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

Raza, Ali

    Related profiles found in government register
  • Raza, Ali
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 1
  • Raza, Ali
    Pakistani barber born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 2
  • Raza, Ali
    Pakistani director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A1 Ecom House, 77b Hightown Road, Luton, LU2 0BW, United Kingdom

      IIF 3
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 4
  • Raza, Ali
    Pakistani self employed born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 5
  • Raza, Ali
    Pakistani building contractor born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, B3 3EF, United Kingdom

      IIF 6
  • Raza, Ali
    Pakistani director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 7
  • Raza, Ali
    Pakistani installer born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 8
  • Raza, Ali
    Pakistani director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lichfield Road, London, NW2 2RG, England

      IIF 9
  • Raza, Ali
    Pakistani businessman born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Place, Great South West Road, Hounslow, TW4 7NE, United Kingdom

      IIF 10
  • Raza, Ali
    Pakistani director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Primrose Avenue, Dunfermline, KY11 2SS, United Kingdom

      IIF 11
    • icon of address Unit 106, 25, Clydesmill Road, Glasgow, G32 8RE, United Kingdom

      IIF 12
  • Raza, Ali
    Pakistani company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 13
  • Raza, Ali
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 735, Lincoln Road, Peterborough, PE1 3HD, United Kingdom

      IIF 14 IIF 15
  • Raza, Ali
    Pakistani company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 16
  • Raza, Ali
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, C36 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 17
  • Raza, Ali
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Foreglen Road, Dungiven, Londonderry, BT47 4PJ, Northern Ireland

      IIF 18 IIF 19
  • Raza, Ali
    Pakistani chartered accountant born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Holywell Way, Stanwell, Staines-upon-thames, TW19 7SG, United Kingdom

      IIF 20
  • Raza, Ali
    Pakistani company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 21
  • Raza, Ali
    Pakistani business born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 22
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, Bury, BL9 0RX, England

      IIF 23
  • Raza, Ali
    Pakistani cashier born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gainsborough Road, Blackpool, FY1 4DZ, United Kingdom

      IIF 24
  • Raza, Ali
    Pakistani company director born in June 1990

    Resident in United Kingdom

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

      IIF 25
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Raza, Ali
    Pakistani manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Raza, Ali
    Pakistani trader born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Street, East Street, 15, Bury, Lancashire, BL9 0RX, United Kingdom

      IIF 29
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Green, Slough, SL1 2SL, England

      IIF 30
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tilling Rd, Cricklewood, London, NW2 1LZ, United Kingdom

      IIF 33
  • Raza, Ali
    Pakistani director born in December 1991

    Resident in United Kingdom

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

      IIF 34
    • icon of address 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 35
  • Raza, Ali
    Pakistani business man born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 36
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 37
    • icon of address 76, Ipsley Street, Redditch, Worcestershire, B98 7AE, United Kingdom

      IIF 38
  • Raza, Ali
    Pakistani plumber born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 39
  • Raza, Ali
    Pakistani self employed born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, Lancashire, BL3 2QF, United Kingdom

      IIF 40
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 41
  • Raza, Ali
    Pakistani director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 42
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, England

      IIF 43
    • icon of address Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 44
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Pershore Road, Selly Oak, Birmingham, B297PX, United Kingdom

      IIF 45
  • Raza, Ali
    Pakistani pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, West Midlands, B29 7PX, United Kingdom

      IIF 46
  • Raza, Ali
    Pakistani businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 47
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 48
  • Raza, Ali
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Heia Wharf Hawkins Road, Colchester, CO2 8XY, United Kingdom

      IIF 49
    • icon of address Hare & Hounds Hotel, 4, North Brink, Wisbech, PE13 1JR, United Kingdom

      IIF 50
  • Raza, Ali
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 51
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Romford, RM1 1DL, England

      IIF 52
  • Raza, Ali
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Lomas Street , Stoke-on-trent, Staffordshire, ST4 7AE, United Kingdom

      IIF 53
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 54
  • Raza, Ali
    Pakistani business born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 55
  • Raza, Ali
    Pakistani business man born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 56
  • Raza, Ali
    Pakistani company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, LE4 7AN, United Kingdom

      IIF 57
  • Raza, Ali
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 58
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 59
  • Raza, Ali
    Pakistani director born in June 1997

    Resident in United Kingdom

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

      IIF 60
  • Raza, Ali
    Pakistani director and company secretary born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 62
  • Raza, Ali
    Pakistani administrator born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 63
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 64
  • Raza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 65
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 66
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 67
  • Raza, Ali
    Pakistani accounts manager born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 69
  • Raza, Ali
    Pakistani accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, Streatham, London, SW16 4HE, England

      IIF 70
  • Raza, Ali
    Pakistani taxi driver born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 71
  • Raza, Ali
    Pakistani director born in May 1972

    Resident in United Kingdom

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

      IIF 72
  • Raza, Ali
    Pakistani security officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Gladstone Place, Woodside, Aberdeen, AB24 2RQ, United Kingdom

      IIF 73
  • Raza, Ali
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 74
  • Raza, Ali
    Pakistani director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Vernon Street, Leigh, Lancashire, WN7 1BH, United Kingdom

      IIF 75
  • Raza, Ali
    Pakistani director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hayling Close, Bury, Lancashire, BL8 1GS

      IIF 76
  • Raza, Ali
    Pakistani busniessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Odette, Manchester, Lancashire, M18 7BS

      IIF 77
  • Raza, Ali
    Pakistani company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Maryland Road, Thornton Heath, Surrey, CR7 8DE, England

      IIF 78
  • Raza, Ali
    Pakistani director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Maryland Road, Sutton, CR7 8DE, United Kingdom

      IIF 79
  • Raza, Ali
    Pakistani manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Maryland Road, Thornton Heath, Surrey, CR7 8DE, England

      IIF 80
  • Raza, Ali
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Castleton Road, Preston, PR1 6QD, United Kingdom

      IIF 81
  • Raza, Ali
    Pakistani director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, St. Andrews Avenue, Hornchurch, RM12 5DT, England

      IIF 82
  • Raza, Ali
    Pakistani chef born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Glasgow Road, Camelon, Falkirk, FK1 4JA, United Kingdom

      IIF 83
  • Raza, Ali
    Pakistani hse practitioner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Raza, Ali
    Pakistani company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Afton Road New Cumnock, Ayrshire Scotland, KA18 4NE, United Kingdom

      IIF 85
  • Raza, Ali
    Pakistani it consultant born in April 1987

    Resident in United Kingdom

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

      IIF 86
  • Raza, Ali
    Pakistani management consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Romford Road, Stratford, London, E7 9HL, England

      IIF 87
  • Raza, Ali
    Pakistani company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13804 182-184, High Street North, London, Newham, E6 2JA, England

      IIF 88
  • Raza, Ali
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1g, Queens Road, Manchester, Lancashire, M8 8UQ, United Kingdom

      IIF 89
  • Raza, Ali
    Pakistani director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 90
  • Raza, Ali
    Pakistani steel entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkway Avenue, Sheffield, S9 4WA, England

      IIF 91
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in United Kingdom

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

      IIF 92
    • icon of address 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 93
  • Raza, Ali
    Pakistani mechanical engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 94
  • Raza, Ali
    Pakistani plastic recycling born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, United Kingdom

      IIF 95
  • Raza, Ali
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 78-80 Bevois Valley Road, Southampton, SO14 0JZ, United Kingdom

      IIF 96
  • Raza, Ali
    Pakistani director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 97
  • Raza, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Clifton Place, Coatbridge, ML5 3RL, United Kingdom

      IIF 98
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 99
  • Raza, Ali
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 100
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 101
  • Raza, Ali
    Pakistani director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, High Street Walthamstow, London, E17 7BX, United Kingdom

      IIF 102
  • Raza, Ali
    Pakistan manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gardiner Crescent, Prestonpans, EH32 9HB, United Kingdom

      IIF 103
  • Raza, Ali
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 104
  • Raza, Ali
    Pakistani business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 105
  • Raza, Ali
    Pakistani marketing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Quinton West Road, Quinton Road West, Quinton, Birmingham, B32 2RE, England

      IIF 106
  • Raza, Ali
    Pakistani retail born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Old Church Road, London, E4 6SJ, United Kingdom

      IIF 107
  • Raza, Ali
    Pakistani company director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 109
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 110
  • Raza, Ali
    Pakistani administrator born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 111
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 112
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 113
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 114
  • Raza, Ali
    Pakistani director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, King Edward Rd, Coventry, CV1 5BJ, United Kingdom

      IIF 115
  • Raza, Ali
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mclver Street, Glasgow, G72 7TA, United Kingdom

      IIF 116
  • Raza, Ali
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 117
  • Raza, Ali
    Pakistani director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 43 Edenhall Road, Sheffield, S2 2LD, United Kingdom

      IIF 118
  • Raza, Ali
    Pakistani director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, South Street, Lincoln, LN13 3HZ, United Kingdom

      IIF 119
  • Raza, Ali, Mr.
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 120
  • Raza, Ali
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Chapel Street, Nelson, Lancashire, BB9 8EA, United Kingdom

      IIF 121
  • Raza, Ali
    British youth worker born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, Nottingham, NG22FS, United Kingdom

      IIF 122
  • Raza, Ali
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 123
  • Raza, Ali
    British pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 124
  • Raza, Ali
    British job born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Falmouth, Bradford, BD3 0HL, United Kingdom

      IIF 125
  • Raza, Ali
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 126
  • Raza, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 127
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 128
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 129
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 130 IIF 131
  • Raza, Ali, Mr,
    Pakistani administrator born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali, Mr,
    Pakistani business executive born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Basil Street, Huddersfield, HD4 5DP, United Kingdom

      IIF 133
  • Raza, Ali, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 134
  • Raza, Ali, Mr.
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Raza, Ali, Mr.
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 136
  • Raza, Ali, Mr.
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 137
  • Ali, Raza
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
  • Ali, Raza
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 139
  • Ali Raza
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 140
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 141
  • Mr Raza Ali
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
  • Mr Raza Ali
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 143
  • Raza, Ali
    British business consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ellerdine Road, Hounslow, Middx, TW3 2PL

      IIF 144
    • icon of address 38, Ellerdine Road, Hounslow, TW3 2PL, England

      IIF 145
  • Raza, Ali
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ellerdine Road, Hounslow, TW3 2PL, United Kingdom

      IIF 146
  • Raza, Ali
    British it consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alton Gardens, Twickenham, TW2 7PD, England

      IIF 147
  • Raza, Ali
    British mananger born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alton Gardens, Twickenham, TW2 7PD, United Kingdom

      IIF 148
  • Raza, Ali
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 149
  • Raza, Ali
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 150
    • icon of address Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 151
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 152
  • Raza, Ali
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255-257, Talbot Road, Blackpool, FY3 7AS, United Kingdom

      IIF 153
  • Raza, Ali
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Broadstone Road, Stockport, Cheshire, SK5 7AR, England

      IIF 154
    • icon of address 156, Frant Road, Thornton Heath, Surrey, CR7 7JW, United Kingdom

      IIF 155
  • Raza, Ali
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Greaves Street, Great Harwood, Lancashire, BB6 7DY, United Kingdom

      IIF 156
  • Raza, Ali
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Market Street, Watford, WD18 0PD, England

      IIF 157
  • Raza, Ali
    British franchise manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Park Road, Ilford, IG1 1SG, United Kingdom

      IIF 158
  • Raza, Ali
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 159
  • Raza, Ali
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 160
  • Raza, Ali
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 161
  • Raza, Ali
    British business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250a, Church Street, Blackpool, FY1 3PX, England

      IIF 162
  • Raza, Ali
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 163
  • Raza, Ali
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Leicester Street, Whitmore Reans, Wolverhampton, WV6 0PR, United Kingdom

      IIF 164
  • Raza, Ali
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 165
  • Raza, Ali
    British business person born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 166
  • Raza, Ali
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bayston Road, Birmingham, B14 5AS, United Kingdom

      IIF 167
  • Raza, Ali
    British businessman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Craigton Road, Glasgow, Lanarkshire, G51 3RH, Scotland

      IIF 168
  • Raza, Ali
    British manager born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 169
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 170
  • Raza, Ali
    Irish company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 171
  • Raza, Ali
    British business born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 172
  • Raza, Ali
    British dorector born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 31-33 College Road, Harrow, HA1 1EJ, United Kingdom

      IIF 173
  • Raza, Ali
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 174
  • Raza, Ali, Mr.
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 175
  • Ali, Raza
    Pakistani student born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Parkhurst Road, Guildford, Surrey, GU2 8AP, United Kingdom

      IIF 176
  • Ali Raza
    Pakistani born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Primrose Avenue, Dunfermline, KY11 2SS, United Kingdom

      IIF 177
    • icon of address Unit 106, 25, Clydesmill Road, Glasgow, G32 8RE, United Kingdom

      IIF 178
  • Ali Raza
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 179
  • Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 180
  • Ali Raza
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 181
  • Ali Raza
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 182
  • Ali Raza
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, York Hill, Loughton, IG10 1HZ, United Kingdom

      IIF 183
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 184
  • Mr Ali Raza
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A1 Ecom House, 77b Hightown Road, Luton, LU20BW, United Kingdom

      IIF 185
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 186
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 187
  • Mr Ali Raza
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 188
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 189
  • Raza, Ali
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321 Romford Road, London, E7 9HA, United Kingdom

      IIF 190
  • Raza, Ali
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Plumstead High Street, London, SE18 1SE, United Kingdom

      IIF 191
    • icon of address 1, Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 192
  • Raza, Ali
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 193
  • Raza, Ali
    British businessman born in October 1978

    Resident in United Kingdom

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

      IIF 194
  • Raza, Ali
    British employed born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hayling Close, Bury, BL8 1GS, England

      IIF 195
  • Raza, Ali
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 196
  • Raza, Ali
    British security services born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 197
  • Raza, Ali
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterpirse Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 198
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 199 IIF 200 IIF 201
  • Raza, Ali
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, King Street, Luton, LU1 2DW, United Kingdom

      IIF 202
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 203
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 204
  • Raza, Ali
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Flat 18, Talbot Close, Mitcham, Surrey, CR4 1FB, United Kingdom

      IIF 205
  • Raza, Ali
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hindley Garden, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 206
  • Raza, Ali
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, NE4 6PS, England

      IIF 207
  • Raza, Ali
    British sports born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PS, United Kingdom

      IIF 208
  • Raza, Ali
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 209
    • icon of address 31, St. Olaves Road, East Ham, London, E6 2NX, United Kingdom

      IIF 210
    • icon of address 45, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 211 IIF 212
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 213 IIF 214
    • icon of address 49 High Street North, London, E6 1HS, England

      IIF 215
    • icon of address 49, High Street North, London, E6 1HS, United Kingdom

      IIF 216
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 217
  • Raza, Ali
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 218
  • Raza, Ali
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 219
  • Raza, Ali
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 220
  • Raza, Ali
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 221
  • Raza, Ali
    British business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 222
  • Raza, Ali
    British taxi driver born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 223
  • Raza, Ali
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Church Road, Northenden, Manchester, -----------------, M22 4NN, United Kingdom

      IIF 224 IIF 225
    • icon of address 31, Church Road, Northenden, Manchester, M22 4NN, United Kingdom

      IIF 226
  • Raza, Ali
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 227
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 228
  • Raza, Ali
    British self employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 229
  • Raza, Ali
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Edward Street, Walsall, WS2 8RS, United Kingdom

      IIF 230
    • icon of address Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 231
    • icon of address Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 232
  • Raza, Ali
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gateside Street, Hamilton, Lanarkshire, ML3 7JG, Scotland

      IIF 233
  • Raza, Ali
    English accounts manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kings Road, Rochdale, OL16 5HW, United Kingdom

      IIF 234
  • Raza, Ali
    Pakistani,british company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Exetar Grove, Rochdale, OL11 1JW, United Kingdom

      IIF 235
  • Ali, Raza
    Pakistani businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Stour Vale Road, Stourbridge, DY9 8PP, United Kingdom

      IIF 236
  • Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 237
  • Ali Raza
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, St. Andrews Avenue, Hornchurch, RM12 5DT, England

      IIF 238
  • Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 239
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 240
  • Mr Ali Raza
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 735, Lincoln Road, Peterborough, PE1 3HD, United Kingdom

      IIF 241 IIF 242
  • Mr Ali Raza
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 243
  • Mr Ali Raza
    Pakistani born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, C36 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 244
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Foreglen Road, Dungiven, Londonderry, BT47 4PJ, Northern Ireland

      IIF 245 IIF 246
    • icon of address 71a, The Promenade, Portstewart, BT55 7AF, Northern Ireland

      IIF 247
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 248
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 249
    • icon of address 15, East Street, Bury, BL9 0RX, England

      IIF 250
    • icon of address 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 251
    • icon of address 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 253
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 A, Knolton Way, Slough, SL2 5RS, England

      IIF 254
    • icon of address Ali Raza, 25, The Green, Slough, SL1 2SL, United Kingdom

      IIF 255
  • Mr Ali Raza
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tilling Rd, Cricklewood, London, NW2 1LZ, United Kingdom

      IIF 256
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in United Kingdom

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

      IIF 257
    • icon of address 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 258
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 259
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 260
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, United Kingdom

      IIF 261
    • icon of address 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 262
    • icon of address 76, Ipsley Street, Redditch, B98 7AE, United Kingdom

      IIF 263
  • Mr Ali Raza
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 264
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, United Kingdom

      IIF 265
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 266
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 267
  • Mr Ali Raza
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Heia Wharf Hawkins Road, Colchester, CO2 8XY, United Kingdom

      IIF 268
    • icon of address Hare & Hounds Hotel, 4, North Brink, Wisbech, PE13 1JR, United Kingdom

      IIF 269
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Romford, RM1 1DL, England

      IIF 270
  • Mr Ali Raza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Lomas Street , Stoke-on-trent, Staffordshire, ST4 7AE, United Kingdom

      IIF 271
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 272
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 273
    • icon of address 6, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 274
    • icon of address Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 275
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 276
    • icon of address 2, 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, LE4 7AN, United Kingdom

      IIF 277
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 278
  • Mr Ali Raza
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 279
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
  • Mr Ali Raza
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, Hoe Street, London, E17 4QS, United Kingdom

      IIF 281
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 282
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 283
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 284
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 285
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 286
  • Mr Ali Raza
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 287
  • Mr Raza Ali
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Stour Vale Road, Stourbridge, DY9 8PP, United Kingdom

      IIF 288
  • Raza, Ali
    Pakistani automotive engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Endlebury Road, London, E4 6PX, England

      IIF 289
  • Raza, Ali
    Portuguese director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 337 Plalatine Road, Wythenshawe, Manchester, M22 4HH, United Kingdom

      IIF 290
  • Raza, Ali
    Portuguese food business born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Claredon Road, Second Floor, Manchester, M16 8JD, England

      IIF 291
  • Raza Ali
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 292 IIF 293
    • icon of address 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 294
  • Ali, Shahzaib
    Pakistani director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coulson, Newport, Wales, NP20 2RQ, United Kingdom

      IIF 295
  • Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 296
  • Mr Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 297
  • Mr Ali Raza
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 298
  • Mr Ali Raza
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Vernon Street, Leigh, WN7 1BH, United Kingdom

      IIF 299
  • Mr Ali Raza
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Castleton Road, Preston, PR1 6QD, United Kingdom

      IIF 300
  • Mr Ali Raza
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 301
  • Mr Ali Raza
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Afton Road New Cumnock, Ayrshire Scotland, KA18 4NE, United Kingdom

      IIF 302
  • Mr Ali Raza
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13804 182-184, High Street North, London, Newham, E6 2JA, England

      IIF 303
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1g, Queens Road, Manchester, M8 8UQ, United Kingdom

      IIF 304
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 305
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 306
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 307
  • Mr Ali Raza
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 78-80 Bevois Valley Road, Southampton, SO14 0JZ, United Kingdom

      IIF 308
  • Mr Ali Raza
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 309
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Clifton Place, Coatbridge, ML5 3RL, United Kingdom

      IIF 310
  • Mr Ali Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 311
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 312
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 313
  • Mr, Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapelhope Farm, A708, Selkirk, TD7 5LJ, United Kingdom

      IIF 314
  • Mr, Ali Raza
    Pakistani born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Basil Street, Huddersfield, HD4 5DP, United Kingdom

      IIF 315
  • Mr. Ali Raza
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 316
  • Raza, Ali
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Egerton Road, Manchester, M14 6RA, England

      IIF 317
  • Raza, Ali
    Pakistani self employed born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, London, E17 4SA, England

      IIF 318
  • Raza, Ali
    Pakistani company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Purcell Street, Manchester, M12 4NU, England

