,524 GBP2024-03-31
    Officer
    2007-03-31 ~ 2011-11-26
    IIF - secretary → ME
  • 1089
    64 Rutland Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-04 ~ 2024-07-01
    IIF - director → ME
  • 1090
    17 Spencer Street, Carlisle, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    60,287 GBP2023-06-30
    Officer
    2019-09-09 ~ 2020-02-05
    IIF - director → ME
    Person with significant control
    2019-09-09 ~ 2019-12-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1091
    32 Hawkeshead Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    53,091 GBP2023-05-31
    Officer
    2021-08-09 ~ 2025-01-20
    IIF - director → ME
  • 1092
    Unit D4 Lower Manor Way Business Park, Manor Way Business Park, Manor Way, Swanscombe, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2012-03-23
    IIF - director → ME
  • 1093
    5 Chepstow Close, Winsford, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ 2024-09-07
    IIF - director → ME
    Person with significant control
    2024-08-23 ~ 2024-09-07
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 1094
    Office 1 & 2, 203 The Vale, London
    Corporate (1 parent)
    Equity (Company account)
    -4,601 GBP2024-01-31
    Officer
    2009-10-01 ~ 2018-01-19
    IIF - director → ME
    2003-02-03 ~ 2018-01-19
    IIF - secretary → ME
    Person with significant control
    2016-10-30 ~ 2018-01-19
    IIF - Ownership of shares – 75% or more OE
    2017-04-02 ~ 2018-01-19
    IIF - Ownership of shares – 75% or more OE
  • 1095
    EESA HOPITALITY MANAGEMENT LIMITED - 2022-04-12
    A TO Z TECH MANAGEMENT LIMITED - 2022-03-04
    12 Tiller Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ 2021-11-20
    IIF - director → ME
    Person with significant control
    2020-12-31 ~ 2021-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1096
    Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-03-03
    IIF - director → ME
    Person with significant control
    2024-02-20 ~ 2025-03-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1097
    110 Lewisham High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ 2017-06-18
    IIF - director → ME
  • 1098
    11 George Street West, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    2018-11-01 ~ 2021-12-20
    IIF - director → ME
  • 1099
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-07-08 ~ 2013-01-01
    IIF - director → ME
    2010-08-01 ~ 2011-08-01
    IIF - director → ME
    2008-02-07 ~ 2010-08-01
    IIF - director → ME
  • 1100
    260 Windsor Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-05-25 ~ 2025-02-25
    IIF - director → ME
    Person with significant control
    2024-05-25 ~ 2025-02-25
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1101
    Flat 10 Silverthorn Abbey Road, London, England
    Corporate (1 parent)
    Officer
    2022-12-14 ~ 2024-11-01
    IIF - director → ME
  • 1102
    Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-07-14 ~ 2009-10-14
    IIF - director → ME
  • 1103
    Suite 49 Clayton House, 59 Piccadilly, Manchester, Lancashire
    Corporate (5 parents)
    Officer
    2006-07-24 ~ 2008-12-02
    IIF - director → ME
  • 1104
    Unit 7 Carter Gate Works, Thornbury Road, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,250 GBP2024-01-31
    Officer
    2016-01-15 ~ 2019-08-16
    IIF - director → ME
  • 1105
    ELEGANCE LEATHER LTD - 2024-09-02
    46 Thornton Road, Thornton Heath, England
    Corporate (1 parent)
    Officer
    2023-08-10 ~ 2024-08-30
    IIF - director → ME
    2023-08-10 ~ 2024-08-30
    IIF - secretary → ME
    Person with significant control
    2023-08-10 ~ 2024-08-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1106
    FALCON GROUP (UK) LIMITED - 2025-02-24
    46 Thornton Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    -976 GBP2024-03-31
    Officer
    2014-03-05 ~ 2025-02-28
    IIF - director → ME
    2014-03-05 ~ 2016-03-05
    IIF - secretary → ME
    Person with significant control
    2017-01-01 ~ 2025-02-28
    IIF - Has significant influence or control OE
  • 1107
    49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ 2021-10-08
    IIF - director → ME
    Person with significant control
    2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1108
    28 Park Close, Ribbleton, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -40,133 GBP2024-02-29
    Officer
    2025-01-01 ~ 2025-04-21
    IIF - director → ME
    Person with significant control
    2025-03-06 ~ 2025-04-21
    IIF - Ownership of shares – 75% or more OE
  • 1109
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2023-10-18 ~ 2025-01-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1110
    500 Sunleigh Road, Wembley, London
    Dissolved corporate (3 parents)
    Officer
    2010-08-11 ~ 2011-04-01
    IIF - director → ME
  • 1111
    271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved corporate
    Officer
    2015-01-08 ~ 2016-06-03
    IIF - director → ME
  • 1112
    Office No. 112 Regal Court Business Centre, 42-44 High Street, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -14,068 GBP2023-06-30
