logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hadi Ahmad Ali

    Related profiles found in government register
  • Mr Hadi Ahmad Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Lawrence Hill, Bristol, BS5 0DR, England

      IIF 1
    • 343, Holderness Road, Garden Village, Hull, HU8 8RD, England

      IIF 2
    • 103, Railway Road, Leigh, WN7 4AJ, England

      IIF 3
    • 76/78, Smithdown Road, Liverpool, L7 4JQ, England

      IIF 4
  • Mr Hadi Ahmad Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Harrowside, Blackpool, FY4 1QH, England

      IIF 5
    • 16, Hayes Street, West Bromwich, B70 9NE, England

      IIF 6
  • Hadi Ahmed Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abbey Street, Derby, DE22 3SJ, England

      IIF 7
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Ayr, KA7 1PQ, Scotland

      IIF 8
    • 12, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 9
    • 105 Station Road, Clacton-on-sea, CO15 1TW, England

      IIF 10
    • 208, Spring Bank, Hull, HU3 1NP, England

      IIF 11
    • 325, Holderness Road, Hull, HU8 8SH, England

      IIF 12
    • 46, Walton Vale, Liverpool, L9 2BU, England

      IIF 13
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 14
    • 109 A, Chillinghaom Road, Newcastle Upon Tyne, NE6 5XL, England

      IIF 15
    • 230, Stow Hill, Newport, NP20 4HA, United Kingdom

      IIF 16
    • 5, Saville Street, North Shield, NE29 6QU, England

      IIF 17
    • 25, Prudhoe Street, North Shields, NE29 6RA, England

      IIF 18
    • 182, High Street, Scunthorpe, DN15 6EH, England

      IIF 19
    • 62, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 20
    • 77 Addison Road, Wednesbury, WS10 0LW, England

      IIF 21
  • Ali, Hadi Ahmed Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181, Station Road, Swinton, M27 6BU, United Kingdom

      IIF 22
    • 27, Fleet Street, Torquay, TQ1 1BB, England

      IIF 23
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 96, Newland Avenue, Hull, HU5 3AA, England

      IIF 24
  • Mr Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Dumfries, DG1 2JA, United Kingdom

      IIF 25
    • 22, Kirkgate, Huddersfield, HD1 1QH, United Kingdom

      IIF 26
    • 481, Anlaby Road, Hull, HU3 6DT, England

      IIF 27
    • 483 A, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 28
    • 221, Uppingham Road, Leicester, LE5 4DG, England

      IIF 29
    • Unit 17 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 30
    • 127, Scotia Road, Stoke-on-trent, ST6 4HR, England

      IIF 31
  • Mr Hadi Ahmed Ali Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181, Station Road, Swinton, M27 6BU, United Kingdom

      IIF 32
    • 27, Fleet Street, Torquay, TQ1 1BB, England

      IIF 33
  • Ali, Hadi Ahmad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 103, Railway Road, Leigh, WN7 4AJ, England

      IIF 34
  • Ali, Hadi Ahmad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hayes Street, West Bromwich, B70 9NE, England

      IIF 35 IIF 36
  • Ali, Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2d, High Street, Eastleigh, SO50 5LA, United Kingdom

      IIF 37
  • Ali, Hadi Ahmad Ali
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 257, Worcester Road, Malvern, WR14 1AA, England

      IIF 38
    • 225, High Street, Northallerton, DL7 8LU, England

      IIF 39
  • Ali, Hadi Ahmad Ali
    Iraqi manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Montagu Street, Kettering, NN16 8RU, England

      IIF 40
    • 8-10, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 41
    • 1, Church Street, Wellingborough, NN8 4PA, England

      IIF 42
  • Ali, Hadi Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abbey Street, Derby, DE22 3SJ, England

      IIF 43
  • Mr Hadi Ahmad Ali Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2d, High Street, Eastleigh, SO50 5LA, United Kingdom

      IIF 44
    • 8-10, Montagu Street, Kettering, NN16 8RU, England

      IIF 45
    • 8-10, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 46
    • 257, Worcester Road, Malvern, WR14 1AA, England

      IIF 47
    • 225, High Street, Northallerton, DL7 8LU, England

      IIF 48
    • 1, Church Street, Wellingborough, NN8 4PA, England

      IIF 49
  • Ali, Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 50
    • 18, Southcoates Lane, Hull, HU9 3AB, England

