logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hassan, Ahmed Abdi

    Related profiles found in government register
  • Hassan, Ahmed Abdi
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tidworth Croft, Birmingham, B14 5DA, England

      IIF 1
  • Hassan, Ahmed
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, Cooksey Road, Birmingham, B10 0BS, England

      IIF 2
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 3
  • Hassan, Ahmed
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Reservoir Road, Erdington, Birmingham, B23 6DA, England

      IIF 4 IIF 5
  • Awad, Mohamed Ali
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Grange Road, Small Heath, Birmingham, B10 9QF, United Kingdom

      IIF 6
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 7
  • Hassan, Ahmed
    Dutch director born in July 1969

    Resident in England

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

      IIF 8
  • Hassan, Mohamed Abdulali
    born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Oaklands, Northfield, Birmingham, B31 1FD, England

      IIF 9
  • Ahmed, Saeed Abdi
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 257, Quinton Road West, Quinton, Birmingham, B32 1NA, England

      IIF 10
  • Ali, Mohamed Abdi
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 68, Pype Hayes Road, Erdington, Birmingham, B24 0LX, England

      IIF 11
  • Hassan, Mohamed
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 270, Bolton Road, Birmingham, B10 0AU, England

      IIF 12
  • Hassan, Mohamed
    born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 90, Station Road, Erdington, Birmingham, B23 6UG, England

      IIF 13
  • Haji, Mohamed Abdulahi
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 113, Third Avenue, Bordesley Green, Birmingham, B9 5RN, England

      IIF 14
  • Hassan, Mohammed Abdi Haji
    born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Marrowfat Lane, Birmingham, B21 0UD, England

      IIF 15
  • Adan, Ahmed Mohammed
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hagley Lodge 409-411, Hagley Road, Birmingham, B17 8BL, England

      IIF 16
  • Ahmed, Ahmed
    born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 34, Gladstone Road, Sparkbrook, Birmingham, B11 1LW, England

      IIF 17
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 18
  • Ali, Amed
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 19
  • Abdillahi, Mohamed Abdi
    born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Severn Tower, Cromwell Street, Birmingham, B7 5BD, England

      IIF 20
  • Adam, Mohamed Ahmed
    born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, School Gate Close, Birmingham, B8 2DR, England

      IIF 21
  • Ahmed, Abdi
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Victor Tower, Bloomsbury Street, Birmingham, B7 5BN, England

      IIF 22
  • Bulhan, Ahmed Mohamed
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 23
  • Hassan, Abdi Mohamed
    born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 752, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 24
  • Jama, Mohamed
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 25
  • Mohmad, Abdi
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 650a, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 26
  • Osman Hassan, Ahmed
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 27
  • Yassin, Mohamud Mohamed Abdi
    born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 65 Tevoit Tower, Mosborough Crescent, Birmingham, B19 3BY, England

      IIF 28
  • Abdulle, Mahamed Ali
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 29
  • Ahmed, Mohamed
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20b, Hangleton Drive, Birmingham, B11 2QA, England

      IIF 30
  • Hassan, Ahmed
    Bulgarian director born in December 1990

    Resident in England

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

      IIF 31
  • Hassan, Ahmed Osman
    Swedish teacher born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 32
  • Hussein, Mohammed
    born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 133, Albert Road, Aston, Birmingham, B6 5ND, England

      IIF 33
  • Mumin, Mohamed Abdullahi
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thornhill Grove, Birmingham, B21 9DB, England

      IIF 34
  • Abdullahi, Ahmed
    born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 35
  • Ahmed, Abdullahi
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 99, Finstall Close, Birmingham, B7 4LA, England

      IIF 36
  • Ahmed, Mahamed
    born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 174, Mary Street, Balsall Heath, Birmingham, B12 9RJ, England

      IIF 37
  • Ali, Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 38
  • Abdulahi, Mohamed
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 39
  • Ali, Mohammed Abdullahi
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitmore Road, Birmingham, B10 0NR, England

      IIF 40
  • Jumale, Mohammed Abdullahi
    born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 41
  • Mohamed, Abdikarim
    born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 428, Bordesley Green, Birmingham, B9 5NE, England