      IIF 319
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 320
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Northleigh Road, Birmingham, B8 2DH, England

      IIF 321
  • Raza, Ali
    Pakistani self employed born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Soundwell Road, Bristol, BS15 1PW, England

      IIF 322
  • Raza, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 323
    • icon of address 59, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 324
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 325
    • icon of address Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 326
  • Raza, Ali
    Pakistani security controller born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 327
  • Raza, Ali
    Pakistani director born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 328
    • icon of address 40, Millgate Road, Hamilton, ML3 8JU, Scotland

      IIF 329
  • Raza, Ali
    Pakistani manager born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 330
  • Raza, Ali
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stanmore Road, London, N15 3PR, England

      IIF 331
  • Raza, Ali
    Pakistani manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, High Street, Dorking, RH4 1RE, England

      IIF 332
  • Raza, Ali
    Pakistani it professional born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garsdale Road, Huddersfield, HD4 6QZ, England

      IIF 333
  • Raza, Ali
    Pakistani company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 334
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 335
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 336
    • icon of address Berkely Square House, Berkley Square House, London, W1J 6BD, England

      IIF 337
  • Raza, Ali
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, England

      IIF 338
  • Raza, Ali
    Pakistani manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Granby Street, Leicester, LE1 6FB, England

      IIF 339
  • Raza, Ali
    British director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 340
  • Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 341
  • Ali Raza
    Pakistani born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, King Edward Rd, Coventry, CV1 5BJ, United Kingdom

      IIF 342
  • Ali Raza
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mclver Street, Glasgow, G72 7TA, United Kingdom

      IIF 343
  • Chaudhry, Hafiz
    Pakistani manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 344
  • Mr Ali Raza
    Pakistani born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, High Street Walthamstow, London, E17 7BX, United Kingdom

      IIF 345
  • Mr Ali Raza
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, St. Lawrence Quay, Salford, M50 3XU, United Kingdom

      IIF 346
  • Mr Ali Raza
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 347
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 348
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Quinton West Road, Quinton Road West, Quinton, Birmingham, B32 2RE, England

      IIF 349
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 350
    • icon of address 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 351
  • Mr Shahzaib Ali
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coulson, Newport, Wales, NP20 2RQ, United Kingdom

      IIF 352
  • Mr. Ali Raza
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 353
  • Mr. Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 354
  • Mr. Ali Raza
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 355
  • Mr. Ali Raza
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 356
  • Raz, Ali
    Pakistani installer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Brookhill Road, Birmingham, B8 3PD, England

      IIF 357
  • Raza, Ali
    Pakistani chef born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 27 Blaeloch Drive, Glasgow, G45 9QL, Scotland

      IIF 358
  • Raza, Ali
    Pakistani company director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Hillside Grove, Bo'ness, EH51 9RL, Scotland

      IIF 359
    • icon of address 32, Broompark Road, Blantyre, Glasgow, G72 9XA, Scotland

      IIF 360 IIF 361
  • Raza, Ali
    Pakistani director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Churchmore Road, London, SW16 5XB, England

      IIF 365
  • Raza, Ali
    Pakistani company secretary/director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 366
  • Raza, Ali
    Pakistani employment agency born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Building 18-24 Stoke Road, Slough, Stoke Road, Slough, SL2 5AG, England

      IIF 367
  • Raza, Ali
    Pakistani information technology born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51, 1260 London Road, London, SW16 4EH, England

      IIF 368
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Milk Street, Royal Victoria, E16 2NG, United Kingdom

      IIF 369
  • Raza, Ali
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Ilford Lane, Ilford, Essex, IG1 2LJ, England

      IIF 370
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 371
    • icon of address 20, Milk Street, Victoria Docks, London, E16 2NG, England

      IIF 372
  • Raza, Ali
    Pakistani director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, Largo Place, Edinburgh, EH6 4AG, Scotland

      IIF 373
  • Raza, Ali
    Pakistani manager born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Drysdale Street, Alloa, FK10 1JA, United Kingdom

      IIF 374
  • Raza, Ali
    Pakistani taxi driver born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 375
    • icon of address Delish, 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 376
  • Raza, Ali
    Pakistani company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15447061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 377
  • Raza, Ali
    Pakistani business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 378
  • Raza, Ali
    Pakistani businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Farnan Avenue, London, E17 4NG, England

      IIF 379
  • Raza, Ali
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alders Close, London, E11 3RZ, England

      IIF 380
  • Raza, Ali
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 627b, Stockport Road, Manchester, M12 4QA, England

      IIF 381
  • Raza, Ali
    Pakistani businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236a, Duchess Parade, High Street, West Bromwich, West Midlands, B70 7QG, England

      IIF 382
    • icon of address 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 383
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 384
  • Raza, Ali
    Pakistani manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 385
  • Raza, Ali
    Pakistani business executive born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Salisbury Road, London, N22 6NL, England

      IIF 386
  • Raza, Ali
    Pakistani commercial director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Road, London, E8 2NP, England

      IIF 387
  • Raza, Ali
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Road, London, E8 2NP, United Kingdom

      IIF 388
    • icon of address 96, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 389
    • icon of address 96, Kingsland High Street, London, E8 2NS, England

      IIF 390
    • icon of address 140, Scotland Road, Nelson, BB9 7XT, England

      IIF 391
  • Raza, Ali
    Pakistani consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broadway, London, E15 4BQ, England

      IIF 392
  • Raza, Ali
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hampton Road, London, E7 0NX, England

      IIF 393
  • Raza, Ali
    Pakistani finance director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 394
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in England

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

      IIF 395 IIF 396
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 397
    • icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 398
    • icon of address 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 399
    • icon of address 151, Deptford High Street, London, SE8 3NU, England

      IIF 400
    • icon of address 47, Deptford High Street, London, SE8 4AD, England

      IIF 401
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in Scotland

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

      IIF 402
  • Raza, Ali
    Pakistani entrepreneur born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-a, Charlemont Road, London, E6 6HJ, United Kingdom

      IIF 403
  • Raza, Ali
    Pakistani businessman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 404
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Wood Street, London, E17 3LL, England

      IIF 405
  • Raza, Ali
    Pakistani driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 406
  • Raza, Ali
    Pakistani general manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 407
  • Raza, Ali
    Pakistani sale manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 408
  • Raza, Ali
    Pakistani none born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 409
  • Raza, Ali
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 410
  • Raza, Ali
    Pakistani businessman born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lambton Terrace, Leeds, LS8 5PG, England

      IIF 411
  • Raza, Ali
    Pakistani managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 412
  • Raza, Ali
    Pakistani accountant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Gladstone Street, Bradford, BD3 9NP, England

      IIF 413
  • Raza, Ali
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Foston Lane, Bradford, BD2 3QQ, England

      IIF 414
  • Raza, Ali
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cedars Avenue, London, E17 7QL, England

      IIF 415
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 416
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 417
  • Raza, Ali
    Pakistani consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 418
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 419
  • Raza, Ali
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 420
  • Raza, Ali
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 421
  • Raza, Ali
    Pakistani business born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sangringham Drive, Leeds, LS17 8BZ, England

      IIF 422
  • Raza, Ali
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 423
  • Raza, Ali
    Pakistani leafleting born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sandringham Drive, Leeds, LS17 8BZ, England

      IIF 424
  • Raza, Ali
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rectory Gardens, Prestwich, Manchester, M25 1DB, England

      IIF 425
  • Raza, Ali
    Pakistani locum pharmacist born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Whalley Range, Blackburn, BB1 6EE, England

      IIF 426
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 427 IIF 428
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 429
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 430
  • Raza, Ali
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winfield Street, Rugby, CV21 3SJ, England

      IIF 431
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 432
    • icon of address 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 433
  • Raza, Ali
    Pakistani other born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 434
  • Raza, Ali
    Pakistani retailer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 435
  • Raza, Ali
    Pakistani sales director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 436
  • Raza, Ali
    Pakistani assistant manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Bent Street, Brierley Hill, DY5 1RB, England

      IIF 437
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 438
  • Raza, Ali
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 439
  • Raza, Ali
    Pakistani director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 77, Bromley Common, Bromley, BR2 9LP, England

      IIF 440
  • Raza, Ali
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, England

      IIF 441
    • icon of address 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 442
    • icon of address 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 443
  • Raza, Ali
    Pakistani retailer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 444
  • Raza, Ali
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 445
  • Raza, Ali
    Pakistani general manager born in January 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 97, Kenmure Street, 3/1, Glasgow, G41 2NT, Scotland

      IIF 446
  • Raza, Ali
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 447
  • Raza, Ali
    Pakistani sales director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 448
  • Raza, Ali
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 449
    • icon of address 95, Oval Road, Birmingham, B24 8PY, England

      IIF 450
  • Raza, Ali
    Pakistani security guard born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 451
  • Raza, Ali
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide Street, Brierley Hill, DY5 3HN, England

      IIF 452
  • Raza, Ali
    Pakistani company director born in August 1995

    Resident in England

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

      IIF 453
    • icon of address Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 454 IIF 455
  • Raza, Ali
    Pakistani manager born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 456
    • icon of address 20, Ockham Road South, East Horsley, Leatherhead, KT24 6QN, England

      IIF 457
  • Raza, Ali
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-140, London Road, Wallington, SM6 7HF, England

      IIF 458
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 459
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 460
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 461
  • Raza, Ali
    Pakistani commercial director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Mortlake Road, Ilford, IG1 2TD, England

      IIF 462
  • Raza, Ali
    Pakistani self employed born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Windsor Road, Ilford, IG1 1HG, England

      IIF 463
  • Raza, Ali
    Pakistani civil engineer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Dilston Road, Newcastle Upon Tyne, NE4 5AD, England

      IIF 464
  • Raza, Ali
    Pakistani manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Uxbridge Road, London, W12 9RA, England

      IIF 465
  • Raza, Ali
    Pakistani company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani administrator born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manor Road, London, E10 7AL, England

      IIF 468
  • Raza, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 469
  • Raza, Ali
    Pakistani director born in December 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fullfilment Hub, Pamma Enterprises 25-29 Northgate, Bradford, West Yourkshire, BD1 3JR, England

      IIF 470
  • Raza, Ali
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 471
    • icon of address 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 472
  • Raza, Ali
    Pakistani administrator born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Wright Road, Birmingham, B8 1PE, England

      IIF 473
  • Raza, Ali
    Pakistani business person born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 474
    • icon of address Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 475
  • Raza, Ali
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Radford Boulevard, Nottingham, NG7 3BS, England

      IIF 476
  • Raza, Ali
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 223, Lee Street, The Exchange, Leicester, LE1 3AH, England

      IIF 477
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 478
  • Raza, Ali
    Pakistani business person born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 479
  • Raza, Ali
    Pakistani company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 480
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, High Road, London, NW10 2SG, England

      IIF 481
  • Raza, Ali
    Pakistani general manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Brideoak Street, Manchester, M8 0AY, England

      IIF 482
  • Raza, Ali
    Pakistani administrator born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 483
  • Raza, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 485
    • icon of address Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 486
  • Raza, Ali
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 487
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mann Island, Liverpool, L3 1BP, England

      IIF 488
  • Raza, Ali
    Pakistani entrepreneur born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 489
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 490
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 491
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dawlish Drive, Ilford, IG3 9EF, England

      IIF 493
  • Raza, Ali
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, England

      IIF 494
  • Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 495
  • Raza Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 496
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 497
  • Ali, Raza
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 498 IIF 499
    • icon of address 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 500
  • Ali Raza
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 43 Edenhall Road, Sheffield, S2 2LD, United Kingdom

      IIF 501
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 502
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 503
  • Mr Ali Raza
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 504
  • Mr. Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 505
  • Raza, Ali
    Pakistani company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Heigham Road, London, E6 2JG, England

      IIF 506
  • Raza, Ali
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-140, Monteque Street, Worthing, BN11 3HG, England

      IIF 507
  • Raza, Ali
    Pakistani mechanic born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Hubert Road, London, E6 3EX, England

      IIF 508
  • Raza, Ali
    Pakistani mobile mechanic born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Hubert Road, London, E6 3EX, England

      IIF 509
  • Raza, Ali
    Pakistani it consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 510
  • Raza, Ali
    Pakistani business consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, A, Green Lane Ilford Essex, London, Essex, IG3 9LD, England

      IIF 511
    • icon of address 428a, Green Lane, Ilford Essex, London, Essex, IG3 9LD, United Kingdom

      IIF 512
  • Raza, Ali
    Pakistani business man born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428a, Green Lane, Ilford, Essex, IG3 9LD, England

      IIF 513
  • Raza, Ali
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Watford Road, Sudbury Town, Sudbury Town, London, HA0 3EP, United Kingdom

      IIF 514
  • Raza, Ali
    Pakistani employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428a, Green Lane, Ilford Essex, London, Essex, IG3 9LD, United Kingdom

      IIF 515
  • Raza, Ali
    Pakistani surveyor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fenman Gardens, Ilford Essex, London, Essex, IG3 9TP, England

      IIF 516
  • Raza, Ali
    Pakistani director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Conifer Court, Bluebell Way, Ilford, IG1 2GZ, England

      IIF 517
  • Raza, Ali
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Alderson Road, Birmingham, B8 3BP, England

      IIF 518
  • Raza, Ali
    Pakistani entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, South Norwood Hill, Croydon, SE25 6AJ, United Kingdom

      IIF 519
  • Raza, Ali
    Pakistani business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 520
  • Raza, Ali
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Church Road, London, E10 7BQ, England

      IIF 521
  • Raza, Ali
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 H, Warelands Way, Middlesbrough, Yorkshire, TS4 2JY

      IIF 524
  • Raza, Ali
    Pakistani director born in December 1988

    Resident in England

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

      IIF 525
  • Raza, Ali
    Pakistani lecturer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Deeplish Road, Rochdale, OL11 1PQ, England

      IIF 526
  • Raza, Ali
    Pakistani business person born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, 40 Bury Old Road, Cheethamhill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 527
  • Raza, Ali
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 528
    • icon of address 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 529
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 530
  • Raza, Ali
    Pakistani carer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 460, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 531
  • Raza, Ali
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tynwald Drive, Leeds, LS17 5DS, England

      IIF 532
  • Raza, Ali
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani shop assistant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 536
  • Raza, Ali
    Pakistani builder born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Street, Blackburn, BB1 1RB, England

      IIF 537
  • Raza, Ali
    Pakistani business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Farm, Welford, Northampton, NN6 6HG, England

      IIF 538
  • Raza, Ali
    Pakistani commercial director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Milton Avenue, London, E6 1BG, England

      IIF 539
  • Raza, Ali
    Pakistani company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regents Building, 1 Borough Rd, Darwen, Lancashire, BB3 1PL, United Kingdom

      IIF 540
  • Raza, Ali
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alis, 18 The Barbican, Plymouth, PL1 2LR, England

      IIF 541
  • Raza, Ali
    Pakistani none born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cunningham Park, Harrow, HA1 4QH, England

      IIF 544
  • Raza, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cunningham Park, Harrow, Middlesex, HA1 4QH, United Kingdom

      IIF 545
  • Raza, Ali
    Pakistani manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Glencoe Avenue, Ilford, IG2 7AJ, England

      IIF 546
  • Raza, Ali
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 547
    • icon of address 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 548
  • Raza, Ali
    Pakistani business person born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 549
  • Raza, Ali
    Pakistani managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 550
  • Raza, Ali
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 551
  • Raza, Ali
    Pakistani director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 552
  • Raza, Ali
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Westminster Gardens, Barking, IG11 0BL, England

      IIF 553
  • Raza, Ali
    Pakistani sales person born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Westminster Gardens, Barking, IG11 0BL, England

      IIF 554
  • Raza, Ali
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 555
  • Raza, Ali
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 556
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 557
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 558
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 559
  • Raza, Ali
    Pakistani sales person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 560
  • Raza, Ali
    Pakistani company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 561
  • Raza, Ali
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 562
  • Raza, Ali
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 563
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 564
  • Raza, Ali
    Pakistani company director born in October 1991

    Resident in England

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

      IIF 565
  • Raza, Ali
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 206, 61 Hooper Street, Birmingham, B18 7AZ, England

      IIF 566
  • Raza, Ali
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Long Elmes, London, HA3 6LE, United Kingdom

      IIF 567
    • icon of address Flat 171, Southampton Way, London, SE5 7EJ, United Kingdom

      IIF 568
  • Raza, Ali
    Pakistani director born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 569
  • Raza, Ali
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 479, Street No 4, Budhla Road, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 570
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 571
  • Raza, Ali
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 572
  • Raza, Ali
    Pakistani retailer born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 573
  • Raza, Ali
    Pakistani director born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 574
  • Raza, Ali
    Pakistani accountant born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 575
  • Raza, Ali
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 576
  • Raza, Ali
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 577
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 578
  • Raza, Ali
    Pakistani sales director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Moat Lane, Yardley, Birmingham, West Midlands, B26 1TN, United Kingdom

      IIF 579
  • Raza, Ali
    Pakistani company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 580
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 581
  • Raza, Ali
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Eastern Avenue East, Romford, RM1 4DR, England

      IIF 582
    • icon of address 24, Eastern Avenue, Romford, RM1 4DR, England

      IIF 583
  • Raza, Ali
    Pakistani mechanic born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136b, The Gardens, Southwick, Brighton, BN42 4AQ, England

      IIF 584
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 585
    • icon of address Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 586
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 587
    • icon of address 209, Browning Road, London, E12 6NX, England

      IIF 588
    • icon of address 385, Hoe Street, London, E17 9AP, England

      IIF 589
  • Raza, Ali
    Pakistani administrator born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 590
  • Raza, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 591
  • Raza, Ali, Dr
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebells, Woodlands Drive, Dorking, Surrey, RH5 5HZ, United Kingdom

      IIF 592
  • Raza, Ali, Dr
    British teacher born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebells, Woodlands Drive, Ockley, Dorking, RH5 5HZ, England

      IIF 593
  • Ali, Raza
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 594 IIF 595
  • Ali, Zara
    British self employed born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Broadstone Road, Stockport, Lancashire, SK5 7AR, United Kingdom

      IIF 596
  • Mr Raza Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 597
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 598
  • Raza, Ali
    Pakistani businessman born in November 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom

      IIF 602
  • Raza, Ali
    Pakistani entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, School Lane, Stockport, SK4 5DE, England

      IIF 603
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 604
  • Raza, Ali
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 605
  • Raza, Ali
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 606
  • Raza, Ali
    Pakistani men clothing & accesories born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Youngs Court, Charlotte Despard Avenue, London, SW11 5JE, England

      IIF 607
  • Raza, Ali
    Pakistani property manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15, Stratton Street, London, W1J 8LQ, England

      IIF 608
  • Raza, Ali
    Pakistani engineer born in January 1988

    Resident in United Arab Emirates

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

      IIF 609
  • Raza, Ali
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 610
  • Raza, Ali
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 613
  • Raza, Ali
    Pakistani entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 614
  • Raza, Ali
    Pakistani marketing consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 615 IIF 616 IIF 617
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 620
    • icon of address Ceme Innovation Centre, Room 271, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 621
  • Raza, Ali
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 622
  • Raza, Ali
    United Kingdom manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 623
  • Raza, Ali
    Pakistani business person born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 624
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 625
  • Raza, Ali
    Pakistani taxi driver born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 626
  • Raza, Ali
    Pakistani director born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71a, The Promenade, Portstewart, BT55 7AF, Northern Ireland

      IIF 627
  • Raza, Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 628
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G Mangolia Park Gt Road House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 629
  • Raza, Ali
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 630
  • Raza, Ali
    Pakistani entrepreneur born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 631
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 632
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 633
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 634
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 635
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 636
  • Raza, Ali
    Pakistani welding inspector born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 39, Robinson Street, Llanelli, SA15 1TT, United Kingdom

      IIF 637
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 638
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 639
  • Raza, Ali
    Pakistani entrepreneur born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 640
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 641
    • icon of address A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 642
    • icon of address Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 643
  • Raza, Ali
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 644
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 645
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 646
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 647
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 648
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 649
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 650
  • Raza, Ali
    Pakistani business person born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15514696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 651
  • Raza, Ali
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 652
  • Raza, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 653
    • icon of address Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 654
  • Raza, Ali
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 655
  • Raza, Ali
    Pakistani director service born in May 1995

    Resident in Pakistan

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

      IIF 656
  • Raza, Ali
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 657
  • Raza, Ali
    Pakistani it professional born in July 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 853 High Road Leytonstone, High Road Leytonstone, London, E11 1HH, England

      IIF 658
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 659
    • icon of address Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 660
  • Raza, Ali
    Pakistani entrepreneur born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 661
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 662
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 663
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 664
  • Raza, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38 Tanfield, Road Birkby Huddersfield, West Yorkshire, HD1 5HG, United Kingdom

