logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khan, Meesba Juned

    Related profiles found in government register
  • Khan, Meesba Juned
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 1
  • Khan, Meesba Juned
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 2 IIF 3
  • Mrs Meesba Juned Khan
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 4 IIF 5
  • Khan, Mohammed
    English manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Park View, Thornhill Lees, Dewsbury, WF12 9DT, England

      IIF 6
  • Khan, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 7
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 8
  • Khan, Mohammed
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 618 Henry House, 275 New North Road, Islington, London, N1 7AA

      IIF 9
  • Khan, Mohammed
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 516a, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 10
  • Khan, Mohammed
    British born in September 1961

    Resident in England

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

      IIF 11
  • Khan, Mohammed
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 12
  • Khan, Mohammed
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 13
  • Khan, Mohammed
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Drake Street, Rochdale, OL16 1PQ, England

      IIF 14
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 15
  • Khan, Mohammed
    Pakistani manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Khan, Mohammed
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, England

      IIF 17
  • Khan, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Maxet House, Liverpool Road, Luton, LU1 1RS, England

      IIF 18 IIF 19
  • Khan, Mohammed
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15a Bard Street, Bard Street, Birmingham, B11 4SA, England

      IIF 20
  • Khan, Mohammad
    British unemployed born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 21
  • Khan, Mohammed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 22
  • Khan, Mohammed
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 23
  • 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 24
  • Khan, Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 25
  • Khan, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Khan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 28
  • Mohammed, Yousuf Khan
    Indian mechanical engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 29
  • Khan, Mohammed
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 30
  • Khan, Mohammed
    British graphic designer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 31
  • Khan, Mohammed David
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 32
  • Khan, Mohammed Omer
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Elmay Road, Birmingham, West Midlands, B26 2ND, United Kingdom

      IIF 33
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34
  • Khan, Naveed
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 35
  • Khan, Mohammad Arshed
    British born in October 1968

    Resident in England

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

      IIF 36
  • Khan, Mohammad Kamran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 37
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 38
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 39
  • Khan, Mohammad Kamran
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Ro24 Harlow Business Park, Harlow, CM19 5QB, England

      IIF 40
  • Khan, Mohammed
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Wellshot Drive, 1 Wellshot Drive, Cambuslang, Glasgow, G72 8BP, Scotland

      IIF 41
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 42
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 43
  • Khan, Mohammed
    British director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 549, Lea Bridge Road, London, E10 7EB, England

      IIF 44
  • Khan, Mohammed
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 45
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 46
  • Khan, Mohammed Arshed
    English born in October 1968

    Resident in England

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

      IIF 47
  • Khan, Mohammed Arshed
    English chief technical officer born in October 1968

    Resident in England

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

      IIF 48
  • Khan, Mohammed Ausman
    British born in July 1983

    Resident in England

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

      IIF 49
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 50
  • Khan, Mohammed Ausman
    British businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 51
  • Khan, Mohammed Ausman
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Khan, Mohammed Omar
    British director born in July 1983

    Resident in England

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

      IIF 53
  • Khan, Mohammed Sajid
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 54
  • Khan, Mohammed Tufail
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 55 IIF 56
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 57
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Khan, Mohammed Tufail
    British radiographer born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 59
  • Khan, Mohammed Yousaf
    British born in February 1987

    Resident in England

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

      IIF 60
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Imran
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 767, Harvey Road, Derby, DE24 0EF, England

      IIF 65
  • Khan, Muhammad Imran
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Rauf
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 68
  • Khan, Muhammad Rauf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 69
    • 50 Sneinton Boulevard, Nottingham, NG2 4FE, United Kingdom

      IIF 70
  • Khan, Muhammad Rauf
    Pakistani none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Buleward, Nottingham, NG2 4FE

      IIF 71
  • Khan, Muhammad Rauf
    Pakistani self employment born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, NG24FE, United Kingdom

      IIF 72
  • Khan, Muhammad Rauf
    Pakistani student researcher born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, Nottinghamshire, NG2 4FE

      IIF 73
  • Khan, Muhammad Shoaib
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 74
  • Khan, Muhammad Shoaib
    British businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, United Kingdom

      IIF 75
  • Khan, Muhammad Shoaib
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 76
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 77
  • Khan, Muhammad Shoaib
    British director and company secretary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 78
  • Khan, Muhammad Shoaib
    British security services born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 79
  • Khan, Muhammad Shoaib
    British software engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 80
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 81
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, England

      IIF 82
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 83
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 84 IIF 85
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in England

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

      IIF 86
  • Khan, Muhammed Bilal
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 87
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 88
  • Khan, Abdul
    Bangladeshi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 366, Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0PU, England

      IIF 89
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 90
  • Khan, Abul
    Bangladeshi director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 91
  • Khan, Mohammad Arif
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 92
  • Khan, Mohammed Arshed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 404 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 93
  • Khan, Mohammed Arshed
    British entrepreneur born in October 1968

    Resident in England

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

      IIF 94
  • Khan, Mohammed Arshed
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brookhouse Close, Blackburn, Lancashire, BB1 6PD

      IIF 95
  • Khan, Mohammed Hanif
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 96 IIF 97
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 98
    • St George's Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 99
  • Khan, Mohammed Hanif
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 100
  • Khan, Mohammed Hanif
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 101
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 102
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B219BB, United Kingdom

      IIF 103
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 104
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 105
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 106
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD

      IIF 107
  • Khan, Mohammed Hanif
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, England

      IIF 108
  • Khan, Mohammed Hanif
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom

      IIF 109
  • Khan, Mohammed Hanif
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 110
  • Khan, Mohammed Hanif
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, United Kingdom

      IIF 111
    • 42, Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 112
  • Khan, Mohammed Hanzala
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 113
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 114
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 115
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 116
  • Khan, Mohammed Imran
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 117
  • Khan, Mohammed Imran
    British marketing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 118
  • Khan, Mohammed Khalid
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 119
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 120
  • Khan, Mohammed Khalid
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 121
  • Khan, Mohammed Khalid
    British diractor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 122
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 123
    • Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 124
  • Khan, Mohammed Shahid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Khan, Umar Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Rupert Drive, Aylesbury, Buckinghamshire, HP19 9RA, England

      IIF 126
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 127
  • Khan, Mohammad
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 128
  • Khan, Mohammad Qasim
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 129
  • Khan, Mohammed
    British businessman born in February 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR

      IIF 130
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR, Uk

      IIF 131
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 132
  • Khan, Mohammed Rehan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 133
  • Khan, Mohammed Rizwan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 Avenue Grimaldi, Luton, Bedfordshire, LU3 1TJ

      IIF 134
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 452, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 135
  • Khan, Mohammed Sarwar
    British medical consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 136
  • Khan, Mohammed Waqas
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Independent Street, Nottingham, NG7 3LN, England

      IIF 137
  • Khan, Mohammed Baba
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British commercial director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 150
  • Khan, Mohammed Ibraheem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 151
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 152
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British investor born in March 1981

    Resident in England

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

      IIF 157
  • Khan, Mohammed Ibraheem
    British lawyer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 158
    • 151, Barton Road, Luton, LU3 2BN, United Kingdom

      IIF 159
    • 51, Doggetts Way, St Albans, AL1 2NF, United Kingdom

      IIF 160
    • 51, Doggetts Way, St Albans, Hertfordshire, AL1 2NF, United Kingdom

      IIF 161
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 162
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 163
  • Khan, Mohammed Kasim
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Leyland Lane, Leyland, PR25 1XB, England