    Officer
    2021-06-23 ~ 2022-01-21
    IIF - director → ME
    Person with significant control
    2021-06-23 ~ 2022-01-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1113
    Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-17 ~ 2024-05-01
    IIF - director → ME
    Person with significant control
    2023-02-17 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1114
    Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Person with significant control
    2019-10-02 ~ 2019-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 1115
    4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-01 ~ 2023-04-01
    IIF - director → ME
    Person with significant control
    2023-04-01 ~ 2023-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1116
    Hadrian House, Front Street, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-10-04
    IIF - director → ME
  • 1117
    Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -6,535 GBP2023-06-30
    Officer
    2014-12-04 ~ 2015-01-15
    IIF - director → ME
    2008-06-25 ~ 2009-06-25
    IIF - secretary → ME
  • 1118
    5th Floor, Exchange Tower, 1 Harbour Exchange Square, London, England
    Corporate (8 parents)
    Equity (Company account)
    12,256,261 GBP2023-08-31
    Officer
    2024-09-02 ~ 2025-01-21
    IIF - director → ME
  • 1119
    227-229 Gascoigne Road, Barking, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ 2012-01-31
    IIF - director → ME
  • 1120
    266 Highfield Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ 2022-12-28
    IIF 1948 - director → ME
    Person with significant control
    2022-12-21 ~ 2022-12-28
    IIF 2544 - Ownership of shares – 75% or more OE
    IIF 2544 - Ownership of voting rights - 75% or more OE
    IIF 2544 - Right to appoint or remove directors OE
  • 1121
    Office No 614, 1 Lowry Plaza The Quays, Salford
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ 2015-07-21
    IIF - director → ME
  • 1122
    7 Goldcroft, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-09-06 ~ 2021-09-30
    IIF - director → ME
    Person with significant control
    2019-09-06 ~ 2022-04-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1123
    ORBIT HOMES LIMITED - 2011-10-05
    Studio 719 The Big Peg, 120 Vyse Street Hockley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ 2011-10-14
    IIF - director → ME
  • 1124
    EMD TERMINUS HOUSE LIMITED - 2019-04-09
    25 Park Street West, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2019-05-10 ~ 2019-09-13
    IIF - director → ME
  • 1125
    79 Hillfield Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,071 GBP2024-02-28
    Officer
    2018-02-21 ~ 2024-10-01
    IIF - director → ME
    Person with significant control
    2018-02-21 ~ 2024-10-01
    IIF - Has significant influence or control OE
  • 1126
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-07-05
    IIF - director → ME
  • 1127
    1i Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Corporate (2 parents)
    Officer
    2023-10-09 ~ 2023-11-15
    IIF - director → ME
  • 1128
    52 Bridge Street, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,635 GBP2017-03-31
    Officer
    2016-03-23 ~ 2017-03-02
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF - Ownership of shares – 75% or more OE
  • 1129
    25 Davenport Avenue Davenport Avenue, Oadby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-22 ~ 2017-10-10
    IIF - director → ME
    Person with significant control
    2017-09-22 ~ 2017-10-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1130
    17 Ensign House, Admirals Way Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-23 ~ 2014-09-01
    IIF - director → ME
  • 1131
    HORIZONS HOMECARE SERVICES LIMITED - 2013-04-30
    EMAAN HOME CARE SERVICES LIMITED - 2011-08-25
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED - 2011-08-17
    THEO LANGSTON HOMECARE SERVICES LIMITED - 2008-03-17
    KAREPLUS AGENCY LIMITED - 2006-09-26
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-05-23 ~ 2015-06-01
    IIF - director → ME
  • 1132
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF - director → ME
  • 1133
    EMRALD ENERGY LTD - 2019-06-20
    GREENERGY LIMITED - 2019-06-12
    12 Spring Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    288,749 GBP2020-09-30
    Officer
    2018-01-05 ~ 2020-07-22
    IIF - director → ME
  • 1134
    Suite 420 Legacy Centre, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Officer
    2023-03-01 ~ 2023-07-01
    IIF - director → ME
    2019-04-01 ~ 2022-12-31
    IIF - director → ME
    2018-07-10 ~ 2019-03-01
    IIF - director → ME
    Person with significant control
    2022-01-01 ~ 2022-10-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1135
    51 Rolleston Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -11,083 GBP2023-04-30
    Officer
    2019-04-03 ~ 2019-11-22
    IIF - director → ME
  • 1136
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    17,387 GBP2023-07-31
    Officer
    2020-10-08 ~ 2020-10-08