      IIF 665
  • Raza, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 666
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 667
  • Raza, Ali
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 668
  • Raza, Ali
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 669
  • Raza, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31a, Lloyd Street South Manchester, Manchester, M14 7HS, United Kingdom

      IIF 670
  • Raza, Ali
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 671
  • Raza, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 672
  • Raza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 673
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 674
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 675
    • icon of address Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 676
  • Raza, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 677
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 678
  • Raza, Ali
    Pakistani business executive born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 679
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 680
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 681
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 208/315, House Num 208/315,near Usmania, Masjid,baqir Pur Road,karna Basti, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 682
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 683
  • Raza, Ali
    Pakistani entrepreneur born in August 1999

    Resident in Pakistan

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

      IIF 684
  • Raza, Ali
    Pakistani journalist born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 685
  • Raza, Ali
    Pakistani director and company secretary born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 686
  • Ali, Raza
    British security services born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire, M19 3JP, United Kingdom

      IIF 687
  • Ali, Raza
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Salisbury Street, Preston, Lancashire, PR1 5YL, United Kingdom

      IIF 688
  • Ali, Raza
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 689
  • Ali, Raza
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 690
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 691
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 692
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 693 IIF 694 IIF 695
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 699
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 700 IIF 701
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 702
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 703 IIF 704
    • icon of address Wharf House, Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 705
  • Ali, Raza
    British pharmacist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 706 IIF 707
    • icon of address 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 708
    • icon of address 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 709
    • icon of address 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 710
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 711 IIF 712 IIF 713
    • icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, England

      IIF 714
    • icon of address 58, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 715
    • icon of address Room 303 Maxwell Building, 43 Crescent, University Of Salford, Salford, M5 4WT, England

      IIF 716
  • Ali, Raza
    Italian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 717
    • icon of address 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 718
    • icon of address 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 719
  • Ali, Raza
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 720
  • Ali, Raza
    British general manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cranwell Drive, Manchester, M19 1SA, England

      IIF 721
  • Ali, Raza
    British none born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alpine Road, Easton, Bristol, Avon, BS5 6BE

      IIF 722
  • Ali, Raza
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 723
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 724
  • Ali Raza
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Falmouth, Bradford, BD3 0HL, United Kingdom

      IIF 725
  • Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 726
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 727
  • Miss Zara Ali
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Broadstone Road, Stockport, Lancashire, SK5 7AR, United Kingdom

      IIF 728
  • Mr Ali Raza
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 729
  • Mr Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 730
    • icon of address 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 731
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 732
    • icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, England

      IIF 733
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 734 IIF 735
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY

      IIF 736
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 737 IIF 738 IIF 739
  • Mr Raza Ali
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 740
    • icon of address 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 741
    • icon of address 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 742
  • Mr Raza Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 743 IIF 744
  • Raza, Ali
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 745
  • Raza, Ali
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 746
  • Raza, Ali
    United Kingdom car trading born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kirby Drive, Luton, Bedfordshire, LU3 4AJ, United Kingdom

      IIF 747
  • Raza, Ali
    Pakistani jeweller born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Bradford, BD5 8HH, England

      IIF 748
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 749
  • Raza, Ali
    Pakistani ecommerce born in September 1983

    Resident in Pakistan

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

      IIF 750
  • Raza, Ali
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 751
  • Raza, Ali
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 70997, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 752
  • Raza, Ali
    Pakistan enterpruner born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raza, C20, Saferi Blessing Block-12, Gulistan-e-jauhar, Karachi, 75920, Pakistan

      IIF 753
  • Raza, Ali
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 754
  • Raza, Ali
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 755
  • Raza, Ali
    Pakistani owner born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 756
  • Raza, Ali
    Pakistani print & design born in April 1987

    Resident in Italy

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

      IIF 757
  • Raza, Ali
    Pakistani director born in April 1988

    Resident in Pakistan

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

      IIF 758
  • Raza, Ali
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 759
  • Raza, Ali
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani business owner born in August 1988

    Resident in Pakistan

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

      IIF 761
  • Raza, Ali
    Pakistani business person born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 762
  • Raza, Ali
    Pakistani businessmen born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153061, York House, Ali Raza, Green Lane West, Preston, PR3 1NJ, England

      IIF 763
    • icon of address 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 764
  • Raza, Ali
    Pakistani owner born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 765
  • Raza, Ali
    Pakistani steel industry entrepreneur born in June 1989

    Resident in Pakistan

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

      IIF 766
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 767
  • Raza, Ali
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 768
  • Raza, Ali
    Pakistani business partner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 769
  • Raza, Ali
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 770
  • Raza, Ali
    Pakistani company director born in November 1992

    Resident in Pakistan

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

      IIF 771
  • Raza, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 772
    • icon of address 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 773
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 774
  • Raza, Ali
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 775
  • Raza, Ali
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Park Gate Cottages, Cow Ark, Clitheroe, BB7 3DF, England

      IIF 776
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 777
    • icon of address Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 778
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9 Holford Court, Bentley Road, Denton, Manchester, M34 6DR, England

      IIF 779
  • Raza, Ali
    Pakistani company director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 780
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 781
  • Raza, Ali
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 782
  • Raza, Ali
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 783
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 784
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Bellegrove Road, 108 Bellegrove Road, Welling, DA16 3QD, England

      IIF 785
  • Raza, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 786
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 787
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Forest Road, London, E17 5JR, England

      IIF 788
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in January 2002

    Resident in England

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

      IIF 790
  • Raza, Ali
    Pakistani retailer born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 791
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 792
    • icon of address 20, Essex Street, Walsall, WS2 7AU, England

      IIF 793
  • Raza, Ali
    Pakistani company director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Stevens Terrace, 45 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 794
  • Raza, Ali
    Pakistani director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280a, London Road, Sheffield, S2 4NA, England

      IIF 795
  • Raza, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15919301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 796
  • Raza, Ali
    Pakistani chef born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 5 Victory House 9a Lees Parade, Uxbridge Road, Uxbridge, UB10 0PQ, England

      IIF 797
  • Raza, Ali, Mr.
    British,pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 798
  • Raza, Ali, Mr.
    British,pakistani self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 799
  • Razra, Ali
    Pakistani driver born in July 1991

    Resident in Pakistan

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

      IIF 800
  • Ali, Raza
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Camp Road, Farnborough, Hampshire, GU14 6EW

      IIF 801
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 802
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 803 IIF 804
  • Ali, Raza
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237-239, Witton Rd, Aston, Birmingham, West Midlands, B6 6NU, United Kingdom

      IIF 805
  • Ali, Raza
    British manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hallfield Road, Bradford, BD1 3RQ

      IIF 806
  • Ali, Raza
    British corporate strategy born in November 1989

    Resident in United Kingdom

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

      IIF 807
  • Ali Raza
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 808
    • icon of address 204, Clements Road Yardley, Birmingham, West Midlands, B25 8TS, United Kingdom

      IIF 809
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 810 IIF 811 IIF 812
    • icon of address 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 816
  • Ali Raza
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 817
  • Mr Ali Raza
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 818
    • icon of address 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 819
  • Mr Ali Raza
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 820
  • Mr Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 821
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 822
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 823
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 824
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 825
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 826
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 827
  • Mr Raza Ali
    British born in November 1989

    Resident in United Kingdom

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

      IIF 828
  • Raza, Ali
    Pakistani ecommerce born in November 1987

    Resident in Pakistan

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

      IIF 829
  • Raza, Ali
    Pakistani commercial director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, New North Road, London, N1 7AA, England

      IIF 830
  • Raza, Ali
    Pakistani director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 831
  • Raza, Ali
    Pakistani director born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Meadowlark Close, St. Mellons, Cardiff, CF3 0AB, Wales

      IIF 832
  • Raza, Ali
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 833
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 834
    • icon of address 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 835
  • Raza, Ali
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 836
  • Raza, Ali
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 837
  • Raza, Ali
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chak 86 5r, Haroonabad, Punjab, 62100, Pakistan

      IIF 838
  • Raza, Ali
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 839
  • Raza, Ali
    Pakistani president born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 840
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 841
  • Raza, Ali
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 842
  • Raza, Ali
    Pakistani company director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Sisefield Road, Birmingham, B38 9BG, England

      IIF 843
  • Raza, Ali
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 844
  • Raza Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 845
  • Ali Raza
    Pakistani,british born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Exetar Grove, Rochdale, OL11 1JW, United Kingdom

      IIF 846
  • Mr Ali Raza
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alton Gardens, Twickenham, TW2 7PD

      IIF 847 IIF 848
    • icon of address 2, Alton Gardens, Twickenham, TW2 7PD, United Kingdom

      IIF 849
  • Mr Ali Raza
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 850
    • icon of address Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 851
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 852
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 853
  • Mr Ali Raza
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255-257, Talbot Road, Blackpool, FY3 7AS, United Kingdom

      IIF 859
  • Mr Ali Raza
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Greaves Street, Great Harwood, Lancashire, BB6 7DY, United Kingdom

      IIF 860
  • Mr Ali Raza
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, United Kingdom

      IIF 861
  • Mr Ali Raza
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 862
  • Mr Ali Raza
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250 A, 250 A, Church Street, Blackpool, FY1 3PX, England

      IIF 863
  • Mr Ali Raza
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 864
  • Mr Ali Raza
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 865
  • Mr Ali Raza
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 866
  • Mr Ali Raza
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bayston Road, Birmingham, B14 5AS, United Kingdom

      IIF 867
  • Mr Ali Raza
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Craigton Road, Glasgow, G51 3RH, Scotland

      IIF 868
  • Mr Ali Raza
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road, Chester, CH2 1AA, United Kingdom

      IIF 869
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 870
  • Mr Ali Raza
    Irish born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 871
  • Mr Ali Raza
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 872
  • Mr Ali Raza
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 31-33 College Road, Harrow, HA1 1EJ, United Kingdom

      IIF 873
  • Mr Hafiz Chaudhry
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 874
  • Raza, Ali
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 875
  • Raza, Ali
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 876
  • Raza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 877
    • icon of address Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 878
  • Raza, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 879
  • Raza, Ali
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 880
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 881
    • icon of address 31, Eversleigh Road, London, E6 1HG, England

      IIF 882
    • icon of address Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 883
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 884
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 885
  • Raza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 886
  • Raza, Ali
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

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

      IIF 887
  • Raza, Ali
    Pakistani software engineer born in December 2001

    Resident in Pakistan

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

      IIF 888
  • Raza, Ali
    Pakistani company director born in May 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6367, Jeddah. Saudi Arabia, Jeddah, Jeddah, Khumra, Saudi Arebia, 22543, Saudi Arabia

      IIF 889
  • Raza, Ali
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 890
  • Raza, Ali
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office High Road, High Road, Romford, RM6 6AX, England

      IIF 891
  • Raza, Ali
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 892
  • Raza, Ali
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15364216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 893
  • Raza, Ali
    Pakistani company director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 359, P-359 D-type Colony, Faisalabad, 38000, Pakistan

      IIF 894
  • Raza, Ali
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 895
  • Raza, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 896
  • Raza, Ali
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14949801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 897
  • Raza, Ali
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 898
  • Raza, Ali
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 899
    • icon of address House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 900
    • icon of address 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 901
  • Raza, Ali
    Pakistani student born in July 2003

    Resident in Pakistan

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

      IIF 902
  • Raza, Ali
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 58, 13 Harrow Road, Selly Oak, Birmingham, B29 7DN, England

      IIF 903
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 904
  • Raza, Ali
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 905
  • Raza, Ali
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana, Kamahan Lel.tehsil, Lahore, 54000, Pakistan

      IIF 906
  • Raza, Ali, Mr.
    Pakistani self employed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tarrant Avenue, Witney, OX28 1EE, England

      IIF 907
  • Raza, Ali, Mr.
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani business executive born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 909
  • Ali, Raza
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 910
  • Ali, Raza
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 911
  • Ali, Raza
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 912
  • Dr Ali Raza
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebells, Woodlands Drive, Dorking, Surrey, RH5 5HZ, United Kingdom

      IIF 913
  • Mr Ali Raza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 914
  • Mr Ali Raza
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Darlington Close, Bury, BL8 1UG, England

      IIF 915
  • Mr Ali Raza
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 916
  • Mr Ali Raza
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northumberland Avenue, Blackpool, FY2 9SB, England

      IIF 917
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 918
    • icon of address Unit 12, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 919
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 920 IIF 921 IIF 922
  • Mr Ali Raza
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Flat 18, Talbot Close, Mitcham, Surrey, CR4 1FB, United Kingdom

      IIF 923
  • Mr Ali Raza
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, NE4 6PS

      IIF 924
    • icon of address 62, Hartington Street, Newcastle Upon Tyne, Tyne And Wear, NE4 6PS, United Kingdom

      IIF 925
  • Mr Ali Raza
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 926
    • icon of address 45, High Street North, London, E6 1HS, United Kingdom

      IIF 927 IIF 928
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 929
  • Mr Ali Raza
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Uplands Road, Guildford, GU1 2RW, England

      IIF 930
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 931
  • Mr Ali Raza
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 932
  • Mr Ali Raza
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 933
    • icon of address 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 934
  • Mr Ali Raza
    British born in August 1987

    Resident in United Kingdom

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

      IIF 935
    • icon of address 31 Church Road, Northenden, Manchester, -----------------, M22 4NN, United Kingdom

      IIF 936
    • icon of address 31, Church Road, Northenden, Manchester, M22 4NN, United Kingdom

      IIF 937
  • Mr Ali Raza
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sladen Street, Rochdale, OL12 0RU, England

      IIF 938
    • icon of address 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 939
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 940
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 941
  • Mr Ali Raza
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Edward Street, Walsall, WS2 8RS

      IIF 942
    • icon of address Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 943
    • icon of address Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 944
  • Mr Ali Raza
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gateside Street, Hamilton, ML3 7JG, Scotland

      IIF 945
  • Mr Ali Raza
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kings Road, Rochdale, OL16 5HW, United Kingdom

      IIF 946
  • Mr Raza Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 947
  • Mr Raza Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 948
  • Raza, Ali
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 949
  • Raza, Ali
    British community worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 950
  • Raza, Ali
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sarah Drive, Edwalton, Nottingham, NG12 4LW, England

      IIF 951
  • Raza, Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 952
  • Raza, Ali
    British energy consultant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 953
  • Raza, Ali
    British taxi driver born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 954
  • Raza, Ali
    Italian company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Beastow Road, Manchester, M12 5GS, England

      IIF 955
  • Raza, Ali
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 956
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 957
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 958
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 959
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 960
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 961
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 962
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 963
  • Raza, Ali
    British business executive born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16144499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 964
  • Raza, Ali
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 965
  • Raza, Ali
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 966
    • icon of address Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 967
  • Raza, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 968
    • icon of address Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 969
    • icon of address Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 970
    • icon of address 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 971
  • Raza, Ali
    Pakistani self employee born in November 2002

    Resident in Pakistan

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

      IIF 972
  • Raza, Ali, Mr.
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 973
  • Raza, Ali, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 974
  • Raza, Ali, Mr.
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 975
  • Ali, Raza
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 976
  • Ali, Raza
    Pakistani security guard born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Lane, Burslem, Stoke-on-trent, ST6 7DG, England

      IIF 977
  • Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, High Street, Dorking, RH4 1RE, England

      IIF 978
  • Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 979
  • Ali Raza
    British born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 980
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Endlebury Road, London, E4 6PX, England

      IIF 981
  • Mr Ali Raza
    Portuguese born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 337 Plalatine Road, Wythenshawe, Manchester, M22 4HH, United Kingdom

      IIF 982
  • Mr Raza Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 983
  • Raza, Ali
    British trading born in April 1963

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 163, Barking Road, Canning Town, London, E16 4HQ, United Kingdom

      IIF 984
  • Raza, Ali
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Place, London, E4 9AD, England

      IIF 985
  • Raza, Ali
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 986
  • Raza, Ali
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gilligan Close, Horsham, RH12 1UF, England

      IIF 987
    • icon of address 138-140, Montegue Street, Worthing, West Sussex, BN11 3HG, United Kingdom

      IIF 988
  • Raza, Ali
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Victoria Street, Blackburn, BB1 6DS, England

      IIF 989
  • Raza, Ali
    British manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 108 Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 990
  • Raza, Ali
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 991
  • Raza, Ali
    British financial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mayston Mews, London, SE10 0LY, England

      IIF 992
  • Raza, Ali
    British general manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British interior designer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, South End, Croydon, CR0 1DN, England

      IIF 1004
  • Raza, Ali
    British certified chartered accountant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 A, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 1005
  • Raza, Ali
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Greaves Street, Great Harwood, Blackburn, BB6 7DY, England

      IIF 1006
  • Raza, Ali
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-75a, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 1007
  • Raza, Ali
    British production operative born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, 14a Queen Street, Great Harwood, Lancashire, BB6 7QQ, England

      IIF 1008
  • Raza, Ali
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 1009
  • Raza, Ali
    British sales director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 213, High Street, Arbroath, DD11 1DZ, Scotland

      IIF 1010
  • Raza, Ali
    British chef born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 1011
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1012
    • icon of address 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 1013 IIF 1014
  • Raza, Ali
    British manager born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE

      IIF 1015
  • Raza, Ali
    British business person born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Bluehouse Road, London, E4 6HP, England

      IIF 1016
  • Raza, Ali
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rock Road, Peterborough, PE1 3BU, England

      IIF 1017
  • Raza, Ali
    English accounts manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Chapel Street, Nelson, BB9 8EA, England

      IIF 1018
  • Raza, Ali
    British commercial director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Church Street, Blackpool, United Kingdom, FY1 3PX, United Kingdom

      IIF 1019
  • Raza, Ali
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 1020
  • Raza, Ali
    British business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 1021
  • Raza, Ali
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222a, Hoghton Lane, Lancashire, Preston, Lancashire, PR5 0JH, England

      IIF 1022
  • Raza, Ali
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 1023
  • Raza, Ali
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Morden Road, Mitcham, CR4 4DG, England

      IIF 1024
  • Raza, Ali
    British managing director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 1025
    • icon of address 318, Green Lane, London, SW16 3AS, England

      IIF 1026 IIF 1027
    • icon of address Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 1028
    • icon of address Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 1029
  • Raza, Ali
    British surveyor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 1030
  • Raza, Ali
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 171, Bury Old Road, Whitefield, Manchester, M45 7AL, United Kingdom

      IIF 1031
  • Raza, Ali
    British sales director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 The Atrium, Bury Old Road, Whitefield, Manchester, M45 7AL, England

      IIF 1032
  • Raza, Ali
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1033
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1034
  • Raza, Ali
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 1035
  • Raza, Ali
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 1036
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 1037 IIF 1038
  • Raza, Ali
    British security guard born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 1039
  • Raza, Ali
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 1040
  • Raza, Ali
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 1041
  • Raza, Ali
    Irish company director born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 1042
  • Raza, Ali
    British company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Derby Street, Bolton, BL3 6LS, England

      IIF 1043
  • Raza, Ali
    British business executive born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fir Grove, Manchester, M19 2ET, England

      IIF 1044
  • Raza, Ali
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 1081
  • Raza, Ali
    British sales person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1082
  • Raza, Ali
    Bangladeshi director born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 1083
  • Raza, Ali
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 1084
    • icon of address Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 1085
  • Raza, Ali
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 1086
  • Raza, Ali
    British manager born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 1087
  • Raza, Ali, Dr
    Pakistani lawyer born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 6, Qadeer Jewellers, Shop No 6 Jewellery Market, Rawalpindi, RAWALPI NDI, Pakistan

      IIF 1088
  • Raza, Ali, Mr.
    Pakistani owner born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, England

      IIF 1089
  • Raza, Ali, Mr.
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 1090
  • Raza, Ali, Mr.
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1091
  • Raza, Ali, Mr.
    Pakistani self employed born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1092
  • Ali, Raza
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Warwick Road, Sparkhill, Birmingham, B11 4RB, England

      IIF 1093
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1094
  • Ali, Raza
    Pakistani management consultant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1095
    • icon of address 63, Greenwood Avenue, Birmingham, B27 7QP, England

      IIF 1096 IIF 1097
  • Ali, Raza
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 1098
  • Ali, Raza
    Pakistani md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hawthorn Farm Avenue, Northolt, Middlesex, UB5 5QG, England

      IIF 1099
  • Ali, Raza
    Pakistani software engineer born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 1100
  • Ali, Raza
    Pakistani management consultant born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 1101
  • Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Deptford High Street, London, SE8 3NU, England

      IIF 1102
  • Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 1103
  • Ali Raza
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 1104
  • Ali Raza
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Whalley Range, Blackburn, BB1 6EE, England

      IIF 1105
    • icon of address 6, Rectory Gardens, Prestwich, Manchester, M25 1DB, England