      IIF 51
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 52
  • Ali, Hadi Ahmed Ali
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alloway Street, Ayr, KA7 1SP, Scotland

      IIF 53
    • 85a, Page Hall Road, Sheffield, S4 8GU, England

      IIF 54
  • Ali, Hadi Ahmed Ali
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 105, Station Road, Clacton-on-sea, Essex, CO15 1TW, United Kingdom

      IIF 55
    • 27, New Road, Kidderminster, DY10 1AF, United Kingdom

      IIF 56
  • Ali, Hadi Ahmed Ali
    Iraqi manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Perth Road, Dundee, DD1 4YH, Scotland

      IIF 57
    • 77 Addison Road, Wednesbury, WS10 0LW, United Kingdom

      IIF 58
  • Mr Ahmed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 59
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alloway Street, Ayr, KA7 1SP, Scotland

      IIF 60
    • 105, Station Road, Clacton-on-sea, CO15 1TW, United Kingdom

      IIF 61
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 62
    • 18, Southcoates Lane, Hull, HU9 3AB, England

      IIF 63
    • 27, New Road, Kidderminster, DY10 1AF, United Kingdom

      IIF 64
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 65
    • 85a, Page Hall Road, Sheffield, S4 8GU, England

      IIF 66
    • 77 Addison Road, Wednesbury, WS10 0LW, United Kingdom

      IIF 67
  • Ali, Hadi Ahmed Ali
    Iraqi born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Central Drive, Blackpool, FY1 5DY, England

      IIF 68
    • 39, Silver Street, Doncaster, DN1 1JL, England

      IIF 69
    • 37, Market Street, Atherton, Manchester, M46 0DQ, England

      IIF 70
    • 130, Dean Road, South Shields, NE33 4AW, United Kingdom

      IIF 71
  • Ali, Hadi Ahmed Ali
    Iraqi company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2a, North Road, St. Helens, WA10 2TL, England

      IIF 72
  • Ali, Hadi Ahmed Ali
    Iraqi director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Pendrill Street, Hull, HU3 1UU, England

      IIF 73
    • 45, Towngate, Ossett, WF5 9BL, England

      IIF 74
  • Mr Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 75 IIF 76
  • Mr Ali Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunton Road, London, SE1 5TJ, England

      IIF 77
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Central Drive, Blackpool, FY1 5DY, England

      IIF 78
    • 39, Silver Street, Doncaster, DN1 1JL, England

      IIF 79
    • 40, Pendrill Street, Hull, HU3 1UU, England

      IIF 80
    • 37, Market Street, Atherton, Manchester, M46 0DQ, England

      IIF 81
    • 45, Towngate, Ossett, WF5 9BL, England

      IIF 82
    • 130, Dean Road, South Shields, NE33 4AW, United Kingdom

      IIF 83
    • 2a, North Road, St. Helens, WA10 2TL, England

      IIF 84
  • Mr Ali Ahmed
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cornbury Road, Edgware, HA8 6RT, England

      IIF 85
  • Mr Hadi Ahmed Ali
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, High Street, Dumfries, DG1 2QT, United Kingdom

      IIF 86
  • Ahmad Ali, Hadi
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76/78, Smithdown Road, Liverpool, L7 4JQ, England

      IIF 87
  • Ahmad Ali, Hadi
    British manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Lawrence Hill, Bristol, BS5 0DR, England

      IIF 88
  • Ali, Hadi Ahmad
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hadi Ahmed Ali
    Iraqi born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 90
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 91
  • Mr Hadi Ali Ahmad
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 481, Anlaby Road, Hull, HU3 6DT, England

      IIF 92
  • Ahmad Ali, Hadi
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Harrowside, Blackpool, FY4 1QH, England

      IIF 93
  • Ali, Hadi Ahmed
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Dumfries, DG1 2JA, United Kingdom

      IIF 94
    • 22, Kirkgate, Huddersfield, HD1 1QH, United Kingdom

      IIF 95
  • Ali, Hadi Ahmed
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 127, Scotia Road, Stoke-on-trent, ST6 4HR, England