    IIF - director → ME
    2017-08-16 ~ 2017-10-28
    IIF - director → ME
  • 1137
    44 Herries Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2024-03-04
    Officer
    2021-06-25 ~ 2022-04-01
    IIF - director → ME
    2020-01-10 ~ 2021-04-01
    IIF - director → ME
    Person with significant control
    2020-01-10 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
  • 1138
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,417 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-01-16
    IIF - director → ME
    Person with significant control
    2017-04-06 ~ 2018-01-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1139
    212 Seven Sisters Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-17 ~ 2025-02-08
    IIF - director → ME
  • 1140
    ENGAGE COMMUNITY CIC - 2011-04-05
    Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Corporate (5 parents)
    Officer
    2011-04-04 ~ 2015-11-27
    IIF - director → ME
  • 1141
    EVERBRIGHT SERVICES LTD - 2024-07-22
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-07-19
    IIF 1987 - director → ME
  • 1142
    9 Nicholson Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ 2025-03-21
    IIF - director → ME
  • 1143
    LEXEN CARE LTD - 2024-03-27
    LEXEN CARE HOMES LTD - 2023-06-06
    The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Corporate (1 parent)
    Officer
    2023-06-01 ~ 2024-03-22
    IIF - director → ME
  • 1144
    41 Royston Hill, Hoyland, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-12 ~ 2009-07-27
    IIF - director → ME
  • 1145
    140 Aldersgate Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1146
    Unit 2, Newhall Place, 16-17 Newhall Hill, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2017-01-20 ~ 2018-11-09
    IIF - director → ME
    Person with significant control
    2017-01-20 ~ 2018-11-09
    IIF - Ownership of shares – 75% or more OE
  • 1147
    71 71 Moorhead Lane, Bd18 4jn, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2014-11-28 ~ 2016-02-01
    IIF - director → ME
  • 1148
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    140 Aldersgate Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-09-14 ~ 2019-03-20
    IIF - director → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1149
    D&W MANAGEMENT & CONSULTANCY SERVICES LIMITED - 2011-10-06
    31 Redhatch Drive, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    858 GBP2023-08-31
    Officer
    2011-08-22 ~ 2022-09-01
    IIF - director → ME
    2011-08-22 ~ 2020-04-06
    IIF - director → ME
  • 1150
    16 Plymouth Drive, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,049 GBP2021-12-31
    Officer
    2020-02-19 ~ 2024-06-03
    IIF - director → ME
    Person with significant control
    2020-02-19 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1151
    Unit G09 - Lock Studios, Corsican Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -29,814 GBP2023-07-31
    Officer
    2020-07-06 ~ 2020-08-13
    IIF - director → ME
    Person with significant control
    2020-07-06 ~ 2020-08-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1152
    FAIRFX GROUP PLC - 2019-06-26
    FAIRFX (UK) PLC - 2014-05-15
    Third Floor Thames House Vintners Place, 68 Upper Thames Street, London
    Corporate (6 parents, 13 offsprings)
    Officer
    2014-03-04 ~ 2015-03-26
    IIF - secretary → ME
  • 1153
    FAIRFX PLC - 2022-09-13
    FAIRFX LIMITED - 2006-06-21
    BONDCO 1132 LIMITED - 2005-12-07
    3rd Floor, Vintners Place, 68 Upper Thames Street, London
    Corporate (9 parents, 5 offsprings)
    Officer
    2007-08-06 ~ 2009-03-05
    IIF - secretary → ME
  • 1154
    HACKREMCO (NO. 2019) LIMITED - 2003-01-22
    36th Floor, One Canada Square, London
    Corporate (2 parents)
    Officer
    2003-03-12 ~ 2004-10-21
    IIF - director → ME
  • 1155
    1 Sawley Road, Miles Platting, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-05-20 ~ 2024-07-22
    IIF - director → ME
  • 1156
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2022-06-16 ~ 2022-06-23
    IIF - director → ME
  • 1157
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Corporate (15 parents)
    Equity (Company account)
    43,119 GBP2023-06-30
    Officer
    2020-06-10 ~ 2024-03-04
    IIF - director → ME
  • 1158
    16 Pettits Place, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,053 GBP2023-10-31
    Person with significant control
    2021-10-05 ~ 2021-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1159
    27 Old Gloucester Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2021-06-03 ~ 2021-06-04
    IIF - llp-member → ME
    2020-11-11 ~ 2021-03-21
    IIF - llp-member → ME
  • 1160
    RAPID SUCCESS NETWORK (RSN) LTD - 2015-10-20
    IN ACN WE TRUST LTD - 2014-11-17
    51 Coolgardie Avenue, Chigwell, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,778 GBP2015-11-30
    Officer
    2014-04-17 ~ 2015-07-31
    IIF - director → ME
    2014-11-15 ~ 2015-02-13
    IIF - secretary → ME
  • 1161
    Fortis House, 160 London Road, Barking, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,062 GBP2023-12-31