      IIF 1106
  • Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 1107
  • Ali Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15283173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1108
  • Ali Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15294626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1109
  • Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 1110
  • Ali Raza
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, England

      IIF 1111
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, London, E17 4SA, England

      IIF 1112
  • Mr Ali Raza
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Purcell Street, Manchester, M12 4NU, England

      IIF 1113
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Northleigh Road, Birmingham, B8 2DH, England

      IIF 1114
    • icon of address 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 1115
  • Mr Ali Raza
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Soundwell Road, Bristol, BS15 1PW, England

      IIF 1116
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 1117
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 1118 IIF 1119
    • icon of address Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 1120
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 1121 IIF 1122
  • Mr Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stanmore Road, London, N15 3PR, England

      IIF 1123
  • Mr Ali Raza
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Garsdale Road, Huddersfield, HD4 6QZ, England

      IIF 1124
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1125
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 1126
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, England

      IIF 1127
    • icon of address 83, Granby Street, Leicester, LE1 6FB, England

      IIF 1128
  • Mr Raza Ali
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Greenwood Avenue, Birmingham, B27 7QP, England

      IIF 1129 IIF 1130
    • icon of address 77, Warwick Road, Sparkhill, Birmingham, B11 4RB, England

      IIF 1131
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1132
  • Mr Raza Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 1133
  • Mr Raza Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 1134
  • Mr Raza Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 1135
  • Mr. Ali Raza
    British,pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 1136
  • Raza, Ali
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, South Molton Street, London, W1K 5QF, England

      IIF 1137
  • Raza, Ali
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 1138
  • Raza, Ali
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 1139
  • Raza, Ali
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Ramsay Road, London, E7 9EP, United Kingdom

      IIF 1140
  • Raza, Ali
    British it born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebells, Woodlands Drive, Ockley, Dorking, RH5 5HZ, England

      IIF 1141
  • Raza, Ali
    British designer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 1142
  • Raza, Ali
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timmy Grill And Desserts Limited, Main Road, Tydd Gote, Wisbech, PE13 5QD, England

      IIF 1143
  • Raza, Ali
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 B, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 1144
    • icon of address 283, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 1145
  • Raza, Ali
    British director and company secretary born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 A, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 1146
  • Raza, Ali
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 1147
    • icon of address 8 Arncliffe Close, Nottingham, NG8 2EW, United Kingdom

      IIF 1148
  • Raza, Ali
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Romney Avenue, Nottingham, NG8 2RG, United Kingdom

      IIF 1151
  • Raza, Ali
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1152
    • icon of address Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 1153
  • Raza, Ali
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 1154
  • Raza, Ali
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 45 Dale Road, Luton, LU1 1LJ

      IIF 1155
  • Raza, Ali
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 1156
  • Raza, Ali
    British general manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 1157
  • Raza, Ali
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Markham Street, London, SE17 2FW, England

      IIF 1158
  • Raza, Ali
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A20c, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 1159
  • Raza, Ali
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 1160
    • icon of address 9, Twinegate, Rochdale, Lancashire, OL12 6DW, England

      IIF 1161
  • Raza, Ali
    British general manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 1162
  • Raza, Ali
    British heating engineer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Twinegate, Rochdale, OL12 6DW, England

      IIF 1163
  • Raza, Ali
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 1164
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 1165
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 1166
  • Raza, Ali
    British solicitor born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lancaster Road, Manchester, M34 7HE, England

      IIF 1167
    • icon of address 51-53, School Lane, Heaton Chapel, Stockport, Greater Manchester, SK4 5DE, England

      IIF 1168
  • Raza, Ali
    Spanish general manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304 Office 1, Bond Street South, Bristol, BS1 3AE, England

      IIF 1169
  • Raza, Ali
    British assembler born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Nelson Road, Birmingham, West Midlands, B6 6HG, England

      IIF 1170
  • Raza, Ali
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British directors born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 (105 - 127), Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 1173
  • Raza, Ali
    British direector born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 (105-127), Brearley Street, Hockley, Birminghamengland, B19 3XJ, United Kingdom

      IIF 1174
  • Raza, Ali
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Nelson Road, Aston, Birmingham, West Midlands, B6 6HG, United Kingdom

      IIF 1175
  • Raza, Ali
    British sales person born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/1, Hutchison Place, Edinburgh, EH14 1QT, Scotland

      IIF 1176
  • Raza, Ali
    British business professional born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 86 Masters Road, Leamington Spa, Warwickshire, CV31 2EZ, United Kingdom

      IIF 1177
  • Raza, Ali
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 1178
  • Raza, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 1179
  • Raza, Ali
    British ceo born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, United Kingdom

      IIF 1180
  • Raza, Ali
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 1181
  • Raza, Ali
    British business person born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF, England

      IIF 1182
  • Raza, Ali
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Humbert Road, Stoke-on-trent, ST1 5GA, England

      IIF 1183
  • Raza, Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Medley Street, Rochdale, Lancashire, OL12 0RQ, England

      IIF 1188
    • icon of address 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 1189
  • Raza, Ali
    British mobile accessories born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 1190
  • Raza, Ali
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlisle Street, Bradford, BD8 7PA, England

      IIF 1191
  • Raza, Ali
    British trading born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295a, High Road Leyton, London, E10 5QN, England

      IIF 1192
  • Raza, Ali
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hawthorns, North Ferriby, Hull, HU14 3LQ, England

      IIF 1193
  • Raza, Ali
    British doctor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 1194
  • Raza, Ali
    Italian self employed born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Anchor Business Park, Featherstall Road North, Oldham, OL9 6AZ, England

      IIF 1195
  • Raza, Ali, Mr.
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, College Road, Whalley Range, Manchester, Greater Manchester, M16 8FH

      IIF 1196
  • Raza, Ali, Mr.
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1197
  • Raza, Ali, Mr.
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 1198
  • Ali Raza
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1199
    • icon of address 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1200
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1201
  • Ali Raza
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tynwald Drive, Leeds, LS17 5DS, England

      IIF 1202
  • Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1203
  • Ali Raza
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1204
    • icon of address 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 1205
  • Ali Raza
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Moat Lane, Yardley, Birmingham, West Midlands, B26 1TN, United Kingdom

      IIF 1206
  • Ali Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 1207
  • Ali Raza
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Eastern Avenue East, Romford, RM1 4DR, England

      IIF 1208
  • Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1209
  • Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Browning Road, London, E12 6NX, England

      IIF 1210
  • Mr Ali Raza
    Pakistani born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Churchmore Road, London, SW16 5XB, England

      IIF 1216
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 1217
  • Mr Ali Raza
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 1218
  • Mr Ali Raza
    Pakistani born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Drysdale Street, Alloa, FK10 1JA, United Kingdom

      IIF 1219
    • icon of address 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 1220
    • icon of address Delish, 122-126, Stirling Street, Alva, FK12 5EH, United Kingdom

      IIF 1221
    • icon of address 1/2, Largo Place, Edinburgh, EH6 4AG, Scotland

      IIF 1222
  • Mr Ali Raza
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15447061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1223
  • Mr Ali Raza
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1224
    • icon of address 49, Alders Close, London, E11 3RZ, England

      IIF 1225
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 1226
    • icon of address 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 1227
    • icon of address 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 1228
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Road, London, E8 2NP, England

      IIF 1229
    • icon of address 1, Ridley Road, London, E8 2NP, United Kingdom

      IIF 1230
    • icon of address 96, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 1231
    • icon of address 96, Kingsland High Street, London, E8 2NS, England

      IIF 1232
    • icon of address 140, Scotland Road, Nelson, BB9 7XT, England

      IIF 1233
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hampton Road, London, E7 0NX, England

      IIF 1234
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 1235
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 1236
    • icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 1237
    • icon of address 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 1238
    • icon of address 47, Deptford High Street, London, SE8 4AD, England

      IIF 1239
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1240 IIF 1241
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 1242
    • icon of address 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 1243
    • icon of address 127a, Wood Street, London, E17 3LL, England

      IIF 1244
    • icon of address 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 1245
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 1246
  • Mr Ali Raza
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lambton Terrace, Leeds, LS8 5PG, England

      IIF 1247
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 1248
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Foston Lane, Bradford, BD2 3QQ, England

      IIF 1249
    • icon of address 65, Gladstone Street, Bradford, BD3 9NP, England

      IIF 1250
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cedars Avenue, London, E17 7QL, England

      IIF 1251
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in England

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

      IIF 1252
    • icon of address 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 1253
    • icon of address Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 1254
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 1255
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 1256
  • Mr Ali Raza
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 1257
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 1258
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Winfield Street, Rugby, CV21 3SJ, England

      IIF 1259
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Metchley Drive, Birmingham, B17 0JX, England

      IIF 1260
    • icon of address 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 1261
    • icon of address 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 1262
    • icon of address 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 1263
    • icon of address 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 1264
  • Mr Ali Raza
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Bent Street, Brierley Hill, DY5 1RB, England

      IIF 1265
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1266
  • Mr Ali Raza
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 77, Bromley Common, Bromley, BR2 9LP, England

      IIF 1267
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1268
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, England

      IIF 1269
    • icon of address 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 1270
    • icon of address 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 1271
    • icon of address 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 1272
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#5, Main Chowk Chak No 445 Eb, Burewala, Punjab, 61010, Pakistan

      IIF 1273
    • icon of address Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1274
  • Mr Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 1275
  • Mr Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 1276
    • icon of address 95, Oval Road, Birmingham, B24 8PY, England

      IIF 1277
    • icon of address Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 1278
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in England

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

      IIF 1279
    • icon of address Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 1280 IIF 1281
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 1282
  • Mr Ali Raza
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-140, London Road, Wallington, SM6 7HF, England

      IIF 1283
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 1284
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking I, IG11 8BB, England

      IIF 1285
    • icon of address Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 1286
  • Mr Ali Raza
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Mortlake Road, Ilford, IG1 2TD, England

      IIF 1287
    • icon of address 47, Windsor Road, Ilford, IG1 1HG, England

      IIF 1288
  • Mr Ali Raza
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Uxbridge Road, London, W12 9RA, England

      IIF 1289
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 1292
    • icon of address 47, Manor Road, London, E10 7AL, England

      IIF 1293
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 1294
    • icon of address 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 1295
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Wright Road, Birmingham, B8 1PE, England

      IIF 1296
  • Mr Ali Raza
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Radford Boulevard, Nottingham, NG7 3BS, England

      IIF 1297
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 1298
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, High Road, London, NW10 2SG, England

      IIF 1299
    • icon of address 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 1300
    • icon of address 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 1301
  • Mr Ali Raza
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claredon Road, Second Floor, Manchester, M16 8JD, England

      IIF 1302
    • icon of address 73, Brideoak Street, Manchester, M8 0AY, England

      IIF 1303
  • Mr Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 1304
    • icon of address Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 1305
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 1306
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 1307
    • icon of address 19, Mann Island, Liverpool, L3 1BP, England

      IIF 1308
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 1309
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 1310
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dawlish Drive, Ilford, IG3 9EF, England

      IIF 1311
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BA, Scotland

      IIF 1312
  • Mr, Raza Ali
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, White Lodge Close, Sutton, SM2 5TQ, England

      IIF 1313
  • Raza, Ali
    Australian director born in October 1989

    Resident in Australia

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

      IIF 1314
  • Raza, Ali
    German manufacturer born in November 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 24, Pennsylvaniastrasse, Zweibruecken, 66482, Germany

      IIF 1315
  • Raza, Ali
    British marketing director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 1316
  • Raza, Ali
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Churchmead Road, London, NW10 2JX, England

      IIF 1317
  • Raza, Ali, Mr,
    Pakistani owner born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1318
  • Raza, Ali, Mr.
    Pakistani trading and services born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, London, W1G 9QR, United Kingdom

      IIF 1319
  • Raza, Ali, Mr.
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 1320
  • Raza, Ali, Mr.
    Pakistani director born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15192622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1321
  • Shahzaib Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1322
  • Tipu, Ali Raza
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 1323
  • Ali Raza
    Pakistani born in November 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ali Raza
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom

      IIF 1326
  • Ali Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 1327
  • Ali Raza
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, G Mangolia Park Gt Road, House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 1328
  • Ali Raza
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1329
  • Ali Raza
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1330
  • Ali Raza
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 1331
  • Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 1332
  • Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 1333
  • Ali Raza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 1334
  • Ali Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1335
    • icon of address Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1336
  • Ali Raza
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 1337
    • icon of address Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1338
  • Ali Raza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 1339
  • Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 1340
  • Ali Raza
    Pakistani born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 1341
  • Ali Raza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1342
  • Ali Raza
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 1343
  • Ali Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1344
  • Ali Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1345
  • Ali Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1346
    • icon of address Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1347
  • Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1348
  • Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 1349
  • Ali Raza
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 1350
  • Ali Raza
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1351
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1352
    • icon of address 20, Essex Street, Walsall, WS2 7AU, England

      IIF 1353
  • Ali Raza
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Stevens Terrace, 45 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 1354
  • Mr Ali Raza
    Pakistani born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 1357
  • Mr Ali Raza
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Conifer Court, Bluebell Way, Ilford, IG1 2GZ, England

      IIF 1358
  • Mr Ali Raza
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, South Norwood Hill, Croydon, SE25 6AJ, United Kingdom

      IIF 1359
  • Mr Ali Raza
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 1360
  • Mr Ali Raza
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Church Road, London, E10 7BQ, England

      IIF 1361
  • Mr Ali Raza
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in December 1988

    Resident in England

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

      IIF 1364
    • icon of address Unit 2 H, Warelands Way, Middlesbrough, Yorkshire, TS4 2JY

      IIF 1365
    • icon of address 98, Deeplish Road, Rochdale, OL11 1PQ, England

      IIF 1366
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, 40 Bury Old Road, Cheethamhill Shopping Centre, Manchester, M8 5EL, United Kingdom

      IIF 1367
  • Mr Ali Raza
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 460, Alexandra Avenue, Harrow, HA2 9TL, England

      IIF 1368
  • Mr Ali Raza
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 1369
  • Mr Ali Raza
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Street, Blackburn, BB1 1RB, England

      IIF 1370
    • icon of address Regents Building, 1 Borough Rd, Darwen, Lancashire, BB3 1PL, United Kingdom

      IIF 1371
    • icon of address 29, Milton Avenue, London, E6 1BG, England

      IIF 1372
    • icon of address Woodside Farm, Welford, Northampton, NN6 6HG, England

      IIF 1373
    • icon of address Alis, 18 The Barbican, Plymouth, PL1 2LR, England

      IIF 1374
    • icon of address 25, Gainsborough Drive, Rochdale, OL11 2QT, England

      IIF 1375
  • Mr Ali Raza
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Cunningham Park, Harrow, HA1 4QH, England

      IIF 1376
    • icon of address 69, Cunningham Park, Harrow, HA1 4QH, United Kingdom

      IIF 1377
    • icon of address 11a, Glencoe Avenue, Ilford, IG2 7AJ, England

      IIF 1378
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 1379
    • icon of address 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 1380
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 1381
    • icon of address 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 1382
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 1383
    • icon of address 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 1384
  • Mr Ali Raza
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 1387
    • icon of address 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 1388
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 1389
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 1390
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 1391 IIF 1392
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1393
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 1394
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1395
  • Mr Ali Raza
    Pakistani born in October 1991

    Resident in England

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

      IIF 1396
  • Mr Ali Raza
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 206, 61 Hooper Street, Birmingham, B18 7AZ, England

      IIF 1397
    • icon of address 229, Long Elmes, London, HA3 6LE, United Kingdom

      IIF 1398
    • icon of address Flat 171, Southampton Way, London, SE5 7EJ, United Kingdom

      IIF 1399
  • Mr Ali Raza
    Pakistani born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1400
  • Mr Ali Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 479, Street No 4, Budhla Road, Muhala Ansar Colony, Multan, 60000, Pakistan

      IIF 1401
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 1402
  • Mr Ali Raza
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 1403
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 1404
  • Mr Ali Raza
    Pakistani born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 1405
  • Mr Ali Raza
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 1406
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 1407
  • Mr Ali Raza
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136b, The Gardens, Southwick, Brighton, BN42 4AQ, England

      IIF 1408
    • icon of address 24, Eastern Avenue, Romford, RM1 4DR, England

      IIF 1409
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 1410
  • Mr Ali Raza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1411
    • icon of address 385, Hoe Street, London, E17 9AP, England

      IIF 1412
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 1413
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1414
  • Mr. Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Park Ridings, London, N8 0LB, England

      IIF 1417
  • Mr. Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 1418
  • Mr. Raza Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1419
  • Raza, Ali
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Tolworth Road, Surbiton, Surrey, KT6 7TA

      IIF 1420
  • Raza, Ali
    Norwegian company director born in July 1974

    Registered addresses and corresponding companies
    • icon of address Eikerveien 65a, Aamot, Buskerud 3340, Norway

      IIF 1421
  • Raza, Ali
    British company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66 Bovis House, 142 Northolt Road, Harrow, HA2 0EG, England

      IIF 1422
  • Raza, Ali
    British manager born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British business person born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 1425
    • icon of address 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 1426
  • Raza, Ali
    British business person born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, 6 Collins Street, Oxford, OX4 1NN, England

      IIF 1427
  • Shahzaib Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Street No 1 Block E, Gulshan E Nasir, 24550, Pakistan

      IIF 1428
  • Tippu, Ali Rzza
    Pakistani directer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 1429
  • Ali, Raza Asif
    Pakistani ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14632375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1430
  • Ali, Raza Asif
    Pakistani mechanical engineer born in May 1989

    Resident in England

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

      IIF 1431
  • Ali, Shahzaib
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1432
  • Ali, Shahzaib
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R101,r102, Fb Area Block 1 (sharifabad),karachi, Karachi, 75950, Pakistan

      IIF 1433
  • Ali Raza
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1434
  • Ali Raza
    Pakistan born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raza, C20, Saferi Blessing Block-12, Karachi, 75920, Pakistan

      IIF 1435
  • Ali Raza
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1436
  • Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1437
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1438
  • Ali Raza
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1439
  • Ali Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9 Holford Court, Bentley Road, Denton, Manchester, M34 6DR, England

      IIF 1440
  • Ali Raza
    Pakistani born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 1441
  • Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 1442
  • Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Forest Road, London, E17 5JR, England

      IIF 1443
  • Ali Raza
    Pakistani born in June 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 5 Victory House 9a Lees Parade, Uxbridge Road, Uxbridge, UB10 0PQ, England

      IIF 1444
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 1445
    • icon of address Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 1446
  • Mr Ali Raza
    Pakistani born in January 1988

    Resident in United Arab Emirates

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

      IIF 1447
  • Mr Ali Raza
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 1448
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1449
  • Mr Ali Raza
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 1450
  • Mr Ali Raza
    United Kingdom born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 1451
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1452
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1453
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 1454
  • Mr Ali Raza
    Pakistani born in March 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 71a, The Promenade, Portstewart, BT55 7AF, Northern Ireland

      IIF 1455
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1456
  • Mr Ali Raza
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1457
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1458
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 1459
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1460
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 39, Robinson Street, Llanelli, SA15 1TT, United Kingdom

      IIF 1461
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 1462
  • Mr Ali Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 1463
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 1464
    • icon of address A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1465
    • icon of address House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1466
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 1467
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1468
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1469
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1470
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1471
  • Mr Ali Raza
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15514696 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1472
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 1473
    • icon of address Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 1474
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1475
  • Mr Ali Raza
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38 Tanfield, Road Birkby Huddersfield, West Yorkshire, HD1 5HG, United Kingdom

      IIF 1476
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 1477
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1478
  • Mr Ali Raza
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fullfilment Hub, Pamma Enterprises 25-29 Northgate, Bradford, West Yourkshire, BD1 3JR, England

      IIF 1479
  • Mr Ali Raza
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31a, Lloyd Street South Manchester, Manchester, M14 7HS, United Kingdom

      IIF 1480
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 1481
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1482
    • icon of address Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1483
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 1484
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 1485
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 1486
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 1487
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1488
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 1489
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2833, 182-184 High Street North, East Ham, Londan, London, E6 2JA, United Kingdom

      IIF 1490
  • Mr Ali Raza
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 1491
  • Mr Ali Raza
    Pakistani born in January 2002

    Resident in England

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

      IIF 1492
  • Mr Ali Raza
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280a, London Road, Sheffield, S2 4NA, England

      IIF 1493
  • Mr Raza Asif Ali
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14632375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1494
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1495
  • Mr. Ali Raza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1496
  • Mr. Ali Raza
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 1497
  • Mr. Ali Raza
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 1498
  • Ali, Raza
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1499
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 1500
    • icon of address 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 1501
  • Ali, Raza
    British manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 1502
  • Ali, Raza
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1503
  • Ali, Raza, Mr,
    Pakistani managing director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, White Lodge Close, Sutton, SM2 5TQ, England