      IIF 164
  • Khan, Mohammed Tussadiq
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 165
  • Khan, Muhammed Tussadiq
    British caterer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 166
  • Khan, Mohammad
    Norwegian company director born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
  • Khan, Mohammad Omar
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 169
  • Khan, Mohammad Zubair
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 170 IIF 171
  • Khan, Mohammed Afsarar

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 172
  • Khan, Mohammed Baba

    Registered addresses and corresponding companies
    • 155, Station Road, Herne Bay, CT6 5QA, England

      IIF 173
  • Khan, Mohammed Hanif
    British

    Registered addresses and corresponding companies
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 174
  • Khan, Mohammed Omar
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, ML5 2HY, Scotland

      IIF 175
  • Khan, Mohammed Omar
    British manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 176
    • 23-25, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 177
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 178
  • Khan, Mohammed Sarwar

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 179 IIF 180
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EX, England

      IIF 181
  • Khan, Mohammed Sirfraz
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Maxet House, Liverpool Road, Luton, LU1 1RS, England

      IIF 182 IIF 183 IIF 184
    • Suite 102, Chaucer House, 134 Biscot Rd, Luton, Beds, LU3 1AX, England

      IIF 185
  • Mr Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 186
  • Mr Naveed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 187
  • Khan, Mohammad Amir
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 203, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 188
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 189
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 190
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 191
  • Khan, Mohammad Amir
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G5 8NT, England

      IIF 192
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 193
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 194
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 195
    • 1b Lyon Road, Linwood Industrial Estate, Johnstone, PA3 3BQ

      IIF 196
    • 1b, Lyon Road, Linwood, Paisley, PA33BQ, Scotland

      IIF 197
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 198
  • Khan, Mohammed Abdul Assad Sulaiman

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

      IIF 199
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 200
  • Khan, Mohammed Arshed

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 201
  • Khan, Mohammed Omar

    Registered addresses and corresponding companies
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 202
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 203
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 204
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 205
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 206
  • Khan, Muhammad Saif Ullah
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Khan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 209
  • Mr Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 210
  • Muhammad Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 211
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 212
    • 401, Coventry Rd, Small Heath, Birmingham, B10 0SP, United Kingdom

      IIF 213
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 214 IIF 215 IIF 216
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 217
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 218 IIF 219 IIF 220
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 225
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 226
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 227
  • Khan, Mohammed
    English born in July 1983

    Resident in United Kingdom

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

      IIF 228
  • Khan, Muhammad
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 229
  • Khan, Muhammad Rauf

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 230
  • Mohammed David Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 231
  • Mohammed Omer Khan
    British born in July 1983

    Resident in England

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

      IIF 232
  • Mr Mohammed Khan
    British born in September 1961

    Resident in England

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

      IIF 233
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 234
  • Mr Mohammed Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 235
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 236
  • 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 237
    • 22-22, Wenlock Road, London, N1 7GU, England

      IIF 238
  • Mr Mohammed Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, Jubilee Street, London, E1 3BS, England

      IIF 239
  • Mr Mohammed Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a Pretoria Road, Pretoria Road, Ilford, IG1 2HW, England

      IIF 240
  • Khan, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 241
  • Khan, Mohammed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 242 IIF 243
  • Khan, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 244
  • Khan, Mohammed
    British estate agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 245
  • Khan, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 246
  • Khan, Mohammed
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 247
  • Khan, Mohammed
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 248
  • Khan, Mohammed
    British sales born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 249
  • Khan, Mohammed
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 250
  • Khan, Mohammed
    British manager born in December 1997

    Resident in United Kingdom

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

      IIF 251
  • Khan, Mohammed
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Abul Hasnat
    Bangladeshi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, Southgate Road, Islington, London, N1 3HX, England

      IIF 254 IIF 255
  • Khan, Musa
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Musa, 185 Ashley Crescent, London, SW11 5QY, United Kingdom

      IIF 256
  • Mohammed Hanzala Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 257
  • Mr Abul Khan
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 258
  • Mr Mohammed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 259
  • 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 260
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 261
  • Mr Mohammed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 262
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 263
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 264
  • Mr Mohammed Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 265
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 266
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in England

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

      IIF 267
  • Shaheduzzaman, Md
    Bangladeshi business analyst born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Rogers Road, Dagenham, Essex, RM10 8JX, England

      IIF 268
  • Khan, Mohammad
    British born in July 1980

    Resident in United Kingdom

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

      IIF 269 IIF 270
  • Khan, Mohammad
    British business manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Harrogate Way, Southport, Merseyside, PR9 8JN, England

      IIF 271
  • Khan, Mohammad
    British civil servant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 272
  • Khan, Mohammed
    British sales born in December 1962

    Resident in United Kingdom

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

      IIF 273
  • Khan, Mohammed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 274
  • Khan, Mohammed
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 275
  • Khan, Mohammed
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 276
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 277
  • Khan, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 278
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 279
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 280
  • Khan, Mohammed
    British it born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Mitchell St, Rochdale, Lancashire, United Kingdom

      IIF 281
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 282
  • Khan, Mohammed
    British born in January 1968

    Resident in United Kingdom

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

      IIF 283
  • Khan, Mohammed
    British sales born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 879, Stratford Road, Birmingham, B28 8BH, United Kingdom

      IIF 284
  • Khan, Mohammed
    British teacher born in September 1980

    Resident in United Kingdom

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

      IIF 285
  • Khan, Mohammed
    British born in January 1981

    Resident in United Kingdom

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

      IIF 286
  • Khan, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 287
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 288
    • 25, Montrose Avenue, Luton, Luton, LU3 1HW, United Kingdom

      IIF 289
  • Khan, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 290
  • Khan, Mohammed
    British business manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Broughton Lane, Manchester, M7 1UH, United Kingdom

      IIF 291 IIF 292
  • Khan, Mohammed
    British delivery driver born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 293
  • Khan, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 294
  • Khan, Mohammed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 295
  • Khan, Mohammed
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 296
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 297
  • Khan, Mohammed
    British born in October 1996

    Resident in United Kingdom

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

      IIF 298
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 299
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 300
  • Mr Mohammad Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 301
  • Mr Mohammed Ausman Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
    • 124, City Road, London, EC1V 2NX, England

      IIF 303
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 304
  • Mr Muhammad Rauf Khan
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 305
  • Mr Muhammad Rauf Khan
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 306
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 307
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 308
  • Khan, Mohammad
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 309
  • Khan, Mohammad
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 310
    • 1b, Lyon Road, Linwood, PA33BQ, Scotland

      IIF 311
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 312
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, United Kingdom

      IIF 313
  • Khan, Mohammed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 314
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 315
  • Khan, Mohammed
    Pakistani property manager born in October 1968

    Resident in United Kingdom

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

      IIF 316
  • Khan, Muhammad
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Coronation Road, Hayes, Middlesex, UB3 4JT, England

      IIF 317
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 318
  • Khan, Muhammad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 319
  • Khan, Muhammad
    Pakistani security officer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Poolway Shoping Centre, Birmingham, West Midlands, B33 8ND, England

      IIF 320
  • Khan, Murtaza
    British developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 321
  • Khan, Saib
    Pakistani self employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Road, Birmingham, West Midlands, B11 1UX

      IIF 322
  • Mohammed, Yousuf Khan
    Indian mechanical design engineer born in August 1997

    Resident in United Kingdom

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

      IIF 323
  • Mr Mohammad Kamran Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 324
    • 5, Ground Floor Office 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 325
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 326
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 327
  • Mr Mohammad Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 328
  • Mr Mohammed Arshed Khan
    English born in May 1980