      IIF 42
  • Mohamed, Hassan Haji
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 121, Cromwell Street, Birmingham, B7 5AY, England

      IIF 43
  • Ahmed, Idris Abdi Yusuf
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oak Avenue, Runcorn Road, Birmingham, B12 8QT, England

      IIF 44
  • Jama, Mohamed
    Dutch born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 45
  • Jumale, Ahmed
    British chef born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11-15, Stoney Lane, Balsall Heath, Birmingham, B12 8DL, England

      IIF 46
  • Jumale, Mohamud Abdullahi
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 47
  • Mohamed, Khalif
    born in May 1993

    Resident in England

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

      IIF 48
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 49
  • Mohamed, Muse
    born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 50
  • Abdullahi, Mahamed Abdiwahab
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 51
  • Abdullahi, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 52
  • Ahmed, Hassan Abdulqadir
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 63, Main Street, Birmingham, B11 1SH, England

      IIF 53
  • Jama, Abdirahman Mohamud
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Carlton Road, Small Heath, Birmingham, B9 5EB, England

      IIF 54
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 55
  • Jamal, Mohamed
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 56
  • Jamal, Mohamed
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 57
  • Mohamed, Jama Hassan
    born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Holly Road, Handsworth, Birmingham, B20 2DB, England

      IIF 58
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 59
  • Omar, Abdiaziz Ahmed
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Arden Road, Birmingham, B8 1BY, England

      IIF 60
  • Abdullahi, Noor Ahmed
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 61
  • Abdulle, Mahamed Ali
    Dutch director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 197, Claremont Road, Manchester, M14 4JF, England

      IIF 62
  • Abdulle, Mahamed Ali
    Dutch teacher born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Anglesea Road, Woolwich, London, SE18 6EG, United Kingdom

      IIF 63
  • Adam, Mohamed Ahmed
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 64
  • Haji Hussein, Ahmed Mohamed Aidid
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whitmore Road, Birmingham, B10 0NP, England

      IIF 65
  • Hassan, Mohamed
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sandfields Avenue, Birmingham, B10 0BN, England

      IIF 66
  • Jama, Abdirahman

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

      IIF 67
  • Jumale, Ahmed Abdullahi
    Finnish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 68
  • Mohamed Haji, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 69
  • Mohamed, Ilyas Mohamed
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hallam Street, Birmingham, B12 9PS, England

      IIF 70
  • Mohamed, Jama
    Dutch born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Court, 76 Branston Road, Burton-on-trent, DE14 3GP, England

      IIF 71
  • Mohamed, Jama
    Dutch director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 214-218 Herbert Road, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 72
  • Mohamed, Jama
    Danish company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 73
  • Muse, Kadar Mohamed
    born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Willow Drive, Birmingham, B21 8JZ, England

      IIF 74
  • Mr Jama Mohamed
    Dutch born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 214-218 Herbert Road, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 75
    • All Saints Court, 76 Branston Road, Burton-on-trent, DE14 3GP, England

      IIF 76
  • Abdirahman, Derie Mohamed
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great King Street, Birmingham, B19 3AS, England

      IIF 77
  • Ahmed, Abdiwahab Farah
    born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 203, Hangleton Drive, Sparkhill, Birmingham, B11 2QA, England

      IIF 78
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 79
  • Ali, Zakrye Mohamed
    born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 80
  • Duale, Mohamed
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, England

      IIF 81
  • Jabir, Abdi Risaaq Ahmed
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Margarets Avenue, Birmingham, B8 2BH, England

      IIF 82
  • Jama, Abdirahma
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dexter Close, Luton, LU3 4DY, England

      IIF 83
  • Jama, Mubarik Mohamed
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 84
  • Mohamed, Abdullahi Sheikh
    born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 85
  • Mohammed, Mohammed Hussein Abdi
    born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Button Close, Birmingham, B19 1QD, England

      IIF 86
  • Mr Jama Mohamed
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 87
  • Mr Mohamed Jama
    Dutch born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 88
  • Abdiqadir, Culeed Mohamed
    born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 107, Well Street, Birmingham, B19 3AZ, England