      IIF 1504
  • Ali, Shahzaib
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Ashton Road, Birmingham, B25 8NZ, United Kingdom

      IIF 1505
  • Ali, Shahzaib
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1506
  • Ali, Shahzaib
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 1507
  • Ali, Shahzaib
    Pakistani entrepreneur born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mughal House, Sialkot Road Pakki Fattomand, Gulzar Colony B-block St#2, Gujranwala, Punjab, 52250, Pakistan

      IIF 1508
  • Ali, Shahzaib
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Street No 1 Block E, Gulshan E Nasir, 24550, Pakistan

      IIF 1509
  • Ali, Shahzaib
    Pakistani software engineer born in June 1998

    Resident in Pakistan

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

      IIF 1510
  • Ali, Shahzaib
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Ayresome Park Road, Middlesbrough, TS5 6AS, England

      IIF 1511
  • Ali, Shahzaib
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 11 Lawson Gardens, Dartford, Kent, DA1 5BJ, United Kingdom

      IIF 1512
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 1513
  • Ali Raza
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 1514
  • Ali Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 1515
  • Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1516
  • Ali Raza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 1517
  • Dr Ali Raza
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 6, Qadeer Jewellers, Shop No 6 Jewellery Market, Rawalpindi, RAWALPI NDI, Pakistan

      IIF 1518
  • Mr Ali Raza
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 1519
  • Mr Ali Raza
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Bradford, BD5 8HH, England

      IIF 1520
  • Mr Ali Raza
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 1521
  • Mr Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 1522
  • Mr Ali Raza
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 70997, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1523
  • Mr Ali Raza
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1524
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1525
  • Mr Ali Raza
    Pakistani born in April 1987

    Resident in Italy

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

      IIF 1526
  • Mr Ali Raza
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 58, 83, Ducie Street, Manchester, England, M1 2JQ, United Kingdom

      IIF 1527
  • Mr Ali Raza
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 1528
  • Mr Ali Raza
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 1529
  • Mr Ali Raza
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 1530
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1531
    • icon of address Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1532
    • icon of address 153061, York House, Green Lane West, England, Preston, PR3 1NJ, United Kingdom

      IIF 1533
    • icon of address 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 1534
    • icon of address 8, Parkway Avenue, Armadillo Mumb#78512, Sheffield, S9 4WA, United Kingdom

      IIF 1535
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 1536
    • icon of address Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 1537
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1538
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1539
  • Mr Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 1540
  • Mr Ali Raza
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 43 Nursery Street, Glasgow, G41 2PL, Scotland

      IIF 1541
  • Mr Ali Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 1542
    • icon of address Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1543
  • Mr Ali Raza
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 1544
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 1545
    • icon of address 15639608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1546
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 1547
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 1548
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Acres Road, Manchester, M21 9EB, England

      IIF 1549
  • Mr Ali Raza
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 1550
  • Mr Ali Raza
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15919301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1551
  • Mr Raza Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 1552 IIF 1553
    • icon of address 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 1554
    • icon of address 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 1555
  • Mr Raza Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1556
  • Mr Shahzaib Ali
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R101,r102, Fb Area Block 1 (sharifabad),karachi, Karachi, 75950, Pakistan

      IIF 1557
  • Mr. Ali Raza
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Street No. 2, Burhan Town, Joharabad, 41200, Pakistan

      IIF 1558
  • Mr. Ali Raza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 1559
  • Mr. Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1560
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1561
  • Mr. Ali Raza
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 1562
  • Raza, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 1563
    • icon of address 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 1564
  • Raza, Ali
    British entrepreneur born in December 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Pearl Street, Cardiff, CF24 1PJ, Wales

      IIF 1565
  • Raza, Ali, Mr.
    British company director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, Scotland

      IIF 1566
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, United Kingdom

      IIF 1567
  • Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 1568
  • Ali, Raza
    Pakistani e-commerce born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1569
  • Ali, Raza, Mr.
    Pakistani chief executive born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1570
  • Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1571
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1572
  • Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 1573
  • Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 1574
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1575
  • Ali Raza
    Pakistani born in May 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6367, Jeddah. Saudi Arabia, Jeddah, Jeddah, Khumra, Saudi Arebia, 22543, Saudi Arabia

      IIF 1576
  • Ali Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office High Road, High Road, Romford, RM6 6AX, England

      IIF 1577
  • Ali Raza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1578
    • icon of address Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1579
    • icon of address Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1580
    • icon of address 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 1581
  • Ali Raza
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1582
  • Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1583
    • icon of address House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 1584
  • Ali Raza
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 1585
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 1586
  • Mr Ali Raza
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, New North Road, London, N1 7AA, England

      IIF 1587
  • Mr Ali Raza
    Pakistani born in February 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Meadowlark Close, St. Mellons, Cardiff, CF3 0AB, Wales

      IIF 1588
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 1589
    • icon of address 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 1590
  • Mr Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 1591
  • Mr Ali Raza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1592
  • Mr Ali Raza
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14949801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1593
  • Mr Ali Raza
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chak 86 5r, Haroonabad, Punjab, 62100, Pakistan

      IIF 1594
  • Mr Ali Raza
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15254675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1595
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1596
  • Mr Ali Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 1597
  • Mr Ali Raza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 1598
  • Mr Raza Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1599
  • Mr Shahzaib Ali
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 1600
    • icon of address 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1601
  • Mr Shahzaib Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mughal House, Sialkot Road Pakki Fattomand, Gulzar Colony B-block St#2, Gujranwala, Punjab, 52250, Pakistan

      IIF 1602
  • Mr Shahzaib Ali
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 1603
  • Mr Shahzaib Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 11 Lawson Gardens, Dartford, Kent, DA1 5BJ, United Kingdom

      IIF 1604
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 1605
  • Mr, Ali Raza
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1606
  • Mr. Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1607
  • Mr. Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 1608
  • Raza, Ali, Ali Raza

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

      IIF 1609
  • Raza, Ali, Ali Raza
    Pakistani medical student born in October 1990

    Resident in Pakistan

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

      IIF 1610
  • Ali, Raza
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Alms Hill Road, Manchester, M8 0QE, England

      IIF 1611
  • Ali, Raza
    British it consultancy born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Alms Hill Road, Crumpsall, Manchester, Lancashire, M8 0QE, United Kingdom

      IIF 1612
  • Ali, Raza
    British business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 1613
  • Ali, Raza
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 1616
    • icon of address Calico House, Printworks Lane, Manchester, M19 3JP, United Kingdom

      IIF 1617
  • Ali, Raza
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 1618
  • Ali, Raza
    British taxi driver born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lloyd Road, Flat 58, Manchester, M19 2QZ, United Kingdom

      IIF 1619
  • Ali, Raza
    British transporter born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Woodside Avenue, Manchester, M19 1DY, England

      IIF 1620
    • icon of address 1, Woodside Avenue, Manchester, M19 1DY, England

      IIF 1621
  • Ali, Raza
    Italian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 1625
  • Ali, Raza
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Raza
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 1628
  • Ali, Raza
    British accounts manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 1629
  • Ali, Raza
    British business executive born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 1630
  • Ali, Shahzaib
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Bala Street, Liverpool, L4 2QW, United Kingdom

      IIF 1631
  • Ali Raza
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1632
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 1633
  • Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1634
  • Mr Ali Raza
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 1635
  • Mr Ali Raza
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1636
  • Mr Ali Raza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 1637
    • icon of address Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 1638
    • icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 1639
  • Mr Ali Raza
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1640
  • Mr Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 1641
    • icon of address 31, Eversleigh Road, London, E6 1HG, England

      IIF 1642
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 1643
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 1644
  • Mr Ali Raza
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1645
  • Mr Ali Raza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15364216 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1646
  • Mr Ali Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 359, P-359 D-type Colony, Faisalabad, 38000, Pakistan

      IIF 1647
  • Mr Ali Raza
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 1648
  • Mr Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 1649
  • Mr Ali Raza
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 1650
  • Mr Ali Raza
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 58, 13 Harrow Road, Selly Oak, Birmingham, B29 7DN, England

      IIF 1651
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1652
  • Mr Ali Raza
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana, Kamahan Lel.tehsil, Lahore, 54000, Pakistan

      IIF 1653
  • Mr Ali Rzza Tippu
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 1654
  • Mr Raza Ali
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Alms Hill Road, Crumpsall, Manchester, Lancashire, M8 0QE, United Kingdom

      IIF 1655
    • icon of address 42, Alms Hill Road, Manchester, M8 0QE, England

      IIF 1656
  • Mr Raza Ali
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mile End Road, London, E1 4TP, England

      IIF 1657
  • Mr Raza Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 1668
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 1669 IIF 1670 IIF 1671
  • Mr Raza Ali
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Ali
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 1675
  • Mr Raza Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 1678
  • Mr Raza Ali
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 1681
  • Mr. Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 1682
  • Mr. Ali Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1683
  • Raza, Ali, Ali Raza
    Irish software engineer born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 1684
  • Ali, Raza
    British owner born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, White Abbey Rd, Bradford, BD8 8DP, England

      IIF 1685
  • Ali, Raza
    British manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mile End Road, London, E1 4TP, England

      IIF 1686
  • Ali, Raza
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 1687
  • Ali, Raza
    British manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stanley Street, Brierfield, Nelson, BB9 5DL, England

      IIF 1688
  • Ali, Raza
    British headteacher born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Canterbury Avenue, Ilford, IG1 3NG, England

      IIF 1689
  • Ali, Raza
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 1690
  • Ali, Raza
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 1691 IIF 1692
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 1693
  • Ali, Raza
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 1694
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 1695
  • Ali, Raza
    British marketing director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 1696
  • Ali, Raza
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 1697
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 1698
  • Ali, Raza
    British entrepreneur born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 1699
  • Ali, Shahzaib
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 24, 24 Broughton Road, Birmingham, B20 2PS, United Kingdom

      IIF 1700
  • Ali, Shahzaib
    Pakistani business born in June 2003

    Resident in Pakistan

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

      IIF 1701
  • Ali Raza
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 1702
  • Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1703
  • Ali Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 1704
  • Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 1705
  • Ali Raza
    Irish born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Ashrafia Park, 143 Ferozepur Road, Lahore, 54600, Pakistan

      IIF 1706
  • Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 1707
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 1708 IIF 1709 IIF 1710
    • icon of address 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 1715
    • icon of address 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 1716
    • icon of address 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 1717
    • icon of address 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 1718
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 1719 IIF 1720 IIF 1721
    • icon of address Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 1726
    • icon of address 29, King Street, Luton, LU1 2DW, England

      IIF 1727
    • icon of address 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 1728
    • icon of address The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 1729
    • icon of address 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 1730
    • icon of address Flat 10, Silver Street, Worcester, WR1 2DA, England

      IIF 1731
  • Mr Ali Raza
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 1732
    • icon of address 22, Sarah Drive, Edwalton, Nottingham, NG12 4LW, England

      IIF 1733
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 1734
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 1735
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 1736
  • Mr Ali Raza
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 1737
  • Mr Ali Raza
    Italian born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Beastow Road, Manchester, M12 5GS, England

      IIF 1738
  • Mr Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 1739
    • icon of address House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 1740
    • icon of address House #6, Muhala Islampura, Street Number 6, Multan, 60000, Pakistan

      IIF 1741
  • Mr Raza Ali
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Rock, Bury, BL9 0NT, United Kingdom

      IIF 1742
  • Mr Raza Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, St. James's, Burnley, Lancashire, BB11 1PD

      IIF 1743
  • Mr Raza Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 1744 IIF 1745 IIF 1746
    • icon of address 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 1747
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 1748
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 1749
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 1750
  • Mr Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 1751
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 1752
  • Raza, Ali

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1753
    • icon of address 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 1754
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1755
    • icon of address 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 1756
    • icon of address 46, Stratford Road, Birmingham, West Midlands, B27 4GH, United Kingdom

      IIF 1757
    • icon of address 255-257, Talbot Road, Blackpool, FY3 7AS, United Kingdom

      IIF 1758
    • icon of address 53, Hillside Grove, Bo'ness, EH51 9RL, Scotland

      IIF 1759
    • icon of address 304 Office 1, Bond Street South, Bristol, BS1 3AE, England

      IIF 1760
    • icon of address 2, Hayling Close, Bury, Lancashire, BL8 1GS, England

      IIF 1761
    • icon of address 14817990 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1762
    • icon of address 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 1763
    • icon of address 139, Burnside Road, Dagenham, Essex, RM8 2PJ, United Kingdom

      IIF 1764
    • icon of address 174, Glasgow Road, Camelon By Falkirk, Falkirk, FK1 4JA, United Kingdom

      IIF 1765
    • icon of address 32, Broompark Road, Blantyre, Glasgow, G72 9XA, Scotland

      IIF 1766
    • icon of address 38, Ellerdine Road, Hounslow, TW3 2PL, England

      IIF 1767
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1768
    • icon of address 3 Lambton Terrace, Leeds, LS8 5PG, England

      IIF 1769
    • icon of address 35, Vernon Street, Leigh, Lancashire, WN7 1BH, United Kingdom

      IIF 1770
    • icon of address No.11 Knockmore Industrial Estate Moira Road, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 1771
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1772 IIF 1773
    • icon of address 163, Barking Road, Canning Town, London, E16 4HQ, United Kingdom

      IIF 1774
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 1775
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1776
    • icon of address 33, Lichfield Road, London, NW2 2RG, England

      IIF 1777
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1778
    • icon of address 66, Corbett Road, London, E17 3JZ, England

      IIF 1779
    • icon of address 66, Corbett Road, London, E17 3JZ, United Kingdom

      IIF 1780 IIF 1781
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1782 IIF 1783
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1784
    • icon of address 83, Fenman Gardens, Ilford Essex, London, Essex, IG3 9TP, England

      IIF 1785
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1786
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1787
    • icon of address 5, Romney Avenue, Nottingham, NG8 2RG, United Kingdom

      IIF 1788
    • icon of address 64, James Street, Preston, PR1 4JX, England

      IIF 1789
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1790
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1791
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1792
    • icon of address Ali Raza Janjua, Nai Abadi, Mohalla Muslim Town, Sialkot, 51310, Pakistan

      IIF 1793
    • icon of address 212a, Knolton Way, Slough, SL2 5RS, England

      IIF 1794
    • icon of address 66, Broadstone Road, Stockport, Cheshire, SK5 7AR, England

      IIF 1795
    • icon of address 156, Frant Road, Thornton Heath, Surrey, CR7 7JW, United Kingdom

      IIF 1796
    • icon of address 2, Alton Gardens, Twickenham, TW2 7PD, England

      IIF 1797
    • icon of address 2, Alton Gardens, Twickenham, TW2 7PD, United Kingdom

      IIF 1798
  • Ali, Raza
    Norwegian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 1799
  • Ali, Raza
    Scottish marketing agent born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102 Forth Street, Glasgow, G41 2TB, Scotland

      IIF 1800
  • Ali Raza
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hindley Garden, Hindley Gardens, Newcastle Upon Tyne, NE4 9LH, England

      IIF 1801
  • Ali Raza Ali Raza
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 1802
  • Bhatti, Khalid Iqbal
    Pakistani business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 1803
  • Bhatti, Khalid Iqbal
    Pakistani business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1804
    • icon of address Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 1805
  • Bhatti, Khalid Iqbal
    Pakistani businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1806
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 1807
  • Bhatti, Khalid Iqbal
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Church Road, London, E10 7JQ, England

      IIF 1808
    • icon of address 210, Church Road, London, E10 7JQ, United Kingdom

      IIF 1809
    • icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 1810
    • icon of address 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 1811
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1812
    • icon of address Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 1813 IIF 1814 IIF 1815
    • icon of address 527 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 1817
    • icon of address 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 1818
    • icon of address 527, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HJ, England

      IIF 1819 IIF 1820 IIF 1821
  • Bhatti, Khalid Iqbal
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 1823
    • icon of address Regent 88, 210 Church Road, Leyton, London, E10 7JQ, United Kingdom

      IIF 1824 IIF 1825
    • icon of address C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 1826
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1827 IIF 1828
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 1829
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1830 IIF 1831 IIF 1832
  • Bhatti, Khalid Iqbal
    Pakistani entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Bhatti, Khalid Iqbal
    Pakistani real estate developer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 1860
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1861 IIF 1862
  • Bhatti, Khalid Iqbal
    Pakistani real estate entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 1863
  • Mr Ail Raza
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 1864
  • Mr Ali Raza
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, London, E7 9HZ

      IIF 1865
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 1866
  • Mr Ali Raza
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 1867
  • Mr Ali Raza
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 1868
  • Mr Ali Raza
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebells, Woodlands Drive, Ockley, Dorking, RH5 5HZ, England

      IIF 1869
  • Mr Ali Raza
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 1870
  • Mr Ali Raza
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Victoria Street, Blackburn, BB1 6DS, England

      IIF 1871
    • icon of address Unit 7, 108 Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 1872
  • Mr Ali Raza
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 A, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 1873
    • icon of address 283 B, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PH, United Kingdom

      IIF 1874
    • icon of address 283, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 1875
    • icon of address 54, Figtree Walk, Peterborough, PE1 3SP, England

      IIF 1876
    • icon of address Timmy Grill And Desserts Limited, Main Road, Tydd Gote, Wisbech, PE13 5QD, England

      IIF 1877
  • Mr Ali Raza
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Ilkeston Road, Nottingham, NG7 3FX, England

      IIF 1878
    • icon of address 8, Arncliffe Close, Nottingham, NG8 2EW, England

      IIF 1879 IIF 1880
  • Mr Ali Raza
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 1881
  • Mr Ali Raza
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Markham Street, London, SE17 2FW, England

      IIF 1882
  • Mr Ali Raza
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South End, Croydon, CR0 1DN, England

      IIF 1883
    • icon of address 42a, South End, Croydon, CR0 1DN, England

      IIF 1884
    • icon of address 1347a, London Road, London, SW16 4BE, England

      IIF 1885
    • icon of address 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 1886 IIF 1887
    • icon of address 34, St. Michaels Street, Oxford, OX1 2EB, England

      IIF 1888
  • Mr Ali Raza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Oakfield Road, Croydon, CR0 2UX, England

      IIF 1889
    • icon of address 9, Twinegate, Rochdale, OL12 6DW, England

      IIF 1890
    • icon of address Unit A20c, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 1891
  • Mr Ali Raza
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 1892
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 1893
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1894 IIF 1895
    • icon of address 64a High Street North, East Ham, London, High Street North, London, E6 2HJ, England

      IIF 1896
  • Mr Ali Raza
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Lancaster Road, Manchester, M34 7HE, England

      IIF 1897
    • icon of address 51-53, School Lane, Heaton Chapel, Stockport, Greater Manchester, SK4 5DE, England

      IIF 1898
  • Mr Ali Raza
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Greaves Street, Great Harwood, Blackburn, BB6 7DY, England

      IIF 1899
    • icon of address 73-75a, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 1900
    • icon of address 14a, 14a Queen Street, Great Harwood, Lancashire, BB6 7QQ, England

      IIF 1901
  • Mr Ali Raza
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 (105 - 127), Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 1902 IIF 1903 IIF 1904
    • icon of address Unit 2 105-127, Brearley Street, Hockley, Birmingham, B19 3XJ, England

      IIF 1905
    • icon of address Unit 2 (105-127), Brearley Street, Hockley, Birminghamengland, B19 3XJ, United Kingdom

      IIF 1906
  • Mr Ali Raza
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 1909
  • Mr Ali Raza
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 1915
    • icon of address 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 1916
  • Mr Ali Raza
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlisle Street, Bradford, BD8 7PA, England

      IIF 1917
  • Mr Ali Raza
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 213, High Street, Arbroath, DD11 1DZ, Scotland

      IIF 1918
  • Mr Ali Raza
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hawthorns, North Ferriby, North Ferriby, Hull, HU14 3LQ, England

      IIF 1919
    • icon of address 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 1920
  • Mr Ali Raza
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236a, Duchess Parade, High Street, West Bromwich, B70 7QG, England

      IIF 1921 IIF 1922
  • Mr Ali Raza
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1923
  • Mr Ali Raza
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Bluehouse Road, London, E4 6HP, England

      IIF 1924
  • Mr Ali Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rock Road, Peterborough, PE1 3BU, England

      IIF 1925
  • Mr Ali Raza
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 1926
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 1927
    • icon of address 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 1928
  • Mr Ali Raza
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Granton Road, London, SW16 5AN, England

      IIF 1929
    • icon of address 212, Cavendish Road, London, SW12 0BY, England

      IIF 1930
    • icon of address 318, Green Lane, London, SW16 3AS, England

      IIF 1931 IIF 1932
    • icon of address Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 1933
    • icon of address Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 1934
  • Mr Ali Raza
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 The Atrium, Bury Old Road, Whitefield, Manchester, M45 7AL, United Kingdom