    Resident in England

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

      IIF 329
  • Mr Mohammed Baba Khan
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 334
    • 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 335
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 336 IIF 337
  • Mr Mohammed Khan
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 338
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 339
  • Mr Mohammed Rehan Khan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 340
  • Mr Mohammed Sajid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 341
  • Mr Mohammed Tufail Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 342 IIF 343 IIF 344
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 345
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 346
  • Mr Mohammed Yousaf Khan
    British born in February 1987

    Resident in England

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

      IIF 347
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 149, Friar Street, Reading, RG1 1EX, England

      IIF 355
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 356
  • Khan, Haseeb Mohammed
    British business man born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 357
  • Khan, Haseeb Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 358
  • Khan, Haseeb Mohammed
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 359
  • Khan, Haseeb Mohammed
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Chorlton Cum-hardy, Manchester, M21 0AS, United Kingdom

      IIF 360
  • Khan, Mohammad
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Bridgefield Street, Rochdale, Greater Manchester, OL11 4EY, England

      IIF 361
  • Khan, Mohammad
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 362
  • Khan, Mohammad Usman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB, England

      IIF 363
  • Khan, Mohammad Yousaf
    English postman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 364
  • Khan, Mohammed
    British business born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 365
  • Khan, Mohammed David
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 366
  • Khan, Mohammed David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 367
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 368
  • Khan, Mohammed Faizan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 369
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 370 IIF 371
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 372
  • Khan, Mohammed Faizan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 373
  • Khan, Mohammed Faizan
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 374
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 375
  • Khan, Mohammed Faizan
    British electrician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 376
  • Kharsane, Mohammed
    German manger director born in September 1961

    Resident in United Kingdom

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

      IIF 377
  • Mohammad Khan
    Norwegian born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 378
  • Mr Mohammad Arif Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 379
  • Mr Mohammad Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 380
  • Mr Mohammad Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 381
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 382
  • Mr Mohammed Hanif Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 383
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 384
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 385 IIF 386 IIF 387
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 388
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 389
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 390
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 393
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 394
    • 330 Fullwell Avenue, Fullwell Avenue, Ilford, IG5 0SA, England

      IIF 395
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 396
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 397
  • Mr Mohammed Rizwan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dunstable Road, Luton, Bedfordshire, LU1 1DY, England

      IIF 398
  • Mr Mohammed Sarwar Khan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 399
  • Mr Mohammed Shahid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 400
  • Mr Mohammed Waqas Khan
    British born in October 1988

    Resident in England

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

      IIF 401
  • Mr Muhammad Shoaib Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 402 IIF 403
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 404
    • 40 Madeley Road, Madeley Road, Birmingham, B11 1UX, England

      IIF 405
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 406
    • Suit 2a, Blackthorn House, St Paul Sauare, Birmingham, B3 1RL, England

      IIF 407
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 408
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 409
  • Mr. Mohammad Yousaf Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 410
  • Khan, Mohammad
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 411
    • East Suite, The Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 412
  • Khan, Mohammad
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, United Kingdom

      IIF 413
  • Khan, Mohammad Omar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 414
  • Khan, Mohammad Omar
    British born in September 1985

    Resident in United Kingdom

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

      IIF 415
  • Khan, Mohammad Omar
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 416
    • 108, Paxford Road, Wembley, HA0 3RH, England

      IIF 417
    • 108, Paxford Road, Wembley, Middlesex, HA0 3RH, England

      IIF 418
  • Khan, Mohammad Zubair
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G58NT, Scotland

      IIF 419
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 420
    • 1d, Lyon Road, Linwood Industrial Estate, Linwood, PA3 3BQ, Scotland

      IIF 421
  • Khan, Mohammed Omar
    British company director born in July 1983

    Resident in United Kingdom

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

      IIF 422
  • Khan, Mohammed Rehan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 423
    • 52, Milverton Road, Manchester, Lancs, M14 5PJ

      IIF 424
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 425
  • Khan, Mohammed Sualeh
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 426
  • Khan, Muhammad
    Bangladeshi business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 427
  • Khan, Muhammad Ayub
    Pakistani management consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, United Kingdom

      IIF 428
  • Khan, Muhammad Shoaib
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Rd, Birmingham, West Midlands, B11 1UX, United Kingdom

      IIF 429
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 430
    • 20, Pauls Row, High Wycombe, Buckinghamshire, HP11 2HQ, United Kingdom

      IIF 431
    • 20, Paul's Row, High Wycombe, HP11 2HQ, England

      IIF 432
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 433
  • Khan, Muhammed Bilal
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 434
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 435
  • Khan, Muhammed Bilal
    British driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Qasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 438
  • Mr Mohammed Arshed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 439
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 440
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Omar Khan
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, ML5 2HY, Scotland

      IIF 452
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 453
  • Mr Muhammad Al-amin Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leander Court, North Acre, London, NW9 5GQ, England

      IIF 454
  • Khan, Mohammed Ayub
    Pakistani management born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, England

      IIF 455
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Lansdowne Road, Handsworth, Birmingham, B21 9AT, United Kingdom

      IIF 456
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 457
  • Khan, Mohammed Hanzala
    British driver born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 458
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Windermere Road, Handsworth, Birmingham, B21 9RQ, England

      IIF 459
    • 44, Flaxley Road, Morden, Surrey, SM4 6LJ, United Kingdom

      IIF 460
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Nork Way, Nork Way, Banstead, SM7 1HR, United Kingdom

      IIF 461
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 462
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Tussadiq Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 469
  • Mr Musa Khan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Musa, 185 Ashley Crescent, London, SW11 5QY, United Kingdom

      IIF 470
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in United Kingdom

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

      IIF 471
  • Shoaib, Muhammad
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashworth Cl, Nottingham, Nottinghamshire, NG3 7FR, United Kingdom

      IIF 472
  • Khan, Mohammad Tussadiq
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 473
  • Khan, Mohammed Afsarar
    British born in August 1982

    Resident in United Kingdom

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

      IIF 474
  • Khan, Mohammed Afsarar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Wolverhampton, WV3 9JT

      IIF 475
  • Khan, Mohammed Afsarar
    British self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 476
  • Khan, Mohammed Afsarar
    British trainer born in August 1982

    Resident in United Kingdom

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

      IIF 477
  • Khan, Mohammed Ata Ulla
    British born in July 1983

    Resident in United Kingdom

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

      IIF 478
  • Khan, Mohammed Ata Ulla
    British entertainment and hospitality born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 479
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 480
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 481
  • Khan, Mohammed Murtaza
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 482
  • Khan, Mohammed Murtaza
    British journalist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 483
  • Khan, Mohammed Rizwan
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 484
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 485
  • Mr Muhammad Khan
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, B36 8QR, United Kingdom

      IIF 486
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 487
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, United Kingdom

      IIF 488
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 489
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 490
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 491
  • Khan, Mohammed Ibraheem
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 492
  • Khan, Mohammed Ibraheem
    British ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 493
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in United Kingdom

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

      IIF 494
  • Khan, Mohammed Kasim
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 495
  • Khan, Mohammed Kasim
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 496
  • Mr Mohammad Amir Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 497
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 498
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 499
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 500
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 501
  • Mr Mohammad Zubair Khan
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 502 IIF 503
  • Mr Muhammad Saif Ullah Khan
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bell Street, London, NW1 6SP, United Kingdom

      IIF 504
  • Muhammad Abul Hasnat Khan
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, Southgate Road, Islington, London., N1 3HX, England

      IIF 505
  • Ullah, Saif
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16239262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 506
  • Khan, Mohammed Sirfraz
    British it consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 507
  • Mr Mohammad Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 508
  • Mr Mohammed Khan
    English born in July 1983