      IIF 96
  • Ali, Hadi Ahmed
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ongar Road, Brentwood, Essex, CM15 9AU, United Kingdom

      IIF 97
    • 221, Uppingham Road, Leicester, LE5 4DG, England

      IIF 98
  • Mr Ahmed Ali
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 99
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 100
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 101 IIF 102
  • Ahmad Ali, Mr Hadi
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 343, Holderness Road, Garden Village, Hull, HU8 8RD, England

      IIF 103
  • Ahmed, Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunton Road, London, SE1 5TJ, England

      IIF 104
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John William News, 13, John William Street, Huddersfield, HD1 1BR, United Kingdom

      IIF 105
  • Ahmed, Ali
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91-95, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

      IIF 106
  • Ali, Ahmed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 107
  • Ali, Ahmed
    British company /director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 108
  • Ali, Ahmed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 109
    • 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 110
  • Mr Ahmed Ali
    Dutch born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Coppice House, Pemberley Road, Birmingham, B27 7TA, England

      IIF 111
  • Mr Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ongar Road, Brentwood, CM15 9AU, United Kingdom

      IIF 112
    • 93, Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 113
    • 18, Baker Street, Greenock, PA15 4TZ, Scotland

      IIF 114
    • 128, Magdalen Road, Norwich, NR3 4AN, United Kingdom

      IIF 115
  • Ali, Ahmed
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 116
  • Ali, Ahmed
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 117
  • Mr Ali Ahmed
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 103, Argie Avenue, Leeds, LS4 2TG, England

      IIF 118
  • Ahmad Ali, Hadi
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Ayr, KA7 1PQ, Scotland

      IIF 119
    • 5, Saville Street, North Shield, NE29 6QU, England

      IIF 120
    • 39, Deardengate, Haslingden, Rossendale, BB4 5QN, England

      IIF 121
  • Ahmad Ali, Hadi
    Iraqi business born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 230, Stow Hill, Newport, Gwent, NP20 4HA, United Kingdom

      IIF 122
  • Ahmad Ali, Hadi
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Walton Vale, Liverpool, L9 2BU, England

      IIF 123
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 124
  • Ahmad Ali, Hadi
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 125
    • 105 Station Road, Clacton-on-sea, CO15 1TW, England

      IIF 126
    • 208, Spring Bank, Hull, HU3 1NP, England

      IIF 127
    • 325, Holderness Road, Hull, HU8 8SH, England

      IIF 128
    • 109 A, Chillinghaom Road, Newcastle Upon Tyne, NE6 5XL, England

      IIF 129
    • 25, Prudhoe Street, North Shields, NE29 6RA, England

      IIF 130
    • 182, High Street, Scunthorpe, DN15 6EH, England

      IIF 131
    • 62, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 132
  • Ahmed Ali, Hadi
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 133
  • Ahmad Ali, Hadi
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 96, Newland Avenue, Hull, HU5 3AA, England

      IIF 134
  • Ali, Ahmed
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Ahmed
    Dutch company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 137
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 138
  • Ali, Hadi Ahmed
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, High Street, Dumfries, DG1 2QT, United Kingdom

      IIF 139
  • Ahmed, Ali
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 103, Argie Avenue, Leeds, LS4 2TG, England

      IIF 140
  • Ali, Ahmed
    Dutch born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Coppice House, Pemberley Road, Birmingham, B27 7TA, England

      IIF 141
  • Mr Ahmed Ali
    Egyptian born in May 2003

    Resident in Egypt

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

      IIF 142
  • Mr. Ahmed Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 143
  • Hadi, Ahmad Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

      IIF 144
  • Ali, Hadi Ahmad
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John William News, 13, John William Street, Huddersfield, West Yorkshire, HD1 1BR, United Kingdom

      IIF 145
  • Mr Ali Ahmed
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 146
  • Mr, Ahmed Ali
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 147
  • Mr. Ahmed Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 148
  • Ali, Hadi Ahmed
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baker Street, Greenock, Renfrewshire, PA15 4TZ, Scotland

      IIF 149
  • Ali, Hadi Ahmed
    Iraqi director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483 A, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 150
  • Ali, Hadi Ahmed
    Iraqi shop assistant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Laundry Road, Smethwick, Birmingham, B66 4PR, England