      IIF 1935
  • Mr Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1936
  • Mr Ali Raza
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park,chivers Way,impington,histon, Cambridge, CB24 9AD, United Kingdom

      IIF 1937
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 1938 IIF 1939 IIF 1940
  • Mr Ali Raza
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 1941
    • icon of address 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 1942
  • Mr Ali Raza
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Derby Street, Bolton, BL3 6LS, England

      IIF 1943
  • Mr Ali Raza
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fir Grove, Manchester, M19 2ET, England

      IIF 1944
  • Mr Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 1945
    • icon of address Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 1946
  • Mr Ali Raza
    Bangladeshi born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 1947
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 1948
    • icon of address Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 1949
  • Mr Ali Raza
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 1950
  • Mr Ali Raza
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 1951
  • Mr Ali Raza
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66 Bovis House, 142 Northolt Road, Harrow, HA2 0EG, England

      IIF 1952
  • Mr Ali Raza
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 1955
    • icon of address 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 1956
  • Mr Ali Raza
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Churchmead Road, London, NW10 2JX, England

      IIF 1957
  • Mr Ali Raza
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 1958
    • icon of address 93a, Upper Tooting Road, London, SW17 7TW, England

      IIF 1959
  • Mr Raza Ali
    Norwegian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 1960
  • Mr Shahzaib Ali
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 24, 24 Broughton Road, Birmingham, B20 2PS, United Kingdom

      IIF 1961
  • Mr Shahzaib Ali
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Bala Street, Liverpool, L4 2QW, United Kingdom

      IIF 1962
  • Mr Shahzaib Ali
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 1963
  • Mr. Ali Raza
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mayston Mews, London, SE10 0LY

      IIF 1964
  • Mr. Ali Raza
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 171, Bury Old Road, Whitefield, Manchester, M45 7AL, United Kingdom

      IIF 1965
  • Ali, Raza
    Norwegian manager born in July 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Bergensveien 14, D, Oslo, 0963, Norway

      IIF 1966
  • Murtaza, Andala Ikram
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rook Way, Horsham, RH12 5FR, England

      IIF 1967
  • Mr Ali Raza
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 1968
  • Mr Ali Raza
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6/1, Hutchison Place, Edinburgh, EH14 1QT, Scotland

      IIF 1969
  • Mr. Ali Raza
    British born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Woodmill Crescent, Dunfermline, KY11 4AN, Scotland

      IIF 1970
  • Ali, Shahzaib

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

      IIF 1971
  • Mr Ali Raza
    Australian born in October 1989

    Resident in Australia

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

      IIF 1972
  • Mr Ali Raza
    German born in November 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 24, Pennsylvaniastrasse, Zweibruecken, 66482, Germany

      IIF 1973
  • Mr Ali Raza Butt
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lockwood Place, London, E4 9AD, England

      IIF 1974
  • Ali, Hafiz Chaudhry Muhammad

    Registered addresses and corresponding companies
    • icon of address C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 1975
  • Ali, Raza

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1976
  • Ali Raza Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 1977
  • Bhatti, Khalid Iqbal

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1978
    • icon of address 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 1979
  • Ramzan, Bilal Kashif, Mr,
    Pakistani business executive born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P779, Street No 1 New Civil Lines, Faisalabad, 38000, Pakistan

      IIF 1980
  • Mr Khalid Iqbal Bhatti
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilux Birmingham, 307 Walsall Road, Perry Barr, Birmingham, B42 1UH, England

      IIF 1981
    • icon of address Regent 88, 210 Church Road, Leyton, E10 7JQ, United Kingdom

      IIF 1982 IIF 1983
    • icon of address Regent 88, 210 Church Road, Leyton, London, E10 7JQ

      IIF 1984
    • icon of address 210, Church Road, London, E10 7JQ, England

      IIF 1985
    • icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, E14 5LB, United Kingdom

      IIF 1986
    • icon of address 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 1987
    • icon of address Office 51, Citigroup Centre, 33 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 1988
    • icon of address Regent 88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1989
    • icon of address Regent 88, 210 Church Road, London, E10 7JQ, England

      IIF 1990
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 1991 IIF 1992
    • icon of address Regent88, 210 Church Road, London, E10 7JQ, England

      IIF 1993 IIF 1994 IIF 1995
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1996
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 1997
    • icon of address Carlton Park Hotel, Moorgate Road, Rotherham, S60 2BG, England

      IIF 1998
    • icon of address 527, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5HJ, England

      IIF 1999
    • icon of address 527, Goffs Lane, Waltham Cross, EN7 5HJ, United Kingdom

      IIF 2000
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 2001 IIF 2002
  • Rizvi, Syed Qaim Ali Shah
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Wood Street, London, E17 3LL, England

      IIF 2003
  • Ali, Hafiz Chaudhry Muhammad
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 2004
  • Ali, Hafiz Chaudhry Muhammad
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, London Road, Mitcham, CR4 3LD, England

      IIF 2005
  • Mr Khalid Iqbal Bhatti
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C E M E Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2006
  • Mr Hafiz Chaudhry Muhammad Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 2007
    • icon of address 170, London Road, Mitcham, CR4 3LD, England

      IIF 2008
  • Mr, Bilal Kashif Ramzan
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P779, Street No 1 New Civil Lines, Faisalabad, 38000, Pakistan

      IIF 2009
  • Mrs Andala Ikram Murtaza
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rook Way, Horsham, RH12 5FR, England

      IIF 2010
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani caterer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Compton Place Business Centre, Surrey Avenue, Camberley, Surrey, GU15 3DX, England

      IIF 2011
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 2012
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 2013
    • icon of address 21, Lea Road, Southall, UB2 5QA, England

      IIF 2014
  • Mr Syed Qaim Ali Shah Rizvi
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Wood Street, London, E17 3LL, England

      IIF 2015
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 2016
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 2017 IIF 2018
  • Al-dahiree, Fahad Raad Hazim
    British director born in May 1989

    Resident in Scotland

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

      IIF 2019
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 2020
  • Mr Fahad Raad Hazim Al-dahiree
    British born in May 1989