    Resident in United Kingdom

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

      IIF 509
  • Mr Mohammed Kharsane
    German born in September 1961

    Resident in United Kingdom

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

      IIF 510
  • Rahman Ali, Sheikh Mohammed Mahbubur
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Andrews Avenue, Wembley, HA0 2QB, United Kingdom

      IIF 511
  • Shaheduzzaman, Md
    British born in January 1975

    Resident in United Kingdom

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

      IIF 512
    • 7, Haven Road, Rainham, RM13 9GQ, England

      IIF 513
  • Mohammed Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 514
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 515
  • Mr Mohammad Khan
    British born in April 1984

    Resident in United Kingdom

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

      IIF 516
  • Mr Mohammed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 517
  • Mr Mohammed Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Birmingham, B11 4BP, United Kingdom

      IIF 518
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 519 IIF 520
  • Mr Mohammed Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 521
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 522
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 523
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 524
  • Mr Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 525
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 526
  • Mr Mohammed Khan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 527
  • Mr Mohammed Khan
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Khan
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 530
  • Mr Muhammad Shoaib
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashworth Cl, Nottingham, Nottinghamshire, NG3 7FR, United Kingdom

      IIF 531
  • Mr Saif Ullah
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16239262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 532
  • Muhammad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 533
    • 20 Pauls Row, High Wycombe, 20 Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 534
  • Khan, Muhammad Abul Hasnat
    Bangladeshi student born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 537
  • Mr Mohammad Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 538
  • Mr Mohammed Faizan Khan
    British born in July 1992

    Resident in United Kingdom

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

      IIF 539 IIF 540
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 541
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 542
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 543
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 544
  • Mr Mohammed Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 545
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 546
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 547
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 548
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 549
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 550
  • Mr Mohammed Khan
    British born in September 1980

    Resident in United Kingdom

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

      IIF 551
  • Mr Mohammed Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 552
  • Mr Mohammed Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 553
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 554
  • Mr Mohammed Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 555
    • Queensgate Business Centre, Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 556
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 557
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 558
  • Mr Mohammed Khan
    British born in October 1996

    Resident in United Kingdom

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

      IIF 559
  • Mrs Mohammed Khan
    British born in December 1962

    Resident in United Kingdom

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

      IIF 560
  • Ali, Mohammed Sheikh Mahbubur Rahman
    British born in July 1987

    Resident in England

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

      IIF 561
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 562
  • Mr Md Shaheduzzaman
    British born in January 1975

    Resident in United Kingdom

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

      IIF 563
    • 7, Haven Road, Rainham, RM13 9GQ, England

      IIF 564
  • Mr Mohammad Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Suite, The Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 565
  • Mr Mohammed Khan
    Pakistani born in October 1968

    Resident in United Kingdom

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

      IIF 566
  • Mr Mohammed Khan
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 567
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 568
  • Khan, Mohammad Mushfiq Hossain
    British born in July 1980

    Resident in United Kingdom

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

      IIF 569
  • Khan, Mohammad Mushfiq Hossain
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 570
    • 3-11, Dod Street, Poplar, London, E14 7EQ, United Kingdom

      IIF 571
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, England

      IIF 576
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in United Arab Emirates

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

      IIF 577 IIF 578 IIF 579
    • 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 580
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 581
  • Mohammed Sualeh Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 582
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 583
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 584
  • Mr Mohammad Usman Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, West Midlands, B7 4BB, England

      IIF 585
  • Mr Mohammed Ammar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Devoke Grove, Farnworth, Bolton, BL4 0PU, United Kingdom

      IIF 586
  • Mr Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 587
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 588
  • Mr Mohammed Rehan Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 589
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 590
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 591
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 592 IIF 593
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 594
  • Bhuiyan, Mohammad Nurul Akbar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Preston, Lancashire, PR2 9TD, United Kingdom

      IIF 595
    • 34, Heversham Avenue, Preston, PR2 9TD, England

      IIF 596
  • Bhuiyan, Mohammad Nurul Akbar
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Fulwood, Preston, Lancashire, PR2 9TD, England

      IIF 597
  • Khan, Muhammad Ah
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Ah
    Bangladeshi,british chair person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hayton Close, London, E8 3TG, England

      IIF 604
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 605
  • Mr Mohammed Afsarar Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 606
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 607
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 608 IIF 609
    • 26, Domino Way, Aylesbury, HP18 0FZ, United Kingdom

      IIF 610
  • Akbar Bhuiyan, Mohammad Nurul
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Tower Hamlets Road, Forest Gate, London, E7 9DD, England

      IIF 611
  • Mr Mohammed Ata Ulla Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cotesbach Road, London, E5 9QJ, United Kingdom

      IIF 612 IIF 613
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 614
  • Mr Mohammed Hanzala Khan
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 615
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 616 IIF 617
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in United Kingdom

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

      IIF 618
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 619
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 620
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 621
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 622
  • Mr Mohammed Sheikh Mahbubur Rahman Ali
    British born in July 1987

    Resident in England

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

      IIF 623
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 624
  • Khan, Mohammed Abdul Assad Sulaiman
    British born in July 1980

    Resident in United Kingdom

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

      IIF 625 IIF 626
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 627
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 628 IIF 629
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 630
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 631
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 632
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 633
  • Mr Mohammed Ibraheem Khan,
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 634
  • Mr Mohammad Tussadiq Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 635
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 636
  • Mr Mohammad Nurul Akbar Bhuiyan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Fulwood, Preston, Lancashire, PR2 9TD, England