      IIF 89
  • Hashi, Fathi Abdirahman Ahmed
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 172b, Norton Crescent, Birmingham, B9 5TY, England

      IIF 90
  • Hassan, Ahmed
    Dutch businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 91
  • Muse, Abdiaziz Mohamed
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bush Avenue, Smethwick, West Midlands, B66 3LD, England

      IIF 92
  • Mr Mohamed Ahmed Adam
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 93
  • Gure, Abdiqani Mohamed
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Unett Street, Birmingham, B19 3BP, England

      IIF 94
  • Mr Abdirahman Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, UB3 3BA, England

      IIF 95
  • Ahmed, Hassan Abdulqadir
    Dutch born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 96
  • Elmi, Abdirashid Mohamed
    born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 97
  • Mr Mohamed Duale
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, England

      IIF 98
  • Mr Mohamed Jamal
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, B11 1RH, England

      IIF 99
    • Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 100
  • Jumale, Ahmed Abdullahi
    born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 101
  • Muse, Muse Yassin Mohamed
    born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 102
  • Mr Culeed Mohamed Abdiqadir
    Dutch born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Well Street, Birmingham, B19 3AZ, England

      IIF 103
    • 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 104
    • Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 105
  • Jama, Abdirahman Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dexter Close, Luton, LU3 4DY, England

      IIF 106
  • Mohamed, Abdirahman Jama
    British teacher born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 107
  • Mohamed, Moamed Ali Jama
    Swedish community psychiatry nurse born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 108
  • Mr Derie Mohamed Abdirahman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mubarik Mohamed Jama
    Danish born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 111
    • Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 112
  • Abdiqadir, Culeed Mohamed
    Dutch born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Well Street, Birmingham, B19 3AZ, England

      IIF 113
  • Abdiqadir, Culeed Mohamed
    Dutch director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 114
  • Abdiqadir, Culeed Mohamed
    Dutch optician born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 115
  • Abdulle, Ismail Abdirizak Mohamed
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 390, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 116
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 117
  • Duale, Jabir Mohamed Jama
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 757, Blackburn Road, Bolton, BL1 7JJ, England

      IIF 118
    • 757 Blackburn Road, Bolton, BL1 7JJ, United Kingdom

      IIF 119
  • Gure, Abdiqani Mohamed
    Somali director born in July 1970

    Resident in England

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

      IIF 120
  • Jama, Mubarik Mohamed
    Danish born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 121
  • Jama, Mubarik Mohamed
    Danish director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 122
  • Mr Abdirahman Mohamed Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dexter Close, Luton, LU3 4DY, England

      IIF 123
  • Abdirahman, Derie Mohamed
    British accounts manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great King Street, Birmingham, B19 3AS, England

      IIF 124
  • Abdirahman, Derie Mohamed
    British youth work born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great King Street, Birmingham, B19 3AS, England

      IIF 125
  • Jabir, Abdi Risaaq Ahmed
    British director born in December 1985

    Resident in England

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

      IIF 126
  • Mr Abdirashid Mohamed Elmi
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 127 IIF 128
    • 43 Church Gardens, Church Road, Smethwick, B67 6EZ, England

      IIF 129
  • Mr Ahmed Abdullahi Jumale
    Finnish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 130
  • Mr Ahmed Osman Hassan
    Swedish born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 131
  • Mr Hassan Abdulqadir Ahmed
    Dutch born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 132
  • Jama, Abdirahim Mohamed
    Norwegian none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 133
  • Mr Abdirahim Mohamed Jama
    Norwegian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 134
  • Hashi, Fathi Abdirahman Ahmed
    Norwegian sports coach born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91, Court Road, Balsall Heath, Birmingham, West Midlands, B12 9LQ

      IIF 135
  • Jamal, Mohamed
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 136
  • Mr Jabir Mohamed Jama Duale
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 124, Crescent Road, Bolton, BL3 2JR, England

      IIF 137
    • 757, Blackburn Road, Bolton, BL1 7JJ, England

      IIF 138
    • 757 Blackburn Road, Bolton, BL1 7JJ, United Kingdom

      IIF 139
  • Ahmed, Mohamed
    British marketing born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Mosquito Way, Hatfield, Hertfordshire, AL10 9AY, United Kingdom