    Resident in Scotland

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

      IIF 2021
child relation
Offspring entities and appointments
Active 920
  • 1
    icon of address 225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1682 - Right to appoint or remove directorsOE
    IIF 1682 - Ownership of voting rights - 75% or moreOE
    IIF 1682 - Ownership of shares – 75% or moreOE
  • 2
    ALI BABA ECOMVERSE LTD - 2024-11-18
    icon of address 4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1515 - Right to appoint or remove directorsOE
    IIF 1515 - Ownership of voting rights - 75% or moreOE
    IIF 1515 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 1524 - Ownership of shares – 75% or moreOE
    IIF 1524 - Ownership of voting rights - 75% or moreOE
    IIF 1524 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Gilligan Close, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 987 - Director → ME
  • 5
    icon of address 33 Adelaide Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 452 - Director → ME
  • 6
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 535 - Director → ME
  • 7
    icon of address 97 Victoria Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -65,344 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 1871 - Right to appoint or remove directorsOE
    IIF 1871 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1871 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Westmoreland House Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 164 - Director → ME
  • 9
    icon of address Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1428 - Right to appoint or remove directorsOE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1204 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
  • 12
    icon of address 405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1443 - Right to appoint or remove directorsOE
    IIF 1443 - Ownership of voting rights - 75% or moreOE
    IIF 1443 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 1649 - Right to appoint or remove directorsOE
    IIF 1649 - Ownership of voting rights - 75% or moreOE
    IIF 1649 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 1488 - Right to appoint or remove directorsOE
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 147 Whalley Range, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Primrose Avenue, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 17
    ARS LOGISTICS LIMITED - 2023-12-16
    icon of address 318 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,125 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 1932 - Right to appoint or remove directorsOE
    IIF 1932 - Ownership of voting rights - 75% or moreOE
    IIF 1932 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 168 Bluehouse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1924 - Ownership of shares – 75% or moreOE
    IIF 1924 - Ownership of voting rights - 75% or moreOE
    IIF 1924 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 The Hawthorns, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 1920 - Right to appoint or remove directorsOE
    IIF 1920 - Ownership of voting rights - 75% or moreOE
    IIF 1920 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 213 High Street, Arbroath, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 1918 - Right to appoint or remove directorsOE
    IIF 1918 - Ownership of voting rights - 75% or moreOE
    IIF 1918 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 9 Brentwood Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 1697 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1751 - Right to appoint or remove directorsOE
    IIF 1751 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1751 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 2 Alton Gardens, Twickenham
    Active Corporate (1 parent)
    Equity (Company account)
    271,957 GBP2024-09-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 147 - Director → ME
    icon of calendar 2014-09-04 ~ now
    IIF 1797 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 848 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 62 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1454 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 66 Elmstead Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 28 Merefield Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 95 - Director → ME
  • 28
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1489 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15346847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1776 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Park Gate Cottages, Cow Ark, Clitheroe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 776 - Director → ME
  • 34
    icon of address 4385, 13909470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 65 East Road, Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 1300 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Office 12070 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 1582 - Ownership of shares – 75% or moreOE
  • 37
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1731 - Has significant influence or controlOE
  • 38
    icon of address 98 Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,956 GBP2024-08-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1941 - Right to appoint or remove directorsOE
    IIF 1941 - Ownership of voting rights - 75% or moreOE
    IIF 1941 - Ownership of shares – 75% or moreOE
  • 39
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    icon of address 264 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 1425 - Director → ME
  • 40
    icon of address 840 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
    IIF 1248 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Right to appoint or remove directorsOE
  • 42
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 855 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 735 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Flat A1, Ecom House 77b Hightown Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,364 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15802635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of shares – 75% or moreOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 7 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1868 - Right to appoint or remove directorsOE
    IIF 1868 - Ownership of voting rights - 75% or moreOE
    IIF 1868 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 1015 - Director → ME
  • 48
    icon of address 4385, 15426837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 1542 - Right to appoint or remove directorsOE
    IIF 1542 - Ownership of shares – 75% or moreOE
    IIF 1542 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 1260 - Right to appoint or remove directorsOE
    IIF 1260 - Ownership of voting rights - 75% or moreOE
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 15323119 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1638 - Right to appoint or remove directorsOE
    IIF 1638 - Ownership of voting rights - 75% or moreOE
    IIF 1638 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 33 Clifton Place, Coatbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 15812497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Right to appoint or remove directorsOE
    IIF 1266 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 22 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1413 - Right to appoint or remove directorsOE
    IIF 1413 - Ownership of voting rights - 75% or moreOE
    IIF 1413 - Ownership of shares – 75% or moreOE
  • 54
    icon of address N17aa 275 New North Road, Islington #1787, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1576 - Ownership of shares – 75% or moreOE
    IIF 1576 - Right to appoint or remove directorsOE
    IIF 1576 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 33 Kings Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 60 Rushey Green Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1641 - Right to appoint or remove directorsOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
    IIF 1641 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 65 Gladstone Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 16 Woodland Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15434468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1401 - Right to appoint or remove directorsOE
    IIF 1401 - Ownership of voting rights - 75% or moreOE
    IIF 1401 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 15205076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1578 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1403 - Ownership of voting rights - 75% or moreOE
    IIF 1403 - Ownership of shares – 75% or moreOE
    IIF 1403 - Right to appoint or remove directorsOE
  • 62
    icon of address 15a Burwood Close, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 5 Enfield Close Bately, England, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 12 Clement Royds Street, Rochadale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4 Churchmead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 1957 - Right to appoint or remove directorsOE
    IIF 1957 - Ownership of voting rights - 75% or moreOE
    IIF 1957 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 1636 - Right to appoint or remove directorsOE
    IIF 1636 - Ownership of voting rights - 75% or moreOE
    IIF 1636 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Office 11912 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 1519 - Right to appoint or remove directorsOE
    IIF 1519 - Ownership of voting rights - 75% or moreOE
    IIF 1519 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 15300015 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 1402 - Right to appoint or remove directorsOE
    IIF 1402 - Ownership of voting rights - 75% or moreOE
    IIF 1402 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Fullfilment Hub, Pamma Enterprises 25-29 Northgate, Bradford, West Yourkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    832 GBP2025-04-30
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 1479 - Ownership of shares – 75% or moreOE
    IIF 1479 - Ownership of voting rights - 75% or moreOE
    IIF 1479 - Right to appoint or remove directorsOE
  • 70
    icon of address Office 785 Unit 6, 100 Lisburn Road, Belfast,northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 1598 - Right to appoint or remove directorsOE
    IIF 1598 - Ownership of voting rights - 75% or moreOE
    IIF 1598 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 318 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 1931 - Right to appoint or remove directorsOE
    IIF 1931 - Ownership of voting rights - 75% or moreOE
    IIF 1931 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 140610 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 74 Butlers Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 1309 - Right to appoint or remove directorsOE
    IIF 1309 - Ownership of voting rights - 75% or moreOE
    IIF 1309 - Ownership of shares – 75% or moreOE
  • 74
    MAXX UK TRADERS LTD - 2014-09-19
    MAXX TRADERS UK LTD - 2014-05-13
    icon of address 66 Broadstone Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 1795 - Secretary → ME
  • 75
    icon of address 9 Barnwood Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 83 Granby Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1128 - Right to appoint or remove directorsOE
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 15235901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 1346 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Access House, 141 Morden Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,562 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 1933 - Ownership of voting rights - 75% or moreOE
    IIF 1933 - Right to appoint or remove directorsOE
    IIF 1933 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Rm14 1dy 3a Willow Parade, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 13984801: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1490 - Right to appoint or remove directorsOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Office 1132, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1653 - Right to appoint or remove directorsOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
    IIF 1653 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 1675 - Ownership of shares – 75% or moreOE
    IIF 1675 - Ownership of voting rights - 75% or moreOE
    IIF 1675 - Right to appoint or remove directorsOE
  • 83
    icon of address 4385, 15451943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1684 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1977 - Ownership of voting rights - 75% or moreOE
    IIF 1977 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 133 Tilling Rd, Cricklewood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14761832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 31a Lloyd Street South Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1480 - Right to appoint or remove directorsOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 1127 - Ownership of shares – 75% or moreOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Right to appoint or remove directorsOE
  • 88
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1252 - Has significant influence or control as a member of a firmOE
    IIF 1252 - Right to appoint or remove directors as a member of a firmOE
    IIF 1252 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1252 - Right to appoint or remove directorsOE
    IIF 1252 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1252 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1252 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1252 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1252 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1252 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    icon of address 28 Quebec Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 14139573 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1521 - Right to appoint or remove directorsOE
    IIF 1521 - Ownership of voting rights - 75% or moreOE
    IIF 1521 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 25 Thowrnwood Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1704 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 13829606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1462 - Right to appoint or remove directorsOE
    IIF 1462 - Ownership of voting rights - 75% or moreOE
    IIF 1462 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 49 Piccadilly, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 1913 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1913 - Right to appoint or remove directorsOE
    IIF 1913 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 49 Piccadilly, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,174 GBP2024-08-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 1914 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 35 Humbert Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,137 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 1911 - Right to appoint or remove directorsOE
    IIF 1911 - Ownership of voting rights - 75% or moreOE
    IIF 1911 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 4385, 14950777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 1330 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 30 Greaves Street, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-08-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 1899 - Right to appoint or remove directorsOE
    IIF 1899 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1899 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 1216 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit 9102 Access House, 141 Morden Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 1934 - Right to appoint or remove directorsOE
    IIF 1934 - Ownership of voting rights - 75% or moreOE
    IIF 1934 - Ownership of shares – 75% or moreOE
  • 100
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1722 - Right to appoint or remove directorsOE
    IIF 1722 - Ownership of voting rights - 75% or moreOE
    IIF 1722 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 38 Tanfield Road Birkby Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 1476 - Right to appoint or remove directorsOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 25 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 1107 - Right to appoint or remove directorsOE
    IIF 1107 - Ownership of shares – 75% or moreOE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address Flat 8 45 Dale Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 1155 - Director → ME
  • 104
    icon of address 4385, 15192181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1908 - Right to appoint or remove directorsOE
    IIF 1908 - Ownership of voting rights - 75% or moreOE
    IIF 1908 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 15187975 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 1706 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1706 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1706 - Right to appoint or remove directorsOE
    IIF 1706 - Has significant influence or control as a member of a firmOE
  • 107
    icon of address 12 Wolage Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 1255 - Ownership of voting rights - 75% or moreOE
    IIF 1255 - Ownership of shares – 75% or moreOE
    IIF 1255 - Right to appoint or remove directorsOE
  • 108
    icon of address 4385, 15056592 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address 4385, 14815342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1496 - Right to appoint or remove directorsOE
    IIF 1496 - Ownership of voting rights - 75% or moreOE
    IIF 1496 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 11 St. Marys Square, Newmarket, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1940 - Right to appoint or remove directorsOE
    IIF 1940 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1940 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 65 Parkview Drive, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 1379 - Has significant influence or control as a member of a firmOE
    IIF 1379 - Has significant influence or control over the trustees of a trustOE
    IIF 1379 - Right to appoint or remove directors as a member of a firmOE
    IIF 1379 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1379 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1379 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1379 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1379 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 24 Eastern Avenue East, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 4385, 14949801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 1593 - Ownership of shares – 75% or moreOE
    IIF 1593 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address Flat 2, 3rd Floor 220 Edgeware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 1067 - Director → ME
  • 115
    icon of address 4 Horsedge Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 1951 - Right to appoint or remove directorsOE
    IIF 1951 - Ownership of voting rights - 75% or moreOE
    IIF 1951 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 1907 - Right to appoint or remove directorsOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
    IIF 1907 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4385, 15464538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1606 - Ownership of shares – 75% or moreOE
    IIF 1606 - Ownership of voting rights - 75% or moreOE
    IIF 1606 - Right to appoint or remove directorsOE
  • 118
    icon of address Flat 2 17 Milton Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of shares – 75% or moreOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address Chequers London Road, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 1946 - Right to appoint or remove directorsOE
    IIF 1946 - Ownership of shares – 75% or moreOE
    IIF 1946 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 14 Angelica Close, Littleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,955 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1256 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 283 A Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1873 - Right to appoint or remove directorsOE
    IIF 1873 - Ownership of voting rights - 75% or moreOE
    IIF 1873 - Ownership of shares – 75% or moreOE
  • 122
    CITI PVT LTD - 2023-07-27
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 123
    icon of address 98 Park Road Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 1942 - Ownership of voting rights - 75% or moreOE
    IIF 1942 - Ownership of shares – 75% or moreOE
    IIF 1942 - Right to appoint or remove directorsOE
  • 124
    icon of address 27 Drum Brae Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 1410 - Right to appoint or remove directorsOE
    IIF 1410 - Ownership of voting rights - 75% or moreOE
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4 4 Pearson House Horne Way, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 14753131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1351 - Right to appoint or remove directorsOE
    IIF 1351 - Ownership of voting rights - 75% or moreOE
    IIF 1351 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 20 Essex Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1353 - Ownership of shares – 75% or moreOE
    IIF 1353 - Ownership of voting rights - 75% or moreOE
    IIF 1353 - Right to appoint or remove directorsOE
  • 128
    icon of address Flat 383c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 73 Sangringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 422 - Director → ME
  • 130
    icon of address 4385, 15988550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 1597 - Ownership of voting rights - 75% or moreOE
    IIF 1597 - Right to appoint or remove directorsOE
    IIF 1597 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 15447061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 1223 - Ownership of shares – 75% or moreOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Right to appoint or remove directorsOE
  • 132
    icon of address 170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 1487 - Right to appoint or remove directorsOE
    IIF 1487 - Ownership of voting rights - 75% or moreOE
    IIF 1487 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 377379 York House Green Lane West Preston Lancashire, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 47 Trench Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 0/1 27 Blaeloch Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 358 - Director → ME
  • 136
    icon of address 102 Forth Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 1800 - Director → ME
  • 137
    icon of address 4385, 13858600: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 259 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 648 - Director → ME
    icon of calendar 2024-07-22 ~ now
    IIF 1791 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1g Queens Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,498 GBP2025-04-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 30 Berne Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Unit 69543 Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-05-01
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1282 - Right to appoint or remove directorsOE
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 2 Silkwood Court, 69 Queens Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 1540 - Ownership of voting rights - 75% or moreOE
    IIF 1540 - Right to appoint or remove directorsOE
    IIF 1540 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 1/2 Largo Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 1222 - Right to appoint or remove directorsOE
    IIF 1222 - Ownership of voting rights - 75% or moreOE
    IIF 1222 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 76 Ipsley Street, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 149
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1438 - Has significant influence or controlOE
  • 150
    icon of address Flat 16 42 Granville Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,448 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 1360 - Right to appoint or remove directorsOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 45 Knowle Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 1909 - Right to appoint or remove directorsOE
    IIF 1909 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1909 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 21 Granton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1929 - Right to appoint or remove directorsOE
    IIF 1929 - Ownership of voting rights - 75% or moreOE
    IIF 1929 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2020-01-01
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1889 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 1733 - Right to appoint or remove directorsOE
    IIF 1733 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1733 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 31 Church Road, Northenden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1279 - Ownership of voting rights - 75% or moreOE
    IIF 1279 - Ownership of shares – 75% or moreOE
    IIF 1279 - Right to appoint or remove directorsOE
  • 157
    icon of address 52 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Flat 10 Stevens Terrace, 45 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1354 - Right to appoint or remove directorsOE
    IIF 1354 - Ownership of voting rights - 75% or moreOE
    IIF 1354 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 38 Beresford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1207 - Right to appoint or remove directorsOE
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 42 Copperfield Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 1370 - Ownership of shares – 75% or moreOE
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address 41 Woodmill Crescent, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1566 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1970 - Ownership of shares – 75% or moreOE
    IIF 1970 - Ownership of voting rights - 75% or moreOE
    IIF 1970 - Right to appoint or remove directorsOE
  • 162
    icon of address 41 Woodmill Crescent, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Right to appoint or remove directorsOE
  • 163
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 811 - Ownership of shares – 75% or moreOE
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address 36 Baldwin Street, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 1738 - Right to appoint or remove directorsOE
    IIF 1738 - Ownership of shares – 75% or moreOE
    IIF 1738 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address 335-351 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 166
    icon of address 40 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 329 - Director → ME
  • 167
    icon of address 4385, 14366728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Unit B25 Basepoint Business And Innovation Centre, Great Marlings, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,938 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 1635 - Right to appoint or remove directorsOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Office 399, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1414 - Ownership of voting rights - 75% or moreOE
    IIF 1414 - Ownership of shares – 75% or moreOE
    IIF 1414 - Right to appoint or remove directorsOE
  • 170
    icon of address 34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1888 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 43 - Director → ME
  • 172
    icon of address Yum Yum Pizza, 1052 Pershore Road, Selly Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 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
  • 173
    icon of address 4385, 15455896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1537 - Right to appoint or remove directorsOE
    IIF 1537 - Ownership of voting rights - 75% or moreOE
    IIF 1537 - Ownership of shares – 75% or moreOE
  • 174
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
    IIF 1332 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 822 - Ownership of shares – More than 50% but less than 75%OE
  • 176
    icon of address 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 1275 - Right to appoint or remove directorsOE
    IIF 1275 - Ownership of shares – 75% or moreOE
    IIF 1275 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 1575 - Ownership of voting rights - 75% or moreOE
    IIF 1575 - Right to appoint or remove directorsOE
    IIF 1575 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Unit 106 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 1212 - Ownership of shares – 75% or moreOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Right to appoint or remove directorsOE
  • 180
    icon of address 29 Manchester Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1405 - Right to appoint or remove directorsOE
    IIF 1405 - Ownership of voting rights - 75% or moreOE
    IIF 1405 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Apartment 324 Southside St. John's Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of address 2 Lonsdale Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Calico House, Printworks Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Ownership of shares – 75% or moreOE
  • 184
    BLUEBELL SECURITY SERVICES (UK) LTD - 2017-06-08
    icon of address Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 1666 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 9-11 Salisbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,193 GBP2020-02-29
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 386 - Director → ME
  • 186
    icon of address Bluebells, Woodlands Drive, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 913 - Ownership of shares – 75% or moreOE
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 1725 - Ownership of shares – 75% or moreOE
    IIF 1725 - Right to appoint or remove directorsOE
    IIF 1725 - Ownership of voting rights - 75% or moreOE
  • 188
    icon of address Unit 9, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 189
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 1089 - Director → ME
  • 191
    icon of address 4 Burton Road, Branston, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 1950 - Right to appoint or remove directorsOE
    IIF 1950 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1950 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 16 Garsdale Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1124 - Right to appoint or remove directorsOE
    IIF 1124 - Ownership of shares – 75% or moreOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1596 - Ownership of shares – 75% or moreOE
    IIF 1596 - Ownership of voting rights - 75% or moreOE
    IIF 1596 - Right to appoint or remove directorsOE
  • 194
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 1595 - Ownership of voting rights - 75% or moreOE
    IIF 1595 - Ownership of shares – 75% or moreOE
    IIF 1595 - Right to appoint or remove directorsOE
  • 195
    icon of address 17 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 805 - Director → ME
  • 196
    icon of address B20 3ed, 141 The Broadway Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,551 GBP2023-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 926 - Has significant influence or controlOE
  • 197
    icon of address 162a Causeway Green Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4385, 15192622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 1683 - Right to appoint or remove directorsOE
    IIF 1683 - Ownership of voting rights - 75% or moreOE
    IIF 1683 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 47a Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 1892 - Has significant influence or controlOE
  • 200
    icon of address Basement, 54 Church Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1652 - Right to appoint or remove directorsOE
    IIF 1652 - Ownership of voting rights - 75% or moreOE
    IIF 1652 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1442 - Right to appoint or remove directorsOE
    IIF 1442 - Ownership of voting rights - 75% or moreOE
    IIF 1442 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 68 King Edward Rd, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 14 Lockwood Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 1974 - Right to appoint or remove directorsOE
    IIF 1974 - Ownership of shares – 75% or moreOE
    IIF 1974 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 20 Croydon Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Office 1377 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 1583 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 95 Hampton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,490 GBP2024-06-30
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1234 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 45 Kirby Drive, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 747 - Director → ME
  • 209
    icon of address 12 Wren Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - 75% or moreOE
    IIF 1362 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 16 Cobden Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Unit 106, 25 Clydesmill Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 2a Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 506 - Director → ME
  • 213
    CERTFIED RE-MAPS LIMITED - 2018-06-25
    CERTIFIED REMAPS LIMITED - 2024-05-25
    icon of address Unit 26 Owen Road Industrial Estate, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,123 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or moreOE
  • 214
    DJ FRANCHISE 9 LTD - 2017-10-18
    DOUGHOCRACY MANCHESTER 1 LTD - 2017-01-20
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 1845 - Director → ME
  • 215
    icon of address 73 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 1303 - Right to appoint or remove directorsOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 255-257 Talbot Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2019-12-09 ~ dissolved
    IIF 1758 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 859 - Right to appoint or remove directors as a member of a firmOE
    IIF 859 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 51 Wheatsheaf Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ dissolved
    IIF 843 - Director → ME
  • 218
    icon of address 159 St. James's, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2019-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1743 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    CHILLA TRADERS LTD - 2024-05-09
    icon of address 24 Eastern Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,642 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 1409 - Right to appoint or remove directorsOE
    IIF 1409 - Ownership of voting rights - 75% or moreOE
    IIF 1409 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 9 Exetar Grove, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 32 Broompark Road, Blantyre, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2019-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 364 - Director → ME
  • 222
    icon of address 30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    69,929 GBP2018-03-31
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 803 - Director → ME
  • 223
    DANIEL JOHNS PRODUCTIONS LTD - 2020-10-20
    icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 1999 - Right to appoint or remove directorsOE
    IIF 1999 - Ownership of voting rights - 75% or moreOE
    IIF 1999 - Ownership of shares – 75% or moreOE
  • 224
    DANIEL JOHNS RECORDS LTD - 2020-10-19
    icon of address 25 Canada Square, Office 51, Level 33, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 1810 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 1986 - Right to appoint or remove directorsOE
    IIF 1986 - Ownership of voting rights - 75% or moreOE
    IIF 1986 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 4a High Street, Bottisham, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
  • 226
    icon of address House 2 House 2, Esmond Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 227
    icon of address Flat No 1, 63 Derwent Street, Workington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 296 - Has significant influence or control over the trustees of a trustOE
    IIF 296 - Has significant influence or control as a member of a firmOE
    IIF 296 - Right to appoint or remove directors as a member of a firmOE
    IIF 296 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 296 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 296 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 296 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address 20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-12 ~ dissolved
    IIF 457 - Director → ME
  • 230
    icon of address Unit 6 Anchor Business Park, Featherstall Road North, Oldham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1195 - Director → ME
  • 231
    icon of address 4385, 13938869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1577 - Right to appoint or remove directorsOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Ideliverd #9059 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1341 - Right to appoint or remove directorsOE
    IIF 1341 - Ownership of voting rights - 75% or moreOE
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 1217 - Right to appoint or remove directorsOE
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    icon of calendar 2019-08-31 ~ dissolved
    IIF 991 - Director → ME
  • 235
    icon of address Unit 1 Unit 1 At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
    IIF 851 - Right to appoint or remove directorsOE
  • 236
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2020-04-30
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 1530 - Has significant influence or controlOE
  • 239
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1607 - Right to appoint or remove directorsOE
    IIF 1607 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1607 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 24 Royston Parade Royston Gardens, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 658 - Director → ME
  • 241
    icon of address Self Storage Unit No 11 Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,341 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1705 - Right to appoint or remove directorsOE
    IIF 1705 - Ownership of voting rights - 75% or moreOE
    IIF 1705 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 315 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Unit 5 16 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1343 - Right to appoint or remove directorsOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 14 Aston Lane, Aston, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Ownership of shares – 75% or moreOE
  • 245
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1074 - Director → ME
  • 246
    icon of address 8050 High Road, Chadwell Heath, Essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4385, 14819146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 39 Drysdale Street, Alloa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 4385, 14090920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 1347 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 16 Beveridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
  • 251
    icon of address Flat 5 Victory House 9a Lees Parade, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 1444 - Ownership of shares – 75% or moreOE
    IIF 1444 - Ownership of voting rights - 75% or moreOE
    IIF 1444 - Right to appoint or remove directorsOE
  • 252
    icon of address 4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -359,475 GBP2019-03-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 1829 - Director → ME
  • 254
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 1806 - Director → ME
    icon of calendar 2018-09-20 ~ dissolved
    IIF 1978 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,903 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 1853 - Director → ME
  • 256
    icon of address 7th Floor 21, Lombard Street, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    684,890 GBP2019-03-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 1987 - Right to appoint or remove directorsOE
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 1852 - Director → ME
  • 258
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,724 GBP2019-03-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 1826 - Director → ME
  • 259
    icon of address 1 Ridley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 1230 - Ownership of voting rights - 75% or moreOE
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 348 - Right to appoint or remove directors as a member of a firmOE
    IIF 348 - Ownership of shares – More than 50% but less than 75%OE
  • 261
    icon of address Delish 122-126, Stirling Street, Alva, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ dissolved
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of shares – 75% or moreOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
  • 262
    icon of address 122-126 Stirling Street, Alva, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Right to appoint or remove directorsOE
  • 263
    icon of address 22 Hurstcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1142 - Director → ME
  • 265
    icon of address Flat 4 143 Popes Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1226 - Right to appoint or remove directorsOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,149 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-08-07 ~ now
    IIF 1794 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 1671 - Right to appoint or remove directorsOE
    IIF 1671 - Ownership of voting rights - 75% or moreOE
    IIF 1671 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,294 GBP2024-04-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 703 - Director → ME
  • 269
    icon of address 45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 1654 - Right to appoint or remove directorsOE
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 4385, 15697060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1571 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 22 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1418 - Right to appoint or remove directorsOE
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 231 Romford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 87 - Director → ME
  • 273
    icon of address 4385, 13825676: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 1417 - Right to appoint or remove directorsOE
    IIF 1417 - Ownership of voting rights - 75% or moreOE
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Flat 66 Bovis House, 142 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 1952 - Ownership of shares – 75% or moreOE
    IIF 1952 - Right to appoint or remove directorsOE
    IIF 1952 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address Regent 88 210 Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1448 - Right to appoint or remove directorsOE
    IIF 1448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1448 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 902 - Director → ME
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1782 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1650 - Ownership of voting rights - 75% or moreOE
    IIF 1650 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1680 - Right to appoint or remove directorsOE
    IIF 1680 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1680 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address Flat 3 Foaming Tankard, Bloomsbury Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 279
    REGENT88 CAFE 1 LTD - 2020-07-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1846 - Director → ME
  • 280
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 1861 - Director → ME
  • 281
    DOUGHOCRACY LIVERPOOL 1 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1857 - Director → ME
  • 282
    CHAAI KHANA BLACKPOOL LTD - 2019-04-02
    DJ FRANCHISE 5 LTD - 2019-03-27
    DOUGHOCRACY LONDON 5 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 1843 - Director → ME
  • 283
    DANIEL JOHNS JIGSAW LTD - 2018-12-20
    DJ FRANCHISE 6 LTD - 2018-03-05
    DOUGHOCRACY LONDON 6 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 1847 - Director → ME
  • 284
    DOUGHOCRACY MANCHESTER 2 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 1841 - Director → ME
  • 285
    DJ FRANCHISE 7 LTD - 2018-02-28
    DOUGHOCRACY LONDON 2 LTD - 2017-01-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 1856 - Director → ME
  • 286
    VK DEVELOPMENTS LTD - 2017-10-31
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 2002 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Stron House, 100 Pall Mall, London, London, England - Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 1421 - Director → ME
  • 288
    icon of address 5 Tarrant Avenue, Witney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 1416 - Right to appoint or remove directorsOE
    IIF 1416 - Ownership of shares – 75% or moreOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address Office 70997 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 1523 - Right to appoint or remove directorsOE
    IIF 1523 - Ownership of voting rights - 75% or moreOE
    IIF 1523 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 31 Kempton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 1294 - Ownership of shares – 75% or moreOE
    IIF 1294 - Right to appoint or remove directors as a member of a firmOE
    IIF 1294 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1294 - Right to appoint or remove directorsOE
    IIF 1294 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1294 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1294 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1294 - Ownership of voting rights - 75% or moreOE
    IIF 1294 - Ownership of shares – 75% or more as a member of a firmOE
  • 291
    icon of address 187 Northleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of shares – 75% or moreOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address 250 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Right to appoint or remove directors as a member of a firmOE
    IIF 863 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Has significant influence or control as a member of a firmOE
    IIF 863 - Has significant influence or control over the trustees of a trustOE
  • 293
    icon of address Office 12183, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 1340 - Right to appoint or remove directorsOE