      IIF 637
    • 34, Heversham Avenue, Preston, Lancashire, PR2 9TD, United Kingdom

      IIF 638
    • 34, Heversham Avenue, Preston, PR2 9TD, England

      IIF 639
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohammad Mushfiq Hossain Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 645
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 646
  • Mr Muhammad Abul Hasnat Khan
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ah Khan
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Abdul Assad Sulaiman Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 660 IIF 661
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 662
child relation
Offspring entities and appointments
Active 297
  • 1
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    2023-07-26 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 2
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    2025-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-03 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 3
    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 51 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    30 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-11-04 ~ 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
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,405 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 8
    Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WIRES & PLIERS ELECTRICALS LTD - 2023-03-30
    95 Elmham Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    348 GBP2024-03-31
    Officer
    2022-09-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 10
    8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2021-03-30
    Officer
    2008-07-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Has significant influence or controlOE
    IIF 398 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Has significant influence or controlOE
    IIF 607 - Right to appoint or remove directorsOE
  • 12
    102a Pretoria Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
  • 13
    450a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 373 - Director → ME
  • 16
    Branston Court, Branston Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 456 - Director → ME
  • 17
    40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 546 - Has significant influence or control as a member of a firmOE
  • 18
    34 Heversham Avenue, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 596 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 155 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 153 - Director → ME
  • 21
    7 Park View, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 22
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 228 - Director → ME
    2024-05-21 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 509 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 509 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Armstrong Financial Services London, 3- 11 Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 571 - Director → ME
  • 24
    64 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 25
    128 Southgate Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 254 - Director → ME
  • 26
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 27
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,157 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 28
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,048 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
  • 29
    90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 468 - Has significant influence or controlOE
  • 31
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2023-01-16 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 32
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 484 - Director → ME
  • 33
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 287 - Director → ME
  • 34
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 289 - Director → ME
  • 35
    1 Hayton Close, Hackney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 36
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 157 - Director → ME
  • 37
    Office Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,816 GBP2016-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 90 - Director → ME
  • 38
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
  • 40
    55 Ashgrove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 41
    34 Heversham Avenue, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,303 GBP2021-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 42
    4 Brook House, 142 Hook Road, Surbiton
    Active Corporate (4 parents)
    Equity (Company account)
    10,170 GBP2023-10-31
    Officer
    2014-10-03 ~ now
    IIF 460 - Director → ME
  • 43
    20 Pauls Row, High Wycombe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    259,679 GBP2024-06-30
    Officer
    2017-07-15 ~ now
    IIF 431 - Director → ME
  • 44
    IRIS RECEIPTS LIMITED - 2019-03-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 45
    BESPOKE WILLS LTD - 2021-05-04
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-12-23 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 46
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
  • 47
    CAM HIRE LIMITED - 2024-02-04
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 48
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,238.54 GBP2025-04-30
    Officer
    2022-04-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 49
    5 Ground Floor Office 5, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 50
    401 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,534 GBP2023-06-30
    Officer
    2014-08-01 ~ dissolved
    IIF 203 - Director → ME
    2014-08-01 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 399 - Has significant influence or controlOE
  • 51
    184 Haywood Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 52
    SHUVLONG LTD - 2013-07-17
    127 Tower Hamlets Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 611 - Director → ME
  • 53
    Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    89 GBP2018-08-31
    Officer
    2017-08-29 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 559 - Right to appoint or remove directorsOE
  • 55
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 576 - Director → ME
  • 56
    450a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 57
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 464 - Has significant influence or controlOE
  • 58
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 59
    1 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-02-29
    Officer
    2018-02-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,092 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 552 - Ownership of shares – 75% or moreOE
  • 61
    MILLBRIDGE PROPERTIES LIMITED - 1988-11-25
    Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-05-11 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    51 Doggetts Way, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-30 ~ dissolved
    IIF 156 - Director → ME
  • 63
    The Energy Centre, High Garphar, Maybole, Ayrshire, Scotland
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 312 - Director → ME
  • 65
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,998 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 67
    90 Atherstone Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-07 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2021-11-07 ~ dissolved
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    2022-11-15 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 69
    30 Thornhill Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    321 GBP2024-06-30
    Officer
    2017-02-16 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
  • 70
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 478 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 71
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 270 - Director → ME
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 73
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
  • 74
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
  • 75
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-30 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 500 - Has significant influence or controlOE
  • 76
    8 Benview Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 77
    145 Nork Way, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,379 GBP2024-07-31
    Officer
    2018-07-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
  • 78
    51a-51c The Cut, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 79
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,143 GBP2024-03-30
    Officer
    2023-03-25 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 80
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,575 GBP2022-12-31
    Officer
    2019-08-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    11-13 Albert Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 82
    7 Sherbrooke Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 194 - Director → ME
  • 83
    WHOLEFOODS RETAIL LTD - 2023-07-27
    2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2023-07-24 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 84
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-01 ~ dissolved
    IIF 581 - Director → ME
  • 85
    Unit 10d Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-08 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 652 - Right to appoint or remove directors as a member of a firmOE
  • 86
    23-25 Garturk Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-09 ~ dissolved
    IIF 177 - Director → ME
  • 87
    GLOBAL FOODS SUPERMAKET LTD - 2012-10-10
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 198 - Director → ME
  • 88
    1 Hayton Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 89
    E4 EVENT LIMITED - 2025-03-24
    Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-05-24 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 90
    Unit 10p Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,969 GBP2023-01-31
    Officer
    2019-01-03 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
  • 91
    SBN INTERNATIONAL PTE LTD - 2018-02-19
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363 GBP2022-09-30
    Officer
    2017-10-10 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 92
    The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,307,724 GBP2019-05-31
    Officer
    2017-09-14 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
  • 94
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 95
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
  • 96
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 184 - Director → ME
  • 97
    GTECH PRODUCTIONS LTD - 2025-05-28
    34 Heversham Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
  • 98
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,419 GBP2024-06-30
    Officer
    2015-05-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 99
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,708 GBP2022-01-31
    Officer
    2024-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 100
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 101
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 102
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 310 - Director → ME
  • 103
    1b Lyon Road, Linwood Industrial Estate, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 196 - Director → ME
  • 104
    1b Lyon Road, Linwood, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 197 - Director → ME
  • 105
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 311 - Director → ME
  • 106
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 573 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 107
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 359 - Director → ME
  • 108
    64 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 305 - Right to appoint or remove directorsOE
  • 110
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,993 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 70 - Director → ME
    2014-03-12 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 307 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 136 - Director → ME
    2016-09-15 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 567 - Has significant influence or controlOE
  • 112
    KAREWELL LIMITED - 2020-12-03
    AYLESBURY HOMECARE LTD - 2020-01-20
    20 Pauls Row, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,483 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    124 City Road, London, Southeastern
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 114
    23 Garturk Street, Govanhill, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 176 - Director → ME
  • 115
    430 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 116
    14 Sundew Croft, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,442 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 229 - Director → ME