      IIF 140
  • Duale, Jabir Mohamed Jama, Dr
    Danish born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 141
  • Duale, Mohamed
    Danish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 142
  • Elmi, Abdirashid Mohamed
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 143
    • 43 Church Gardens, Church Road, Smethwick, B67 6EZ, England

      IIF 144
  • Elmi, Abdirashid Mohamed
    British entrepreneur born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 145
  • Jama, Abdirahman Mohamed
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 146
  • Hassan Ahmed, Osman
    British self employed born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Springfield Street, Birmingham, B18 7AU, United Kingdom

      IIF 147
  • Jama, Abdirahman
    Danish director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Albert Road, Aston, Birmingham, B6 5NJ, United Kingdom

      IIF 148
  • Jama, Abdrahman
    Danish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 149
  • Mr Abdirahman Jama Mohamed
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 150
  • Mr Ahmed Hassan
    Dutch born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 151
  • Mr Moamed Ali Jama Mohamed
    Swedish born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 152
  • Abdrahman Jama
    Danish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 153
  • Mohamed Duale
    Danish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 154
  • Mohamed Jamal
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandown House, Auckland Road, Birmingham, West Midlands, B11 1RH, United Kingdom

      IIF 155
  • Habarwa, Libaan Mohamed Hassan
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Witton Road, Birmingham, B6 6PP, England

      IIF 156
  • Mohamed, Jama Hassan
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 157
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 158
  • Jama, Abdirahman Mohamed
    Danish director born in March 1985

    Resident in United Kingdom

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

      IIF 159
  • Duale, Jabir Mohamed Jama
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 757, 757 Blackburn Road, Sharples Dental Practice, Bolton, BL1 7JJ, United Kingdom

      IIF 160
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 161
    • Riyo Dental, 26 Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 162 IIF 163
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 164
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 165 IIF 166
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 167
  • Duale, Jabir Mohamed Jama
    Danish dentist born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Urmston Lane, Riyo Dental, Manchester, M32 9BP, United Kingdom

      IIF 168
  • Duale, Jabir Mohamed Jama
    Danish director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, United Kingdom

      IIF 169
  • Mr Abdirahman Mohamed Jama
    Danish born in March 1985

    Resident in United Kingdom

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

      IIF 170
  • Mr Ahmed Abdullahi Jumale
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 385, Green Lane, Small Heath, Birmingham, B9 5PP, England

      IIF 171
  • Mr Jama Hassan Mohamed
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
  • Habarwa, Libaan Mohamed Hassan
    Dutch director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Witton Road, Birmingham, B6 6PP, England

      IIF 174
    • 406, Witton Road, Birmingham, West Midlands, B6 6PP, United Kingdom

      IIF 175
  • Mr Jabir Mohamed Jama Duale
    Danish born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 757, 757 Blackburn Road, Sharples Dental Practice, Bolton, BL1 7JJ, United Kingdom

      IIF 176
    • 26, Urmston Lane, Riyo Dental, Manchester, M32 9BP, United Kingdom

      IIF 177
    • 26, Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 178
    • Riyo Dental, 26 Urmston Lane, Stretford, Manchester, M32 9BP, England

      IIF 179
    • Column House, London Road, Shrewsbury, SY2 6NN, England

      IIF 180
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 181 IIF 182
  • Mr Libaan Mohamed Hassan Habarwa
    Dutch born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Witton Road, Birmingham, B6 6PP, England