    Officer
    2016-03-23 ~ 2020-06-01
    IIF - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
  • 1162
    140 Cromwell Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-14 ~ 2022-03-21
    IIF - director → ME
    Person with significant control
    2021-07-14 ~ 2022-03-21
    IIF - Ownership of shares – 75% or more OE
  • 1163
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2024-10-15
    IIF - director → ME
    Person with significant control
    2024-06-25 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1164
    ETIHAD FOREX LTD - 2020-10-04
    65 Manor Lane, Harlington, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -32,751 GBP2022-11-30
    Officer
    2020-01-07 ~ 2024-02-26
    IIF - director → ME
    Person with significant control
    2020-01-07 ~ 2024-02-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1165
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    2014-03-06 ~ 2020-03-16
    IIF 2067 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1166
    208a Roundhay Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ 2014-03-28
    IIF - director → ME
    2013-09-05 ~ 2014-03-28
    IIF - secretary → ME
  • 1167
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Officer
    2019-05-09 ~ 2021-11-03
    IIF - director → ME
    Person with significant control
    2019-05-09 ~ 2021-11-03
    IIF - Ownership of shares – 75% or more OE
  • 1168
    AZAD BUTCHER & BAKERS LIMITED - 2020-06-23
    Unit B 703 Stockport Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ 2020-06-25
    IIF 1040 - director → ME
  • 1169
    THE ITALIAN COFFEE LOUNGE LIMITED - 2011-05-24
    Cotton Court, Church Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ 2013-05-01
    IIF - director → ME
  • 1170
    Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    16,422 GBP2023-11-30
    Officer
    2017-11-07 ~ 2018-12-01
    IIF - director → ME
    Person with significant control
    2017-11-07 ~ 2018-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1171
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2005-05-05 ~ 2006-10-26
    IIF - director → ME
  • 1172
    Suite 4608 Unit 3a 34-35, Hatton Garden Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF - director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1173
    44 Broadway Office 9, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-05 ~ 2012-04-05
    IIF - director → ME
  • 1174
    First Floor 10 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ 2015-06-30
    IIF - director → ME
  • 1175
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-19 ~ 2024-10-27
    IIF - director → ME
    Person with significant control
    2023-07-19 ~ 2024-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1176
    S & S LEGAL SERVICES LTD - 2024-02-27
    Aw House, Stuart Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    1,070 GBP2023-06-30
    Officer
    2018-06-04 ~ 2022-04-27
    IIF - director → ME
  • 1177
    1 Cromer Place, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,899 GBP2024-04-30
    Officer
    2021-03-24 ~ 2021-10-10
    IIF - director → ME
  • 1178
    16 Lord Street, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-01 ~ 2022-11-01
    IIF - director → ME
    Person with significant control
    2021-05-01 ~ 2022-05-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 1179
    16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ 2023-12-01
    IIF - director → ME
    IIF - director → ME
  • 1180
    241e High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-09-30
    Officer
    2020-09-08 ~ 2023-05-15
    IIF - director → ME
    Person with significant control
    2020-09-08 ~ 2022-09-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1181
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,576 GBP2024-03-31
    Officer
    2019-07-29 ~ 2021-04-01
    IIF - director → ME
    Person with significant control
    2019-07-29 ~ 2021-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1182
    616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -796 GBP2019-01-31
    Officer
    2018-02-15 ~ 2019-02-01
    IIF - director → ME
  • 1183
    OAKFIELD FARMS SOLUTIONS EUROPE LTD - 2018-11-23
    Ash House, Littleton Road, Ashford, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,196,618 GBP2023-12-31
    Officer
    2012-10-01 ~ 2021-10-19
    IIF - secretary → ME
    2011-03-22 ~ 2012-09-30
    IIF - secretary → ME
  • 1184
    House No #257 Whitefoot Lane, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ 2023-07-31
    IIF - director → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1185
    Onega House, 112 Main Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    -58,692 GBP2024-02-29
    Officer
    2015-09-11 ~ 2021-01-15
    IIF - director → ME
  • 1186
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ 2012-01-30
    IIF - director → ME
  • 1187
    EXCELLENCE CARS & RENTALS LTD - 2024-04-09
    310 Kitts Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,497 GBP2023-11-30
    Officer
    2022-11-23 ~ 2024-01-12