    2020-10-16 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 117
    2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 118
    25 Balham High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 397 - Has significant influence or controlOE
  • 119
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 154 - Director → ME
  • 120
    7 Haven Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    279.27 GBP2025-05-31
    Officer
    2023-05-24 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 121
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,026 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 122
    20 Paul's Row, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,152 GBP2024-09-30
    Officer
    2010-09-03 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
  • 123
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    2019-06-27 ~ dissolved
    IIF 416 - Director → ME
  • 124
    Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    536,299 GBP2024-07-31
    Officer
    2014-07-01 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Has significant influence or controlOE
    IIF 585 - Right to appoint or remove directors as a member of a firmOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Has significant influence or control as a member of a firmOE
    IIF 585 - Right to appoint or remove directorsOE
  • 125
    17 St. Marys Place, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 88 - Director → ME
  • 126
    180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 127
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-13 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    108a Mitchell St, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 281 - Director → ME
  • 129
    Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,404 GBP2021-03-31
    Officer
    2015-10-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 130
    606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 110 - Director → ME
  • 131
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2024-03-31
    Officer
    2020-02-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 132
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 292 - Director → ME
  • 133
    Park Lane Centre, Park Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,556 GBP2016-03-31
    Officer
    2013-03-13 ~ dissolved
    IIF 455 - Director → ME
  • 134
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 492 - Director → ME
  • 135
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 600 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 656 - Right to appoint or remove directorsOE
  • 136
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 137
    J ROSE LONDON LTD - 2017-08-15
    5 Byrl Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
  • 138
    S, Sharma & Co 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 116 - Director → ME
  • 139
    153 Queen Street, C/o Calder Compliance, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 548 - Ownership of shares – 75% or moreOE
  • 141
    Suite 4a, 2nd Floor, Regency House, George Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 544 - Has significant influence or controlOE
  • 142
    4385, 15624371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 143
    23 Humberstone Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 144
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
  • 145
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,988 GBP2024-06-30
    Officer
    2017-06-13 ~ now
    IIF 627 - Director → ME
    2017-06-13 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 146
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 613 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 613 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 613 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 613 - Has significant influence or control over the trustees of a trustOE
    IIF 613 - Has significant influence or control as a member of a firmOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Has significant influence or control as a member of a firmOE
    IIF 612 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 612 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 612 - Has significant influence or control over the trustees of a trustOE
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 612 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
  • 147
    INSIGNIA GROUP LIMITED - 2023-03-28
    Suite125 Greenway Business Park, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,841 GBP2024-12-31
    Officer
    2015-12-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 148
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    6 Sharrow Lane, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 211 - Has significant influence or controlOE
  • 150
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 151
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,505 GBP2016-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 245 - Director → ME
    2015-08-13 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
  • 152
    1615 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 244 - Director → ME
    2013-01-07 ~ dissolved
    IIF 212 - Secretary → ME
  • 153
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,384 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 243 - Director → ME
    2017-04-27 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 154
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,666 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 242 - Director → ME
    2023-01-23 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
  • 155
    LEVEN SURGICAL LIMITED - 2020-09-16
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 156
    XNALERT LIMITED - 2011-06-07
    Taxmatters Accountants, 108 Pall Mall, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 95 - Director → ME
  • 157
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-25 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 158
    91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Person with significant control
    2024-11-19 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 159
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 466 - Has significant influence or controlOE
  • 160
    8 Badgers Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-24 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 161
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 465 - Has significant influence or controlOE
  • 162
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 163
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-11 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 164
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-09 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2022-04-09 ~ dissolved
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 165
    25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 620 - Has significant influence or controlOE
  • 166
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 645 - Has significant influence or controlOE
  • 167
    Curzon Works, Curzon Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 294 - Director → ME
    2017-03-10 ~ dissolved
    IIF 217 - Secretary → ME
  • 168
    155 Compton Road, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 476 - Director → ME
    2011-03-21 ~ dissolved
    IIF 172 - Secretary → ME
  • 169
    155 Compton Road, Wolverhmapton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 475 - Director → ME
  • 170
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 171
    59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    7 Sherbrooke Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 192 - Director → ME
  • 173
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 288 - Director → ME
  • 174
    Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2019-09-13 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 175
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 150 - Director → ME
  • 176
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 633 - Has significant influence or controlOE
  • 177
    23 Eastleigh Road, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 131 - Director → ME
  • 178
    189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 130 - Director → ME
  • 179
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 180
    51 Doggetts Way, St Albans, Hertfordshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ dissolved
    IIF 162 - Director → ME
  • 181
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 75 - Director → ME
  • 182
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 183
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 184
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 185
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
  • 186
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 187
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
  • 188
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 189
    788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 163 - Director → ME
  • 190
    51 Doggetts Way, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 191
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
  • 192
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 193
    Park Lane Centre, Park Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 428 - Director → ME
  • 194
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 195
    Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-06 ~ dissolved
    IIF 168 - Director → ME
  • 196
    73 Bridgefield Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 361 - Director → ME
  • 197
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 599 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 198
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 371 - Director → ME
    2025-09-18 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
  • 199
    Musa, 185 Ashley Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
  • 200
    51a-51c The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 201
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
  • 202
    25 Balham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 203
    60 Machon Bank, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 293 - Director → ME
    2023-05-03 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
  • 204
    23 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 205
    15a Bard Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 206
    4385, 16858947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 207
    ABANDONED PRODUCTIONS LTD - 2021-04-16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -71,812 GBP2024-09-30
    Officer
    2023-10-10 ~ now
    IIF 50 - Director → ME
  • 208
    430 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,712 GBP2016-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 357 - Director → ME
  • 209
    YALLAPAY LTD - 2019-11-05
    The Dower House, 108 High The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,288,228 GBP2023-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Has significant influence or control as a member of a firmOE
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 210
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,307,728 GBP2023-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 644 - Has significant influence or control as a member of a firmOE
  • 211
    52 Milverton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 212
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 574 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 213
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-01-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 439 - Ownership of shares – More than 50% but less than 75%OE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75%OE
  • 214
    PASS TEST LTD - 2024-03-29
    PROTEC SOLUTIONS LTD - 2023-11-13
    40 Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-01 ~ dissolved
    IIF 402 - Right to appoint or remove directors as a member of a firmOE
    IIF 402 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 402 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 402 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 402 - Ownership of shares – More than 50% but less than 75%OE
    IIF 402 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 402 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 215
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,958 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 241 - Director → ME
    2018-11-01 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 216
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directors as a member of a firmOE
  • 217
    PASS TEST LTD - 2025-09-01
    40 Madeley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 218
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,570 GBP2023-01-31
    Officer
    2014-11-26 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 634 - Ownership of shares – 75% or moreOE