      IIF 183
    • 406, Witton Road, Birmingham, B6 6PP, United Kingdom

      IIF 184
child relation
Offspring entities and appointments 60
  • 1
    1ST PROTECTION SOLUTIONS LTD
    16026643
    Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 2
    1ST STEP HOUSING LTD
    15000852
    Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    A & I SWIFT SERVICES LTD
    08207666
    Upper Floor 132 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 148 - Director → ME
  • 4
    ABDIQADIR LTD
    11685129
    102 Well Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 5
    AHMED ZONE C LTD
    13003918
    Flat 15 Grosvenor Court, Grosvenor Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 6
    AK SANDMAN LTD
    09310647
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 31 - Director → ME
  • 7
    AKA PROPERTY DEVELOPMENT LTD
    12022587
    43 Cornwall Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,894 GBP2024-05-31
    Officer
    2019-10-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALLCARGO EXPRESS LTD
    07054518
    59 Dexter Close, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,317 GBP2024-12-31
    Officer
    2019-06-07 ~ 2025-04-12
    IIF 106 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-09-24
    IIF 95 - Ownership of shares – 75% or more OE
    2023-02-08 ~ 2023-02-19
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ANSATT SOLUTIONS LTD
    16309568
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BARAKO ENGINEERING LIMITED
    16367319
    Flat 31 Barn House, Cottsmeadow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 11
    BOSASO EDUCATION LIMITED
    12237325
    Relax Coffee Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    BRANSTON ROAD PODIATRY LTD
    14398526
    All Saints Court, 76 Branston Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    301 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 13
    CAPITAL CARE SERVICES LTD
    14724242
    59 Gables Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CARE2EMPLOY LTD
    16017141
    109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 15
    CLOSEDBY.AI LTD
    16148504
    757 Blackburn Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    COMMUNITY TRAINING AND SKILLS HUB LIMITED
    08361687
    197 Claremont Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 62 - Director → ME
  • 17
    CONTRACTOR PAY LLP
    OC381802
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (715 parents)
    Officer
    2014-04-17 ~ 2015-03-26
    IIF 23 - LLP Member → ME
    2014-04-10 ~ 2015-03-26
    IIF 41 - LLP Member → ME
    2014-06-06 ~ 2015-03-25
    IIF 29 - LLP Member → ME
    2014-06-07 ~ 2015-03-26
    IIF 7 - LLP Member → ME
    2014-03-24 ~ 2015-03-26
    IIF 146 - LLP Member → ME
    2014-05-14 ~ 2015-03-26
    IIF 25 - LLP Member → ME
    2014-06-26 ~ 2015-03-26
    IIF 49 - LLP Member → ME
    2014-06-17 ~ 2015-03-26
    IIF 55 - LLP Member → ME
    2013-10-07 ~ 2015-03-30
    IIF 27 - LLP Member → ME
    2014-05-21 ~ 2015-03-26
    IIF 3 - LLP Member → ME
    2014-03-09 ~ 2015-03-19
    IIF 61 - LLP Member → ME
    2014-02-18 ~ 2015-03-19
    IIF 51 - LLP Member → ME
    2014-03-13 ~ 2015-03-26
    IIF 97 - LLP Member → ME
    2014-06-18 ~ 2015-03-26
    IIF 38 - LLP Member → ME
    2014-07-02 ~ 2015-03-19
    IIF 35 - LLP Member → ME
    2014-03-06 ~ 2015-03-26
    IIF 80 - LLP Member → ME
    2014-06-06 ~ 2015-03-25
    IIF 117 - LLP Member → ME
    2014-05-12 ~ 2015-03-26
    IIF 85 - LLP Member → ME
    2014-05-06 ~ 2015-03-26
    IIF 79 - LLP Member → ME
    2014-03-24 ~ 2015-03-26
    IIF 84 - LLP Member → ME
    2014-05-19 ~ 2015-03-26
    IIF 19 - LLP Member → ME
    2014-04-08 ~ 2015-03-19
    IIF 39 - LLP Member → ME
    2014-06-18 ~ 2015-03-26
    IIF 59 - LLP Member → ME
    2014-03-20 ~ 2015-03-26
    IIF 18 - LLP Member → ME
    2014-04-17 ~ 2015-03-26
    IIF 47 - LLP Member → ME
    IIF 101 - LLP Member → ME
  • 18
    DANGARAD HOLDINGS LIMITED
    12491118
    Column House, London Road, Shrewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 165 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 181 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 181 - Ownership of shares – More than 50% but less than 75% OE
    IIF 181 - Right to appoint or remove directors OE
    2020-03-02 ~ 2023-02-15
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DENTAL TRIAGE LTD
    12211052
    Riyo Dental 26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -422 GBP2024-03-31
    Officer
    2019-09-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2019-09-17 ~ 2023-02-14
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DESSMAN LTD
    15616309
    54 Great King Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 21
    EARCLEAR SPECIALISTS LTD
    16042695
    102 Well Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 22