      IIF 151
  • Mr Ahmed Ali
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 152
  • Mr Ahmad Ali Hadi
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 153
  • Ahmed, Ali, Mr.
    Pakistani born in September 2003

    Resident in England

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

      IIF 154
  • Ali, Ahmed
    Egyptian born in May 2003

    Resident in Egypt

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

      IIF 155
  • Ahmed, Ali
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 156
  • Ahmed, Ali
    British restaurant manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Pellew House, Somerford Street, London, E1 5DX

      IIF 157
  • Ali, Ahmed, Mr.
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 158
  • Ahmed Ali, Hadi
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Magdalen Road, Norwich, Norfolk, NR3 4AN, United Kingdom

      IIF 159
  • Ahmed Ali, Hadi
    Iraqi business person born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 160
  • Ali, Ahmed
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 161
  • Ali, Ahmed, Mr,
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 162
  • Ali, Ahmed, Mr.
    Pakistani student born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 163
  • Ahmed Ali, Hadi

    Registered addresses and corresponding companies
    • 128, Magdalen Road, Norwich, Norfolk, NR3 4AN, United Kingdom

      IIF 164
  • Ali, Ahmed

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

      IIF 165
child relation
Offspring entities and appointments 83
  • 1
    365VAPESHOP LIMITED
    15538912
    127 Scotia Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    A J B SKIP HIRE LTD
    05889719
    41a Hainge Road Hainge Road, Tividale, Oldbury, England
    Liquidation Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2024-02-05 ~ 2024-04-01
    IIF 108 - Director → ME
    2023-09-11 ~ 2023-11-22
    IIF 110 - Director → ME
  • 3
    ANTALYA BARBERS LIMITED
    14195348
    23a Brock Street, Lancaster, England
    Active Corporate (2 parents)
    Officer
    2025-09-07 ~ now
    IIF 35 - Director → ME
  • 4
    ASK BETTER LTD
    14827948
    126 Scorer Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 5
    B AT NO ONE LTD
    15867333
    51 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ 2024-11-01
    IIF 144 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-11-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 6
    BAGICHAWALA & CO. LTD
    14055462
    63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 7
    BOB MARLEY VAPE SHOP (NEWPORT) LTD
    15394854
    230 Stow Hill, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    BON APPETIT LONDON LIMITED
    - now 12277640
    SHARING SPOON LIMITED
    - 2020-11-17 12277640
    91 Whitechapel Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,061 GBP2023-10-31
    Officer
    2019-10-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 9
    BUCURESTI HULL LTD
    15636323
    96 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    BUCURESTI MINI MARKET LTD
    12512860
    204 Lawrence Hill, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,271 GBP2025-04-30
    Officer
    2021-02-01 ~ 2023-04-01
    IIF 88 - Director → ME
    Person with significant control
    2021-02-01 ~ 2023-04-01
    IIF 1 - Has significant influence or control OE
  • 11
    CANDY CLOUD 4 LTD
    SC853356 SC867822
    83 Main Street, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    CANDY CLOUD STORE LIMITED
    15876135
    37 Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 13
    CITY MINI MARKET MIDLAND LTD
    15886457
    25 Abbey Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    COEASYLIFE LTD
    16267030
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 155 - Director → ME
    2025-02-21 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 15
    CORNER MINI SHOP LTD
    15145218
    109 A Chillinghaom Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    DELICJE POLSKIE LTD
    12497387
    1 Church Street, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,319 GBP2021-03-31
    Officer
    2022-11-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    DM DM MINI MARKET 1 LTD
    15557516 15466665, 13806760
    18 Southcoates Lane, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ 2024-10-10
    IIF 51 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-10-10
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    DUMFRIESMINIMARKET LIMITED
    14619031
    175 High Street, Dumfries, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,324 GBP2024-01-31
    Officer
    2023-01-26 ~ 2024-04-29
    IIF 139 - Director → ME
    Person with significant control
    2023-01-26 ~ 2024-04-29
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 19
    DUNDEE MINI MARKET LTD
    SC795004
    65 Perth Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 20
    EAST STREET MARKET LIMITED
    15085167
    10 C/o Williams Associates, Turin Path, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 21
    EASY SHOP DUMFRIES LIMITED
    SC831097
    54 High Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    ELITE SUPPORTED HOUSING LIMITED
    12527364