    IIF - director → ME
    Person with significant control
    2022-11-23 ~ 2024-01-12
    IIF 2884 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2884 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1188
    114 Park Lane, Hayes, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-11-23 ~ 2021-09-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1189
    279 High Street, Hounslow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-21 ~ 2012-12-03
    IIF - director → ME
    2010-10-21 ~ 2012-12-07
    IIF - secretary → ME
  • 1190
    184 Normanton Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -1,664 GBP2024-03-31
    Officer
    2022-03-29 ~ 2023-03-01
    IIF - director → ME
    Person with significant control
    2022-03-29 ~ 2023-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1191
    Chargedback Payment 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate
    Officer
    2014-11-18 ~ 2014-11-18
    IIF - director → ME
  • 1192
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-17 ~ 2010-05-17
    IIF - director → ME
    2010-05-17 ~ 2010-05-17
    IIF - secretary → ME
  • 1193
    Exeter Fried Chicken, Unit 6 Thomas Center, Exeter, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,738 GBP2023-07-30
    Officer
    2019-07-29 ~ 2022-10-01
    IIF - director → ME
    Person with significant control
    2019-07-29 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1194
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,378 GBP2023-09-30
    Officer
    2020-04-27 ~ 2021-05-31
    IIF - secretary → ME
  • 1195
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    798 GBP2023-12-31
    Officer
    2022-12-23 ~ 2024-05-01
    IIF - director → ME
  • 1196
    Office 124 1st Floor Castle House, Eastgate, Accrington, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ 2025-03-17
    IIF - director → ME
    Person with significant control
    2023-07-31 ~ 2025-03-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1197
    4385, 14245170 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-20 ~ 2022-10-12
    IIF - director → ME
    Person with significant control
    2022-07-20 ~ 2022-10-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1198
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    2017-06-06 ~ 2017-08-22
    IIF - director → ME
  • 1199
    8 Carolyn Court, Trinity Road, Trinity Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    116,605 GBP2019-03-31
    Officer
    2017-05-01 ~ 2018-06-15
    IIF - director → ME
  • 1200
    Express Builders Merchants, Beckside Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-23 ~ 2016-04-30
    IIF - director → ME
  • 1201
    NEWSSHACK LTD - 2011-11-16
    3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ 2012-03-31
    IIF - director → ME
  • 1202
    205 Clarendon Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-05-21 ~ 2020-06-08
    IIF - director → ME
    2020-02-01 ~ 2021-05-21
    IIF - director → ME
    Person with significant control
    2020-05-21 ~ 2020-06-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-01 ~ 2021-05-21
    IIF - Ownership of shares – 75% or more OE
  • 1203
    196 Bunbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,187 GBP2024-01-31
    Officer
    2020-04-20 ~ 2022-03-18
    IIF - director → ME
  • 1204
    28 Washington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ 2023-11-20
    IIF - director → ME
    2023-06-21 ~ 2023-11-18
    IIF - director → ME
    Person with significant control
    2023-06-21 ~ 2023-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2023-09-28 ~ 2023-11-20
    IIF 2477 - Ownership of shares – 75% or more OE
    IIF 2477 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2477 - Ownership of shares – 75% or more as a member of a firm OE
  • 1205
    13 Cerris Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2021-01-04 ~ 2025-01-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1206
    Unit No. 2, 24 Showell Green Lane, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,415 GBP2023-11-30
    Officer
    2017-06-22 ~ 2019-03-05
    IIF - director → ME
  • 1207
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ 2015-01-01
    IIF - llp-member → ME
    2014-09-22 ~ 2015-01-01
    IIF - llp-member → ME
    2014-10-07 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-25 ~ 2015-01-01
    IIF - llp-member → ME
    2014-08-08 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-18 ~ 2015-01-01
    IIF - llp-member → ME
    2014-10-13 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-25 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-11 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-09 ~ 2015-01-01
    IIF - llp-member → ME
    2014-09-26 ~ 2015-01-01
    IIF - llp-member → ME
    2014-09-22 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-11 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-29 ~ 2015-01-01
    IIF - llp-member → ME
    2014-07-25 ~ 2015-01-01
    IIF - llp-member → ME
    2014-10-21 ~ 2015-01-01
    IIF - llp-member → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.