    ELIPIER LTD
    12617628
    809 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 23
    EXCELLON PROPERTIES LTD
    13368655
    26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    EXCLUISVECOMPUTERS LTD
    09315823
    Chargedback Payment 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ 2014-11-18
    IIF 147 - Director → ME
  • 25
    EZYPAYE ASSOCIATES LLP
    OC394006
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (342 parents)
    Officer
    2014-08-08 ~ 2015-01-01
    IIF 90 - LLP Member → ME
    2014-10-09 ~ 2015-01-01
    IIF 30 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 65 - LLP Member → ME
    IIF 1 - LLP Member → ME
    2014-10-21 ~ 2015-01-01
    IIF 26 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 9 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 17 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 5 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 86 - LLP Member → ME
    2014-09-24 ~ 2015-01-01
    IIF 77 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 70 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 6 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 16 - LLP Member → ME
    2014-07-18 ~ 2015-01-01
    IIF 24 - LLP Member → ME
    2014-09-22 ~ 2015-01-01
    IIF 156 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 33 - LLP Member → ME
    2014-07-24 ~ 2015-01-01
    IIF 36 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 34 - LLP Member → ME
    2014-10-07 ~ 2015-01-01
    IIF 94 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 37 - LLP Member → ME
    2014-09-10 ~ 2015-01-01
    IIF 40 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 53 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 54 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 74 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 50 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 20 - LLP Member → ME
    2014-08-29 ~ 2015-01-01
    IIF 52 - LLP Member → ME
    2014-07-14 ~ 2015-01-01
    IIF 42 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 102 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 11 - LLP Member → ME
    2014-07-02 ~ 2015-01-01
    IIF 89 - LLP Member → ME
    2014-09-22 ~ 2015-01-01
    IIF 13 - LLP Member → ME
    2014-10-07 ~ 2015-01-01
    IIF 14 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 12 - LLP Member → ME
    2014-10-13 ~ 2015-01-01
    IIF 4 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 116 - LLP Member → ME
    2014-10-21 ~ 2015-01-01
    IIF 82 - LLP Member → ME
    2014-08-29 ~ 2015-01-01
    IIF 48 - LLP Member → ME
    2014-07-11 ~ 2015-01-01
    IIF 69 - LLP Member → ME
    2014-07-18 ~ 2015-01-01
    IIF 28 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 44 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 58 - LLP Member → ME
    2014-10-20 ~ 2015-01-01
    IIF 10 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 21 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 2 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 78 - LLP Member → ME
    2014-10-13 ~ 2015-01-01
    IIF 22 - LLP Member → ME
    2014-07-29 ~ 2015-01-01
    IIF 15 - LLP Member → ME
    2014-09-22 ~ 2015-01-01
    IIF 43 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 60 - LLP Member → ME
    2014-10-20 ~ 2015-01-01
    IIF 92 - LLP Member → ME
  • 26
    FALSAN LTD
    08169348
    5b Anglesea Road, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 63 - Director → ME
  • 27
    FLEXTEACH LTD
    15719342
    Sandown House, Auckland Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2025-05-31
    Officer
    2024-05-14 ~ 2024-08-14
    IIF 57 - Director → ME
    2024-05-14 ~ 2025-02-15
    IIF 73 - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-05-15
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    2024-05-14 ~ 2025-02-15
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    FRANKINCENSE LIGHT LTD
    16669444 15139075
    80 Denville Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-08-24 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 29
    FRANKINCENSELIGHT LTD
    15139075 16669444
    Flat 3, 27 Mary Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 30
    GAMA PPE LTD
    11040493
    Circle Square, Oxford Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 31
    HABARWA LTD
    12767967
    406 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 32
    IRON HOMEZ LIMITED
    16208607
    22 Mayflower Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-01-26 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 33
    JANUNE TEACHING LTD
    13131162
    Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 34
    JDENT LTD
    11506017
    Column House, London Road, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,292 GBP2024-08-31
    Officer