  • 219
    4 Leander Court, North Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 427 - Director → ME
    2014-08-05 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 220
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,961 GBP2024-05-31
    Officer
    2012-05-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    42 Birchfields Road, Longsight, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 222
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2021-07-30
    Officer
    2020-07-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 223
    630 Halton Moor Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 224
    Atlantic House 5th Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,210,665 GBP2016-02-28
    Officer
    2014-02-03 ~ dissolved
    IIF 420 - Director → ME
  • 225
    Queensgate Business Centre, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240,500 GBP2021-09-30
    Officer
    2020-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 556 - Has significant influence or controlOE
  • 226
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 419 - Director → ME
  • 227
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 228
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 417 - Director → ME
  • 230
    452 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 135 - Director → ME
  • 231
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-07
    Officer
    2022-07-19 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
  • 232
    366 Yorktown Road, College Town, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 89 - Director → ME
  • 233
    12 Devoke Grove, Farnworth, Bolton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 586 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 586 - Right to appoint or remove directorsOE
  • 234
    Office 40 Anglesey Business Centre, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 235
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,177 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
  • 236
    9/5 98 Lancefield Quay, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 41 - Director → ME
  • 237
    Unit 1 Monsall Mill, Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 424 - Director → ME
  • 238
    50 Sneinton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 72 - Director → ME
  • 239
    64 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 339 - Right to appoint or remove directorsOE
  • 240
    317 Thorold Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-10-16 ~ now
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Right to appoint or remove directorsOE
  • 241
    Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 242
    59 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 243
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2009-12-07 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 245
    1 Hayton Close, London, Hackney, England
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 603 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
  • 246
    4385, 16239262 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-10 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2025-02-10 ~ dissolved
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 247
    Suite 102 Chaucer House, 134 Biscot Rd, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 185 - Director → ME
  • 248
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,515 GBP2025-01-31
    Officer
    2004-05-18 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 514 - Ownership of shares – More than 50% but less than 75%OE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - More than 50% but less than 75%OE
  • 249
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
  • 250
    5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,735 GBP2018-10-31
    Officer
    2020-06-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 251
    65 Rogers Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 268 - Director → ME
  • 252
    149 Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,613 GBP2024-11-30
    Officer
    2016-11-09 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 253
    13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 254
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 370 - Director → ME
    2019-03-22 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 255
    60 Princess Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
  • 256
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 625 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
  • 257
    214 Jubilee Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 258
    7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 126 - Director → ME
  • 259
    26 Domino Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
  • 260
    363 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 261
    66a Coronation Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 317 - Director → ME
  • 262
    AOK TECHNOLOGY LIMITED - 2022-05-20
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,170 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 415 - Director → ME
  • 263
    4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,964 GBP2021-12-31
    Officer
    2023-09-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 264
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
  • 265
    128 Southgate Road, Islington, London., England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
  • 266
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 648 - Ownership of shares – 75% or moreOE
  • 267
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 601 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 268
    28 Langdon Crescent, London, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 602 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 658 - Right to appoint or remove directorsOE
  • 270
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 457 - Director → ME
  • 271
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 272
    13 Allen Street Burnley, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 345 - Has significant influence or controlOE
  • 273
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 291 - Director → ME
  • 274
    23b The Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,499 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 276
    CAR PARTS GROUP LTD - 2023-12-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -610 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 626 - Director → ME
    2021-11-23 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 277
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,844 GBP2024-04-30
    Officer
    2023-01-25 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 237 - Ownership of shares – More than 50% but less than 75%OE
  • 278
    50 Sneinton Boulevard, Sneinton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-15 ~ dissolved
    IIF 71 - Director → ME
  • 279
    40 Madeley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 280
    20-23 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
  • 281
    GEE CIVILS LIMITED - 2008-06-25
    The Cows Building Wharfdale Road, Tyseley, Birmingham, W Mids
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 117 - Director → ME
  • 282
    4385, 14385359 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 283
    1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2019-02-12 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 284
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 413 - Director → ME
  • 285
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 286
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,921 GBP2021-08-30
    Officer
    2020-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 287
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    532,822 GBP2023-02-28
    Officer
    2018-02-16 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 288
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 498 - Has significant influence or controlOE
  • 289
    REALISTLDN LIMITED - 2019-11-04
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,146 GBP2024-10-31
    Officer
    2017-10-03 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
  • 290
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 291
    XENVEN LTD - 2023-05-08
    82 Bell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,872 GBP2024-08-31
    Person with significant control
    2021-06-14 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 292
    25 St. Andrews Avenue, Wembley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    2025-01-07 ~ now
    IIF 511 - Director → ME
  • 293
    55 Ashgrove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 294
    2 King Edward Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 295
    13 Hurlingham Studios 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,228 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 619 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 619 - Ownership of shares – More than 50% but less than 75%OE
    IIF 619 - Right to appoint or remove directorsOE
  • 296
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 297
    11 Ashworth Cl, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 472 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
Ceased 86
  • 1
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    2020-05-15 ~ 2021-03-30
    IIF 368 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-03-30
    IIF 525 - Ownership of shares – 75% or more OE
  • 2
    RING ENGINEERING LIMITED - 2022-04-22
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-23 ~ 2022-04-22
    IIF 487 - Director → ME
    Person with significant control
    2020-03-23 ~ 2022-04-22
    IIF 628 - Ownership of shares – 75% or more OE
  • 3
    2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,057 GBP2023-12-31
    Officer
    2022-12-30 ~ 2026-01-10
    IIF 22 - Director → ME
    Person with significant control
    2022-12-30 ~ 2026-01-10
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 246 - Director → ME
  • 5
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-05-11 ~ 2024-10-18
    IIF 102 - Director → ME
    Person with significant control
    2021-05-11 ~ 2024-10-18
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 389 - Right to appoint or remove directors OE
  • 6
    81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    2024-01-17 ~ 2024-05-30
    IIF 364 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-05-30
    IIF 410 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COURTS ESTATES & LETTINGS LIMITED - 2006-12-05
    436 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,871 GBP2024-07-31
    Officer
    2006-07-03 ~ 2007-02-21
    IIF 174 - Secretary → ME
  • 8
    40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-10-15
    IIF 279 - Director → ME
  • 9
    13 Allen Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-11-06
    IIF 58 - Director → ME
    2025-02-05 ~ 2025-11-06
    IIF 224 - Secretary → ME
    Person with significant control
    2025-02-05 ~ 2025-11-06
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    64 Arrow Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,414 GBP2023-06-30
    Officer
    2020-06-22 ~ 2023-07-17
    IIF 11 - Director → ME
    Person with significant control
    2020-06-22 ~ 2023-07-17
    IIF 233 - Ownership of shares – 75% or more OE
  • 11
    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 421 - Director → ME
  • 12
    Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,032 GBP2024-02-29
    Officer
    2019-02-18 ~ 2019-03-12
    IIF 86 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-12
    IIF 610 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Officer
    2022-06-22 ~ 2024-11-26
    IIF 92 - Director → ME
  • 14
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,410 GBP2024-06-30
    Officer
    2012-08-03 ~ 2015-01-01
    IIF 166 - Director → ME
  • 15
    IRIS RECEIPTS LIMITED - 2019-03-12
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,938.35 GBP2024-09-30
    Officer
    2017-09-21 ~ 2025-08-01
    IIF 225 - Secretary → ME
  • 16
    86 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,635 GBP2024-08-31
    Officer
    2022-11-03 ~ 2024-08-02
    IIF 14 - Director → ME
  • 17
    19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2014-05-18
    IIF 271 - Director → ME
  • 18
    4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,837 GBP2021-03-31
    Officer
    2019-03-14 ~ 2022-07-22
    IIF 8 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-07-22
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ 2013-11-22
    IIF 45 - Director → ME
  • 20
    11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    2018-11-01 ~ 2021-12-20
    IIF 369 - Director → ME
  • 21
    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 103 - Director → ME
  • 22
    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 107 - Director → ME
  • 23