    St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,491 GBP2024-03-31
    Officer
    2020-03-19 ~ 2020-06-09
    IIF 109 - Director → ME
  • 23
    EUROPEAN MINI MARKET 2 LTD
    15836649
    103 Railway Road, Leigh, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ 2024-10-10
    IIF 34 - Director → ME
    Person with significant control
    2024-07-12 ~ 2024-10-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    EVERYDAY FROZEN FOODS LTD - now
    PASHA MINI MARKET LTD
    - 2025-03-24 15716854
    40 Pendrill Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ 2025-03-22
    IIF 73 - Director → ME
    Person with significant control
    2024-05-13 ~ 2025-03-22
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 25
    EXPRESS SUPERMARKET LTD
    SC818894
    Mini Market, 26 Paisley Road West, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 50 - Director → ME
    2024-08-15 ~ 2024-08-15
    IIF 90 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    2024-08-15 ~ 2024-08-15
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 26
    FAYHOMES LIMITED
    13602681 14749642
    St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-04 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FAYHOMES LTD
    14749642 13602681
    1427 Ashton Old Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,014 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    HAMCHO CAR WASH LTD
    SC815868
    18 Baker Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 29
    HARTCLIFFE MINI MARKET LIMITED
    16190473
    Unit 1h C/o Williams Associates, Polden Business Centre Bristol Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 30
    HU CORNER STORE LTD
    15561125
    208 Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 31
    HUMBER STORE LIMITED
    15495828
    325 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    INTERNATIONAL FOOD STORE CENTRAL DRIVE LIMITED
    15813016
    114a Central Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 33
    INTL STORE LTD
    15154366
    93 Market Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,260 GBP2024-09-30
    Officer
    2023-10-01 ~ 2024-08-17
    IIF 160 - Director → ME
    Person with significant control
    2023-10-01 ~ 2024-08-17
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 34
    J W NEWS HFD LTD
    15802230
    John William News, 13, John William Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 35
    KETTERING MARKET LTD
    14535515
    8-10 Montagu Street, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2024-12-31
    Officer
    2022-12-12 ~ 2023-02-02
    IIF 40 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-02-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 36
    KSR SCOTLAND LTD
    SC813351
    86 High Street, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 37
    L S BARBERS LTD - now
    SUPER CIGS LTD
    - 2021-12-14 12935631
    65 Commercial Street, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    950 GBP2024-10-31
    Officer
    2020-10-07 ~ 2021-12-14
    IIF 89 - Director → ME
    Person with significant control
    2020-10-07 ~ 2021-12-14
    IIF 21 - Has significant influence or control OE
  • 38
    LABLINE LTD
    13581691
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-04-10 ~ now
    IIF 154 - Director → ME
  • 39
    LOCAL MINI MARKET HARROWSIDE LTD
    15796209
    39-41 Harrowside, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ 2024-10-09
    IIF 93 - Director → ME
    Person with significant control
    2024-06-23 ~ 2024-10-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 40
    LOCAL MINI SHOP LTD
    15089425
    12 Stephenson Place, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 41
    LOCHMABEN CARWASH (LOCKERBIE) LIMITED
    SC733199
    20 Bruce Street, Lochmaben, Lockerbie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 42
    MAGDALEN ROAD STORE NORWICH LTD
    15673197
    128 Magdalen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 159 - Director → ME
    2024-04-23 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 43
    MAGGIES SHOP LTD
    15059156
    25 Prudhoe Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 44
    MALVERN MINI MARKET LTD
    14354141
    257 Worcester Road, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 45
    MK LEICESTER LTD
    15286530
    221 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,273 GBP2024-11-30
    Officer
    2023-11-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 46
    MVS COURIERS LIMITED
    09300893
    7 Dunton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,236 GBP2024-11-30
    Officer
    2019-08-06 ~ 2019-08-28
    IIF 104 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-28
    IIF 77 - Right to appoint or remove directors OE
  • 47
    NEW ANLABY £1 PLUS LTD
    14020445
    483 A Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 48
    NEW SMART AND CONVENIENCE STORE LTD
    15351950
    92 Liverpool Road, Cadishead, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 49
    NEWS FOR YOU MINI MARKET LTD
    15163007
    46 Walton Vale, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 50
    NORTH MINI MARKET LTD
    15717407 14932359