    2018-08-08 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 35
    JOYHOUSING LIMITED
    12036871
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 159 - Director → ME
    2019-06-06 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    JY TECH LTD
    16585156
    41 Town Street Batley Carr, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KAIROS FOOD LTD
    15273653
    11-15 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Right to appoint or remove directors OE
  • 38
    KAY&M CARE LIMITED
    14648576
    203-205 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    LIBAAN HABARWA LTD
    12763753
    406 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 40
    MAXIMA CURA LIMITED
    15768764
    38a Meriden Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 41
    MEDULLA SUPPLIES LIMITED
    15426466
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,134 GBP2025-03-31
    Officer
    2024-01-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    MJAMA TRANSPORT LTD
    10072460
    39 Fentonville Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2016-03-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-03-18 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 43
    MOONWAY LLP
    OC397983
    720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (25 parents)
    Current Assets (Company account)
    554 GBP2021-04-05
    Officer
    2016-09-12 ~ 2016-10-31
    IIF 66 - LLP Designated Member → ME
  • 44
    OPTIMAL HOUSING LTD
    14231171
    Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 45
    PUMA SECURITY LIMITED
    13921261
    10 Old Co-op Business Centre, 38 Chelsea Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,890 GBP2024-02-29
    Officer
    2022-02-16 ~ 2024-03-11
    IIF 133 - Director → ME
    Person with significant control
    2022-02-16 ~ 2024-03-11
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 46
    RIYO CAPITAL LIMITED
    - now 13864990
    RIYO CAPITAL INC LIMITED
    - 2022-03-30 13864990
    Riyo Dental 26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    142,829 GBP2024-03-31
    Officer
    2022-01-21 ~ now
    IIF 163 - Director → ME
  • 47
    RIYO DENTAL LIMITED
    12947354
    26 Urmston Lane, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,313 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 167 - Director → ME
  • 48
    RIYO ENDODONTIC LIMITED
    13873601
    26 Urmston Lane, Stretford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 169 - Director → ME
  • 49
    SHARPLES DENTAL LIMITED
    14863690
    26 Urmston Lane, Riyo Dental, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    SHARPLES DENTAL PRACTICE LIMITED
    - now 12949410
    DENTAGEAR LTD
    - 2023-10-19 12949410
    757 757 Blackburn Road, Sharples Dental Practice, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    727 GBP2024-03-31
    Officer
    2020-10-14 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 176 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 51
    SHINEEMO LTD
    14036650
    24 Love Lane, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-08 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 52
    SLEEPZZER LIMITED
    13552187
    809 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SOMALI TEA COMPANY LTD
    13299686
    Sandown House, Auckland Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,457 GBP2024-03-31
    Officer
    2021-03-29 ~ 2021-10-20
    IIF 72 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-10-20
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SPORTS INTEGRATION AND EMPOWERMENT C.I.C.
    08209538
    Acp Group, 25 Grantham Road, Grantham Road Sparkbrook, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-09-11 ~ 2013-03-10
    IIF 135 - Director → ME
  • 55
    TPS (113) LIMITED
    09342567 09342542, 09341985, 09339895... (more)
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 126 - Director → ME
  • 56
    TPS (157) LIMITED
    09381728 09414384, 09346347, 09352433... (more)
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 57
    TPS (186) LIMITED
    09440224 09414070, 09437825, 09440461... (more)
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 120 - Director → ME
  • 58
    UK PRIME PROPERTY SOLUTIONS LTD
    - now 14625825 12054907
    EMPIRE PROPERTY & CONSTRUCTIONS LTD
    - 2024-10-03 14625825
    59 Dexter Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-10-01 ~ 2024-11-05
    IIF 83 - Director → ME
  • 59
    UKHOLLA LTD.
    08327887
    110 Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 140 - Director → ME
  • 60
    WEST MID CARE LTD
    12089763
    Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,281 GBP2023-07-31
    Officer
    2021-09-02 ~ 2021-10-04
    IIF 108 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-10-04
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.