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 112 - Director → ME
  • 24
    EMRALD ENERGY LTD - 2019-06-20
    GREENERGY LIMITED - 2019-06-12
    12 Spring Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,749 GBP2020-09-30
    Officer
    2018-01-05 ~ 2020-07-22
    IIF 93 - Director → ME
  • 25
    Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,219 GBP2024-11-30
    Officer
    2017-11-07 ~ 2018-12-01
    IIF 175 - Director → ME
    Person with significant control
    2017-11-07 ~ 2018-12-01
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
  • 26
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    2018-06-26 ~ 2019-02-12
    IIF 274 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-02-02
    IIF 545 - Ownership of shares – 75% or more OE
  • 27
    GEMATRIAN FOODLINE LTD - 2020-08-21
    Unit C1 Pandora Business Park, Greengate, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,490 GBP2019-09-30
    Officer
    2018-09-25 ~ 2018-10-08
    IIF 280 - Director → ME
    Person with significant control
    2018-09-25 ~ 2018-10-10
    IIF 547 - Ownership of shares – 75% or more OE
  • 28
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    2017-06-29 ~ 2018-09-03
    IIF 13 - Director → ME
    Person with significant control
    2017-06-29 ~ 2018-11-14
    IIF 235 - Ownership of shares – 75% or more OE
  • 29
    WHOLEFOODS RETAIL LTD - 2023-07-27
    2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2023-02-28 ~ 2023-07-24
    IIF 169 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-07-24
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
  • 30
    11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    2023-07-10 ~ 2024-02-10
    IIF 137 - Director → ME
    Person with significant control
    2023-07-06 ~ 2024-02-10
    IIF 401 - Has significant influence or control as a member of a firm OE
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 401 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2017-08-01 ~ 2018-11-01
    IIF 642 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Suite 618 Henry House 275 New North Road, Islington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881 GBP2017-01-31
    Officer
    2018-12-27 ~ 2020-04-07
    IIF 9 - Director → ME
  • 33
    25 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    61,645 GBP2024-02-28
    Officer
    2015-11-09 ~ 2017-11-10
    IIF 178 - Director → ME
    2015-11-09 ~ 2017-11-10
    IIF 202 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Ownership of voting rights - 75% or more OE
  • 34
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD - 2020-08-27
    PENGUIN LEASING LTD - 2019-11-01
    LLOYD ANDERSON KNIGHT LTD - 2018-10-11
    PENGUIN LEASING LIMITED - 2017-11-21
    PENQUIN LEASING LIMITED - 2016-08-18
    19 Lunan Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,131 GBP2020-08-31
    Officer
    2019-01-21 ~ 2020-04-28
    IIF 275 - Director → ME
    2017-08-07 ~ 2018-05-02
    IIF 278 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-02-23
    IIF 550 - Ownership of shares – 75% or more OE
  • 35
    GMTN LTD
    - now
    GEMATRIAN LTD - 2020-08-21
    Unit 1, Arran House, St. James Avenue, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,773 GBP2017-12-31
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 282 - Director → ME
  • 36
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-06-01
    IIF 139 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-06-01
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ 2025-02-10
    IIF 218 - Secretary → ME
  • 38
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-31 ~ 2017-09-13
    IIF 467 - Has significant influence or control OE
  • 39
    Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-07-30 ~ 2019-10-22
    IIF 124 - Director → ME
  • 40
    401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    2016-09-02 ~ 2016-09-15
    IIF 365 - Director → ME
  • 41
    430 Wilbraham Road, Chorlton Cum-hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2020-01-19
    IIF 360 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-01-19
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Right to appoint or remove directors OE
  • 42
    Unit - 2 Bloomsgrove Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-23 ~ 2020-09-22
    IIF 473 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-09-22
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 43
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 111 - Director → ME
  • 44
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ 2015-05-26
    IIF 106 - Director → ME
  • 45
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    2008-08-31 ~ 2011-07-26
    IIF 73 - Director → ME
  • 46
    KHAAN LTD - 2022-01-26
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    247,350 GBP2024-12-31
    Officer
    2015-12-15 ~ 2022-01-07
    IIF 422 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 568 - Ownership of shares – 75% or more OE
  • 47
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    2018-03-08 ~ 2019-05-22
    IIF 418 - Director → ME
  • 48
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2023-02-01
    IIF 100 - Director → ME
  • 49
    145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    2010-10-28 ~ 2012-09-01
    IIF 160 - Director → ME
  • 50
    FRESH HOME DELIVERY LTD - 2015-03-16
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-06-30
    Officer
    2020-10-13 ~ 2021-07-04
    IIF 80 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-07-04
    IIF 407 - Has significant influence or control as a member of a firm OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 407 - Right to appoint or remove directors OE
  • 51
    40 Madeley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-10 ~ 2021-05-01
    IIF 77 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-09-20
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 52
    91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Officer
    2022-11-17 ~ 2024-06-12
    IIF 164 - Director → ME
    Person with significant control
    2022-11-17 ~ 2024-06-12
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - 75% or more OE
  • 53
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-14 ~ 2023-11-03
    IIF 273 - Director → ME
    2023-04-14 ~ 2023-11-03
    IIF 222 - Secretary → ME
    Person with significant control
    2023-04-14 ~ 2023-11-03
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of shares – 75% or more OE
    IIF 560 - Ownership of voting rights - 75% or more OE
  • 54
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-11-26
    IIF 158 - Director → ME
  • 55
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ 2015-03-01
    IIF 320 - Director → ME
  • 56
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2013-03-21
    IIF 322 - Director → ME
  • 57
    401 Coventry Rd, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2024-09-30
    Officer
    2019-09-23 ~ 2020-03-15
    IIF 213 - Secretary → ME
  • 58
    MYMOBI UK LTD - 2014-07-09
    SPRINT TRADERS LIMITED - 2011-04-26
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ 2015-12-23
    IIF 272 - Director → ME
  • 59
    28 Langdon Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-29
    Officer
    2023-07-05 ~ 2025-06-09
    IIF 140 - Director → ME
    Person with significant control
    2023-07-05 ~ 2025-06-15
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 60
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2015-02-27
    IIF 105 - Director → ME
  • 61
    203-205 The Vale, Business Centre, Acton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-03-31 ~ 2022-10-18
    IIF 17 - Director → ME
    2020-02-27 ~ 2021-03-31
    IIF 250 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-14
    IIF 240 - Has significant influence or control OE
    2020-02-27 ~ 2021-03-31
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of voting rights - 75% or more OE
  • 62
    GEMATRIAN LTD - 2022-02-16
    CARMELLA GROUP LTD - 2021-06-14
    FREE STYLE BUSINESS LIMITED - 2020-08-27
    315 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2021-02-01 ~ 2022-05-23
    IIF 277 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-05-23
    IIF 549 - Ownership of shares – 75% or more OE
  • 63
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-12-31
    Officer
    2016-01-19 ~ 2021-03-14
    IIF 201 - Secretary → ME
  • 64
    PASS TEST LTD - 2024-03-29
    PROTEC SOLUTIONS LTD - 2023-11-13
    40 Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ 2022-08-10
    IIF 78 - Director → ME
    2022-09-01 ~ 2024-07-17
    IIF 76 - Director → ME
    Person with significant control
    2022-07-18 ~ 2022-08-10
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
    IIF 403 - Ownership of voting rights - 75% or more OE
  • 65
    155 Station Road, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-05-28 ~ 2023-10-10
    IIF 173 - Secretary → ME
  • 66
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,570 GBP2023-01-31
    Officer
    2013-01-22 ~ 2014-08-01
    IIF 159 - Director → ME
  • 67
    PENINSULA BUSINESS SOLUTIONS LIMITED - 2013-01-21
    PHILLY'S GRILLED SUBS LTD - 2012-12-10
    151 Barton Road, Luton, England
    Dissolved Corporate
    Officer
    2012-03-19 ~ 2013-03-01
    IIF 161 - Director → ME
  • 68
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,621 GBP2024-06-30
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 84 - Director → ME
  • 69
    145 Nork Way Nork Way, Banstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,883 GBP2024-05-31
    Officer
    2018-05-03 ~ 2019-06-07
    IIF 461 - Director → ME
  • 70
    137-139 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-13 ~ 2026-01-22
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    549 Lea Bridge Road, London, England
    Active Corporate
    Equity (Company account)
    47,864 GBP2024-11-30
    Officer
    2025-01-07 ~ 2025-05-16
    IIF 44 - Director → ME
  • 72
    40 Madeley Road Madeley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-25
    Officer
    2014-11-28 ~ 2015-03-16
    IIF 429 - Director → ME
    2015-03-16 ~ 2019-01-10
    IIF 82 - Director → ME
    2019-01-13 ~ 2019-06-10
    IIF 206 - Secretary → ME
    Person with significant control
    2016-11-28 ~ 2019-05-20
    IIF 405 - Ownership of shares – 75% or more OE
  • 73
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,821 GBP2024-05-31
    Officer
    2020-07-21 ~ 2020-08-01
    IIF 120 - Director → ME
  • 74
    29 Church Street, Barnoldswick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-09 ~ 2021-05-11
    IIF 10 - Director → ME
  • 75
    13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-12-31
    IIF 219 - Secretary → ME
  • 76
    7 St. Werburghs Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ 2020-08-12
    IIF 247 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-08-12
    IIF 524 - Ownership of shares – 75% or more OE
  • 77
    102a Pretoria Business Centre, Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2024-02-29
    Officer
    2021-02-03 ~ 2025-07-23
    IIF 32 - Director → ME
    Person with significant control
    2021-02-03 ~ 2025-07-23
    IIF 231 - Ownership of shares – 75% or more OE
  • 78
    879 Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ 2013-05-21
    IIF 284 - Director → ME
  • 79
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    209,154 GBP2024-06-30
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 85 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-11-17
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
  • 80
    28 Langdon Crescent, London, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-10-05
    IIF 1 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-06-15
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 81
    THEO LANGSTONE CARE SUPPORTED HOUSING LIMITED - 2007-10-26
    Branstone Court, Branston Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2007-10-18 ~ 2011-08-15
    IIF 109 - Director → ME
  • 82
    Branston Court, Branston Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ 2011-08-15
    IIF 108 - Director → ME
  • 83
    10 Alma Street, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-11 ~ 2020-09-01
    IIF 119 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-09-01
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
  • 84
    94 Pritchett Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ 2016-08-11
    IIF 33 - Director → ME
  • 85
    XENVEN LTD - 2023-05-08
    82 Bell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,872 GBP2024-08-31
    Officer
    2021-06-14 ~ 2022-06-18
    IIF 208 - Director → ME
    2023-02-23 ~ 2024-03-18
    IIF 207 - Director → ME
  • 86
    Albany Mill Mb03, Old Hall St, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,856 GBP2021-09-30
    Officer
    2017-09-26 ~ 2019-04-01
    IIF 15 - Director → ME
    Person with significant control
    2017-09-26 ~ 2019-03-11
    IIF 236 - Ownership of shares – 75% or more 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.