    2a North Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 51
    NORTH SHIELDS MINI MARKET LTD
    15362293
    5 Saville Street, North Shield, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 52
    NORTHALLERTON MINI MARKET LIMITED
    15120602
    225 High Street, Northallerton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 53
    ORANG CONVENIENCE STORE LIMITED
    14933719
    343 Holderness Road, Garden Village, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ 2024-10-11
    IIF 103 - Director → ME
    Person with significant control
    2023-06-13 ~ 2024-10-11
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 54
    PARENTING SIMPLIFIED LTD
    16748503
    124 124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 55
    PAY LESS 1 LTD
    15267963 16988731
    27 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 56
    PEACE AND EAT LTD
    15807244
    1427 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 57
    PENTA GLOBAL LIMITED
    15709282
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 58
    PIC AND SAVE PAGEHALL LIMITED
    14858596
    85a Page Hall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 59
    PLAZA CAR WASH CW9 LIMITED
    15282162
    Plaza Car Park, Albion Road, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 60
    POLISH STORES LIMITED
    15306096
    39 Deardengate, Haslingden, Rossendale, England
    Active Corporate (3 parents)
    Officer
    2023-11-29 ~ 2024-10-11
    IIF 121 - Director → ME
  • 61
    PRIORITIES LIMITED
    14537452
    103 Argie Avenue, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 62
    RAYAN STORE LIMITED
    15815778
    45 Towngate, Ossett, England
    Active Corporate (2 parents)
    Officer
    2024-07-03 ~ 2024-07-20
    IIF 74 - Director → ME
    Person with significant control
    2024-07-03 ~ 2024-07-20
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 63
    ROMA MINI STORE 1 LTD
    15747802 15159720
    130 Dean Road, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 64
    ROMAN EXPRESS PVT LTD
    15385449
    105 Station Road, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 65
    ROMANIAN STORE 1 LIMITED
    13420610
    481 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,565 GBP2023-05-31
    Officer
    2021-10-25 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-11-19 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
  • 66
    ROMMA EXPRESS LTD
    15317196
    105 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 67
    SANTRIO CATERING LTD
    07663294
    91-95 High Street, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,137 GBP2020-06-30
    Officer
    2015-12-31 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 68
    SILVER STORE MINI MARKET LTD
    15921747
    39 Silver Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 69
    SMART STORE EXTRA LTD
    16148346 13997722
    92 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 70
    SPLASH CAR WASH WAVERTREE LTD
    12470167
    76/78 Smithdown Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 71
    SPORTS AND LOUNGE LTD
    15325238
    1427 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,438 GBP2024-12-31
    Officer
    2023-12-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 72
    STALY MARKET LTD
    15339571
    62 Melbourne Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 73
    SWINTON MINI MARKET LTD
    15895898
    181 Station Road, Swinton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ 2024-10-10
    IIF 22 - Director → ME
    Person with significant control
    2024-08-14 ~ 2024-10-10
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 74
    THE EXECUTIVE LOUNGE MANCHESTER LTD
    14916338
    119 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 75
    THE MIST MARKET LTD
    16604628
    27 Fleet Street, Torquay, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 76
    THE WEE SHOP INT LTD
    SC790791
    53 Alloway Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 77
    TOP CUTZ BARBER SHOP LTD
    14987027
    182 High Street, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,465 GBP2024-07-31
    Officer
    2024-06-14 ~ 2025-04-30
    IIF 131 - Director → ME
    Person with significant control
    2024-06-14 ~ 2025-04-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 78
    TORBA OFF LICENCE LTD
    13292486
    8-10 Montagu Street, Kettering, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,192 GBP2022-03-31
    Officer
    2022-10-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 79
    UWAYS LIMITED
    06468394
    Unit 37e Af Accountants, Princelet Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 157 - Director → ME
  • 80
    VAPEZONE (BRENTWOOD) LTD
    15224370
    23 Ongar Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 81
    VIP CUTSS LIMITED
    15430329 14600543
    2d High Street, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 82
    VIVAMED LTD
    17018889
    Flat 6 Coppice House, Pemberley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 83
    ZERO FADE 1 LIMITED
    16046182
    22 Kirkgate, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors 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.