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 31 Holbrook Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 1349 - Right to appoint or remove directorsOE
    IIF 1349 - Ownership of voting rights - 75% or moreOE
    IIF 1349 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 25 Lancaster Drive, Broadstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 1545 - Right to appoint or remove directorsOE
    IIF 1545 - Ownership of voting rights - 75% or moreOE
    IIF 1545 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 132 White Abbey Rd, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 1685 - Director → ME
  • 297
    icon of address 38a Uppingham Road, Houghton On The Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 298
    icon of address 4385, 14174368 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1439 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Unit # 2529 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1584 - Right to appoint or remove directorsOE
    IIF 1584 - Ownership of voting rights - 75% or moreOE
    IIF 1584 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 69 Cunningham Park, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 1376 - Ownership of shares – 75% or moreOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Right to appoint or remove directorsOE
  • 301
    icon of address 297 High Street, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 978 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 1218 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1218 - Ownership of shares – More than 50% but less than 75%OE
  • 303
    icon of address 4385, 14245547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1739 - Right to appoint or remove directorsOE
    IIF 1739 - Ownership of voting rights - 75% or moreOE
    IIF 1739 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 14 Chesterton Way, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 1568 - Right to appoint or remove directorsOE
    IIF 1568 - Ownership of voting rights - 75% or moreOE
    IIF 1568 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 1324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1324 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 600 - Director → ME
  • 307
    icon of address Queens Walk Community Centre, Queens Walk, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 122 - Director → ME
  • 308
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1864 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1864 - Right to appoint or remove directors as a member of a firmOE
    IIF 1864 - Has significant influence or control as a member of a firmOE
    IIF 1864 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    icon of address 22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 1732 - Right to appoint or remove directorsOE
    IIF 1732 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1732 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 44 Finsbury Avenue, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    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
  • 313
    icon of address 6 Rook Way, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 2010 - Right to appoint or remove directorsOE
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2010 - Ownership of shares – More than 50% but less than 75%OE
  • 314
    icon of address 15 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
  • 315
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
    IIF 1600 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 4385, 14535482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 1640 - Right to appoint or remove directorsOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 26 Willingham Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 1135 - Right to appoint or remove directorsOE
    IIF 1135 - Ownership of voting rights - 75% or moreOE
    IIF 1135 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Business Plus 390 London Road, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1326 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 823 - Ownership of shares – More than 50% but less than 75%OE
  • 320
    icon of address 49 Stanford Way, Streatham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 70 - Director → ME
  • 321
    icon of address Office 12190 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 1544 - Ownership of voting rights - 75% or moreOE
    IIF 1544 - Right to appoint or remove directorsOE
    IIF 1544 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1572 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 206 Churchill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 1445 - Right to appoint or remove directorsOE
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 6 Hallfield Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 806 - Director → ME
  • 325
    icon of address 283 B Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,796 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 1874 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 14 Swayfield Avenua, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 4385, 14200269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 1339 - Right to appoint or remove directorsOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 1 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1328 - Right to appoint or remove directorsOE
    IIF 1328 - Ownership of voting rights - 75% or moreOE
    IIF 1328 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 51-53 School Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -777 GBP2024-12-31
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1292 - Right to appoint or remove directorsOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
    IIF 1292 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 62 Hartington Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 4385, 14686604 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1470 - Ownership of shares – 75% or moreOE
    IIF 1470 - Ownership of voting rights - 75% or moreOE
    IIF 1470 - Right to appoint or remove directorsOE
  • 335
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,326 GBP2021-07-31
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 534 - Director → ME
  • 336
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 697 - Director → ME
  • 337
    AVERROES MANSFIELD LIMITED - 2017-11-10
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 696 - Director → ME
  • 338
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1668 - Right to appoint or remove directorsOE
    IIF 1668 - Ownership of voting rights - 75% or moreOE
    IIF 1668 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,248,931 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 698 - Director → ME
  • 340
    icon of address 8 Norman Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 731 - Ownership of shares – More than 50% but less than 75%OE
  • 341
    icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,297 GBP2024-04-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,572 GBP2024-04-30
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 694 - Director → ME
  • 343
    icon of address 8 Norman Avenue Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,766 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 709 - Director → ME
  • 344
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,088 GBP2018-03-31
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 8 Norman Avenue, Derby, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 707 - Director → ME
  • 346
    icon of address 8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,288 GBP2024-04-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 708 - Director → ME
  • 347
    icon of address 9 Twinegate, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 1890 - Ownership of shares – 75% or moreOE
    IIF 1890 - Right to appoint or remove directorsOE
    IIF 1890 - Ownership of voting rights - 75% or moreOE
  • 348
    icon of address 126 Old Ashby Road, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2024-02-11 ~ dissolved
    IIF 1787 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 311 - Right to appoint or remove directors as a member of a firmOE
    IIF 311 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 311 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 311 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 349
    icon of address C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1104 - Right to appoint or remove directorsOE
  • 350
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 1708 - Right to appoint or remove directorsOE
    IIF 1708 - Ownership of voting rights - 75% or moreOE
    IIF 1708 - Ownership of shares – 75% or moreOE
  • 351
    icon of address George And Dragon Hotel, 1 Liverpool Road, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 170 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 1792 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Right to appoint or remove directorsOE
  • 352
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -161 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 1703 - Right to appoint or remove directorsOE
    IIF 1703 - Ownership of voting rights - 75% or moreOE
    IIF 1703 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 19 Elmgate Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 2007 - Ownership of voting rights - 75% or moreOE
    IIF 2007 - Ownership of shares – 75% or moreOE
    IIF 2007 - Right to appoint or remove directorsOE
  • 354
    icon of address Compass House, Vision Park,chivers Way,impington,histon, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,507 GBP2024-06-30
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 1937 - Right to appoint or remove directorsOE
    IIF 1937 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1937 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 14 Lisburn Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1939 - Right to appoint or remove directorsOE
    IIF 1939 - Ownership of voting rights - 75% or moreOE
    IIF 1939 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 8 Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1534 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 73-75a Blackburn Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 1900 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1900 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1900 - Right to appoint or remove directorsOE
  • 358
    icon of address 229-231 Wellingborough Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 4 Sandbourne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1276 - Right to appoint or remove directorsOE
    IIF 1276 - Ownership of voting rights - 75% or moreOE
    IIF 1276 - Ownership of shares – 75% or moreOE
  • 360
    icon of address Flat 3 88 Trinity Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 1278 - Right to appoint or remove directorsOE
    IIF 1278 - Ownership of voting rights - 75% or moreOE
    IIF 1278 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 229 Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 1287 - Right to appoint or remove directorsOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
    IIF 1287 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 887 - Director → ME
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1773 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1574 - Right to appoint or remove directors as a member of a firmOE
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1574 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 35 Grandale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-05-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 4385, 14842397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1647 - Right to appoint or remove directorsOE
    IIF 1647 - Ownership of voting rights - 75% or moreOE
    IIF 1647 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 185 Sladefield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1242 - Right to appoint or remove directorsOE
  • 366
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 1936 - Right to appoint or remove directorsOE
    IIF 1936 - Ownership of shares – 75% or moreOE
    IIF 1936 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address 49 Stanford Way, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    29,091 GBP2021-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 1966 - Director → ME
  • 369
    icon of address 24072, Sc737590 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 1 Liverpool Road, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 169 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 1763 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 869 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 127a Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 1244 - Right to appoint or remove directorsOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -626 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,299 GBP2022-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 1915 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 1492 - Right to appoint or remove directorsOE
    IIF 1492 - Ownership of voting rights - 75% or moreOE
    IIF 1492 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 117 , Clouds Vape Store Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
  • 377
    icon of address 8a Lea Road, Lea, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 1594 - Right to appoint or remove directorsOE
    IIF 1594 - Ownership of voting rights - 75% or moreOE
    IIF 1594 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 1117 - Ownership of shares – 75% or moreOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Right to appoint or remove directorsOE
  • 379
    ZEEKIA LTD - 2025-07-21
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - 75% or moreOE
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 165 Chapel Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1018 - Director → ME
  • 382
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 813 - Ownership of shares – 75% or moreOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Right to appoint or remove directorsOE
  • 383
    icon of address 222 Hoghton Lane, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 384
    icon of address 222a Hoghton Lane, Lancashire, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 1022 - Director → ME
  • 385
    icon of address 1a Stanmore Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1123 - Right to appoint or remove directorsOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 127 Bradford Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1498 - Right to appoint or remove directorsOE
    IIF 1498 - Ownership of voting rights - 75% or moreOE
    IIF 1498 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 32-33 Hatton Garden, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 1546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1546 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address Regents Building, 1 Borough Rd, Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 1371 - Right to appoint or remove directorsOE
    IIF 1371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 389
    icon of address 2 Mayston Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,653 GBP2017-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1964 - Right to appoint or remove directorsOE
    IIF 1964 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1964 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address 28 Watford Road, Sudbury Town, Sudbury Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 514 - Director → ME
  • 391
    icon of address 170 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-27 ~ now
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2025-07-27 ~ now
    IIF 2008 - Ownership of voting rights - 75% or moreOE
    IIF 2008 - Ownership of shares – 75% or moreOE
    IIF 2008 - Right to appoint or remove directorsOE
  • 392
    icon of address Claridge Court, Lower Kings Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,570 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1182 - Director → ME
  • 393
    icon of address Office 258, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 394
    icon of address 236a Duchess Parade, High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1921 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1922 - Ownership of shares – 75% or moreOE
  • 395
    DJ H AND R LTD - 2020-10-22
    icon of address Regent88 210 Church Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 1816 - Director → ME
  • 396
    icon of address Flat 9 Holford Court Bentley Road, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 1440 - Right to appoint or remove directorsOE
    IIF 1440 - Ownership of voting rights - 75% or moreOE
    IIF 1440 - Ownership of shares – 75% or moreOE
  • 397
    RAZ HOLDINGS LTD - 2025-05-15
    icon of address 8 Norman Avenue, Sunnyhill, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 398
    icon of address 49 Alders Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 4385, 15278023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1459 - Right to appoint or remove directorsOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 4385, 14031094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
  • 402
    icon of address Unit A20c Fieldhouse Industrial Estate, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1891 - Right to appoint or remove directorsOE
    IIF 1891 - Ownership of voting rights - 75% or moreOE
    IIF 1891 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Hare & Hounds Hotel 4, North Brink, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 404
    icon of address 27 Azalea Terrace North, Flat 1, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 85 Great Portland 85 Great Portland Street, First Floor, London, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 1771 - Secretary → ME
  • 406
    icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1484 - Right to appoint or remove directorsOE
    IIF 1484 - Ownership of voting rights - 75% or moreOE
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 23 Ruskin Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 1973 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1973 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 197a Hanworth Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 1192 - Director → ME
  • 409
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 705 - Director → ME
  • 410
    icon of address 67 Corbett Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 1779 - Secretary → ME
  • 411
    icon of address 3 Villette Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -989 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 1554 - Right to appoint or remove directorsOE
    IIF 1554 - Ownership of voting rights - 75% or moreOE
    IIF 1554 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 175a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Ownership of shares – 75% or moreOE
    IIF 1289 - Right to appoint or remove directorsOE
  • 413
    icon of address 23-27 Maidenhead Street Hertford, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of voting rights - 75% or moreOE
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 104 St Margarets Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 415
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 1844 - Director → ME
  • 416
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1836 - Director → ME
  • 417
    DJ SUITES & SPA LONDON LTD - 2018-02-28
    HILUX COMMERCIAL 3 LTD - 2018-02-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1842 - Director → ME
  • 418
    BLOOMWRIGHT LTD - 2016-06-02
    KK FREEDOM PIZZA'S LTD - 2016-06-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 1828 - Director → ME
  • 419
    icon of address 33 Osborn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1423 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 1756 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 1954 - Right to appoint or remove directorsOE
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 15 King Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 202 - Director → ME
  • 421
    icon of address 47 Windsor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Unit At Regent Court, Stoke Poges Lane,slough Unit At Regent Court, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 850 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    DJ HOMES MANCHESTER LTD - 2022-06-29
    icon of address Regent88 210 Church Road, Leyton, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 1827 - Director → ME
  • 424
    icon of address 25 Gainsborough Drive, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,230 GBP2023-11-30
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 543 - Director → ME
  • 425
    icon of address 126 North Street, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 426
    icon of address 13 Bellerby Brow, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 609 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 1784 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
    IIF 1447 - Right to appoint or remove directorsOE
  • 428
    icon of address 121 Lime Walk, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1525 - Right to appoint or remove directorsOE
    IIF 1525 - Ownership of voting rights - 75% or moreOE
    IIF 1525 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 323 Wednesbury Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 1514 - Right to appoint or remove directorsOE
    IIF 1514 - Ownership of voting rights - 75% or moreOE
    IIF 1514 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 452 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 941 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 353 Business Centre, Upper Balsall Heath Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 1382 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1382 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 433
    icon of address 100 Longstone Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Right to appoint or remove directorsOE
  • 434
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 729 - Right to appoint or remove directorsOE
  • 435
    icon of address 137 Hurleybrook Way, Leegomery, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 1227 - Right to appoint or remove directorsOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
    IIF 1227 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 4385, 11923788: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 246-250 Romford Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1865 - Ownership of voting rights - 75% or moreOE
    IIF 1865 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 35 Sheridan Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 1298 - Right to appoint or remove directorsOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 726 - Has significant influence or control as a member of a firmOE
    IIF 726 - Right to appoint or remove directors as a member of a firmOE
    IIF 726 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 726 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 726 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 726 - Ownership of shares – More than 50% but less than 75%OE
  • 440
    icon of address 331-333 Accrington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 1927 - Ownership of shares – 75% or moreOE
    IIF 1927 - Ownership of voting rights - 75% or moreOE
    IIF 1927 - Right to appoint or remove directorsOE
  • 441
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2025-05-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 86 - Director → ME
  • 442
    icon of address 16 Fylde Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 4385, 15252153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1464 - Right to appoint or remove directorsOE
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
  • 445
    icon of address 1089 Stockport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -773 GBP2021-11-30
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 1620 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 1664 - Right to appoint or remove directorsOE
    IIF 1664 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1664 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address Suite 3, Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 1823 - Director → ME
  • 447
    icon of address 6 Albyns Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 1295 - Right to appoint or remove directorsOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
    IIF 1295 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Office 40 Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 428 - Director → ME
  • 449
    icon of address 91 Broad Street, Lower Dinchope, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 631 - Director → ME
    icon of calendar 2022-11-10 ~ dissolved
    IIF 1768 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 1457 - Right to appoint or remove directorsOE
    IIF 1457 - Ownership of voting rights - 75% or moreOE
    IIF 1457 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 19 Kildonan Place, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 1384 - Ownership of shares – 75% or moreOE
    IIF 1384 - Right to appoint or remove directorsOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address 24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Unit 10 Stour Vale Road, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,098 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 184 Oval Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 1261 - Right to appoint or remove directorsOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 858 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 5 Romney Avenue, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 1151 - Director → ME
    icon of calendar 2014-03-06 ~ dissolved
    IIF 1788 - Secretary → ME
  • 457
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 856 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 419 - Director → ME
  • 459
    icon of address Unit 106 25 Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 1213 - Right to appoint or remove directorsOE
    IIF 1213 - Ownership of voting rights - 75% or moreOE
    IIF 1213 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 11 Cheapside, High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,061 GBP2017-08-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 392 - Director → ME
  • 461
    icon of address Flat 402 The Circle Apartments, New Walk Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 32 Hawkesley Road, Dudley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 1316 - Director → ME
  • 463
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - 75% or moreOE
    IIF 1633 - Ownership of shares – 75% or moreOE
  • 464
    icon of address Unit 57 C36 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 33 Adelaide St, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 622 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1793 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1450 - Right to appoint or remove directorsOE
    IIF 1450 - Ownership of voting rights - 75% or moreOE
    IIF 1450 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 1325 - Right to appoint or remove directorsOE
    IIF 1325 - Ownership of voting rights - 75% or moreOE
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 10 Adams Walk, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,935 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Ownership of shares – 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
  • 469
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    755,707 GBP2017-12-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 1687 - Director → ME
  • 470
    icon of address 4385, 14810977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 471
    icon of address Flat 171 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,002 GBP2024-08-29
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 1965 - Right to appoint or remove directorsOE
    IIF 1965 - Ownership of voting rights - 75% or moreOE
    IIF 1965 - Ownership of shares – 75% or moreOE
  • 472
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    icon of address 4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1152 - Director → ME
  • 473
    icon of address 4385, 15386314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 1543 - Right to appoint or remove directorsOE
    IIF 1543 - Ownership of voting rights - 75% or moreOE
    IIF 1543 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1996 - Right to appoint or remove directorsOE
    IIF 1996 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1996 - Ownership of shares – More than 50% but less than 75%OE
  • 475
    icon of address 12 Stonham Place Chelmer Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 1243 - Right to appoint or remove directorsOE
    IIF 1243 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1243 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 73 Sandringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 424 - Director → ME
  • 477
    icon of address Unit 17 40 Bury Old Road, Cheethamhill Shopping Centre, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 1367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1367 - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    icon of address 143 King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2016-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 1011 - Director → ME
  • 479
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 159 - Director → ME
  • 480
    icon of address 33a Lichfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1777 - Secretary → ME
  • 481
    icon of address C/o Tax Beam, 11 Taylor Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 79 - Director → ME
  • 482
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,704 GBP2024-05-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 853 - Right to appoint or remove directorsOE
  • 483
    icon of address 156 South Norwood Hill, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 1359 - Right to appoint or remove directorsOE
    IIF 1359 - Ownership of voting rights - 75% or moreOE
    IIF 1359 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 452 452 Oldham Road Rochdale, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
    IIF 979 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 857 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 49 St. Bedes Crescent, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1253 - Right to appoint or remove directorsOE
    IIF 1253 - Ownership of voting rights - 75% or moreOE
    IIF 1253 - Ownership of shares – 75% or moreOE
  • 488
    SAR LEGAL SERVICES LTD - 2023-08-09
    icon of address 51-53 School Lane, Heaton Chapel, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,954 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 1898 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1898 - Right to appoint or remove directorsOE
  • 489
    icon of address 90 Freemens Common Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 1956 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1956 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 490
    icon of address 20 Milk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 369 - Director → ME
  • 491
    icon of address 224a Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 1301 - Right to appoint or remove directorsOE
    IIF 1301 - Ownership of voting rights - 75% or moreOE
    IIF 1301 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 88 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 1385 - Right to appoint or remove directorsOE
    IIF 1385 - Ownership of shares – 75% or moreOE
    IIF 1385 - Ownership of voting rights - 75% or moreOE
  • 493
    icon of address 59 Alder Crescent, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 59 Alder Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 1945 - Right to appoint or remove directorsOE
    IIF 1945 - Ownership of voting rights - 75% or moreOE
    IIF 1945 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 59 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 49 Piccadilly, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 1910 - Right to appoint or remove directorsOE
    IIF 1910 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1910 - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    icon of address 35 Humbert Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,643 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 1912 - Right to appoint or remove directorsOE
    IIF 1912 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1912 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,040 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 918 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address 21 Brahms Avenue, Port Talbot, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1441 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 533 - Director → ME
  • 501
    icon of address 20 Milk Street, Victoria Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 372 - Director → ME
  • 502
    icon of address 5 The Hawthorns, North Ferriby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 1919 - Right to appoint or remove directorsOE
    IIF 1919 - Ownership of voting rights - 75% or moreOE
    IIF 1919 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 75 Moat Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 1206 - Ownership of shares – 75% or moreOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Has significant influence or control over the trustees of a trustOE
    IIF 1206 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1206 - Right to appoint or remove directors as a member of a firmOE
    IIF 1206 - Has significant influence or control as a member of a firmOE
    IIF 1206 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1206 - Right to appoint or remove directorsOE
  • 504
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 505
    icon of address Apartment 217 Hawthorns Apartments Halfords Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1397 - Ownership of voting rights - 75% or moreOE
    IIF 1397 - Ownership of shares – 75% or moreOE
    IIF 1397 - Right to appoint or remove directorsOE
  • 506
    icon of address 11 Mclver Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 507
    DJ MANCHESTER RESIDENCE 1 LTD - 2020-10-23
    icon of address Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 1983 - Right to appoint or remove directorsOE
    IIF 1983 - Ownership of voting rights - 75% or moreOE
    IIF 1983 - Ownership of shares – 75% or moreOE
  • 508
    DJ MANCHESTER RESIDENCE 2 LTD - 2020-10-23
    icon of address Regent 88 210 Church Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 1825 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 1982 - Right to appoint or remove directorsOE
    IIF 1982 - Ownership of voting rights - 75% or moreOE
    IIF 1982 - Ownership of shares – 75% or moreOE
  • 509
    DJ MANCHESTER RESIDENCE LTD - 2020-10-20
    icon of address 210 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1985 - Right to appoint or remove directorsOE
    IIF 1985 - Ownership of voting rights - 75% or moreOE
    IIF 1985 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 24 Hulme High Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1948 - Right to appoint or remove directorsOE
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,010 GBP2024-04-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 711 - Director → ME
  • 512
    icon of address 2033, 275 New North Road, Suite # 2033, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1559 - Right to appoint or remove directorsOE
    IIF 1559 - Ownership of voting rights - 75% or moreOE
    IIF 1559 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 42a South End, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1884 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 1241 - Right to appoint or remove directorsOE
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 4 Calder Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1238 - Right to appoint or remove directorsOE
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 51 Wheatsheaf Road, Tividale, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 1130 - Right to appoint or remove directorsOE
  • 517
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
    IIF 1400 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 1661 - Ownership of voting rights - 75% or moreOE
    IIF 1661 - Right to appoint or remove directorsOE
    IIF 1661 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 47 Nansen Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 1180 - Director → ME
  • 520
    THE FOUR PAWS PET HOTEL LTD - 2022-07-27
    icon of address Kemp House 160 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 2021 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 56 Bala Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 1631 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 1962 - Ownership of shares – 75% or moreOE
    IIF 1962 - Ownership of voting rights - 75% or moreOE
    IIF 1962 - Right to appoint or remove directorsOE
  • 522
    icon of address 63 Youngs Court Charlotte Despard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 607 - Director → ME
  • 523
    icon of address 41 Sadlers Wells Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Ownership of shares – 75% or moreOE
    IIF 1121 - Right to appoint or remove directorsOE
  • 524
    icon of address 4385, 14632375 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1494 - Right to appoint or remove directorsOE
    IIF 1494 - Ownership of voting rights - 75% or moreOE
    IIF 1494 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 98 Deeplish Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 1366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 526
    icon of address Sandy Train Station Car Park, Station Road, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,125 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
  • 527
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,077 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
  • 528
    icon of address 302 Lea Bridge Road E10 7ld 302 Lea Bridge Road E10 7ld, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 95 Oval Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 1277 - Ownership of voting rights - 75% or moreOE
    IIF 1277 - Ownership of shares – 75% or moreOE
    IIF 1277 - Right to appoint or remove directorsOE
  • 530
    icon of address 1347a London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1885 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 4385, 14795269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 26b Anderton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1953 - Right to appoint or remove directorsOE
    IIF 1953 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1953 - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    icon of address Unit A10 83 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 4385, 15966762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 536
    icon of address 4385, 14855652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of voting rights - 75% or moreOE
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 35 Thorn Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,042 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 1247 - Has significant influence or controlOE
  • 538
    icon of address 22 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 539
    icon of address 88 Westminster Gardens, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 1386 - Right to appoint or remove directorsOE
    IIF 1386 - Ownership of voting rights - 75% or moreOE
    IIF 1386 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 4385, 13393139: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 1466 - Right to appoint or remove directorsOE
    IIF 1466 - Ownership of voting rights - 75% or moreOE
    IIF 1466 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 4385, 14555563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 172 Wright Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Right to appoint or remove directorsOE
  • 543
    icon of address Office 4476, 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 1329 - Right to appoint or remove directorsOE
    IIF 1329 - Ownership of voting rights - 75% or moreOE
    IIF 1329 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 209 Browning Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - 75% or moreOE
    IIF 1210 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 232 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 186 - Right to appoint or remove directors as a member of a firmOE
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 4385, 13900343: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1549 - Right to appoint or remove directorsOE
    IIF 1549 - Ownership of voting rights - 75% or moreOE
    IIF 1549 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    icon of calendar 2019-12-21 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ now
    IIF 940 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 151 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or moreOE
    IIF 1102 - Right to appoint or remove directorsOE
  • 549
    icon of address 12 Wren Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 1363 - Right to appoint or remove directorsOE
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 20 South End, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,602 GBP2019-12-01
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1883 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 7 Bell Yard, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 8 Arncliffe Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 1879 - Right to appoint or remove directorsOE
    IIF 1879 - Ownership of voting rights - 75% or moreOE
    IIF 1879 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 75 Minster Way, Langley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 1581 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 31 Eversleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1642 - Right to appoint or remove directorsOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 4385, 16259693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ dissolved
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 556
    icon of address Woodside Farm, Welford, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 1373 - Right to appoint or remove directorsOE
    IIF 1373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1373 - Ownership of shares – More than 25% but not more than 50%OE
  • 557
    icon of address 14 Lisburn Road, Newmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,450 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 1938 - Right to appoint or remove directorsOE
    IIF 1938 - Ownership of voting rights - 75% or moreOE
    IIF 1938 - Ownership of shares – 75% or moreOE
  • 558
    icon of address Lytchett House Unit 12 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1531 - Right to appoint or remove directorsOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Right to appoint or remove directorsOE
    IIF 1493 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1510 - Director → ME
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1971 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1603 - Right to appoint or remove directorsOE
    IIF 1603 - Ownership of voting rights - 75% or moreOE
    IIF 1603 - Ownership of shares – 75% or moreOE
  • 561
    icon of address 4385, 15891828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 1473 - Ownership of voting rights - 75% or moreOE
    IIF 1473 - Right to appoint or remove directorsOE
    IIF 1473 - Ownership of shares – 75% or moreOE
  • 562
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,052 GBP2023-12-31
    Officer
    icon of calendar 2005-12-19 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 1869 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1869 - Ownership of shares – More than 25% but not more than 50%OE
  • 563
    icon of address Flat 4 Doland Court Renmuir Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2024-03-31
    Officer
    icon of calendar 2021-12-28 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ now
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 14 High Lane, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 845 - Ownership of shares – 75% or moreOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Right to appoint or remove directorsOE
  • 565
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 1495 - Right to appoint or remove directorsOE
    IIF 1495 - Ownership of voting rights - 75% or moreOE
    IIF 1495 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,732 GBP2024-04-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Ownership of voting rights - 75% or moreOE
    IIF 1126 - Ownership of shares – 75% or moreOE
  • 568
    icon of address Flat 223 344a Bath Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 428a Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 513 - Director → ME
  • 570
    icon of address Unit A, 11 Lawson Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 1604 - Right to appoint or remove directorsOE
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 41a Old Church Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 107 - Director → ME
  • 572
    icon of address 138-140 London Road, Wallington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
    IIF 1283 - Right to appoint or remove directorsOE
  • 573
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 829 - Director → ME
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1786 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 158 - Director → ME
  • 575
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1205 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 29 Harley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 1319 - Director → ME
  • 577
    icon of address 47 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1239 - Right to appoint or remove directorsOE
  • 578
    icon of address 4385, 15239450 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1474 - Right to appoint or remove directorsOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 13 Ross Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1928 - Right to appoint or remove directorsOE
    IIF 1928 - Ownership of voting rights - 75% or moreOE
    IIF 1928 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 32 Broompark Road, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address Office 13804 182-184 High Street North, London, Newham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 245 Balham High Road, Balham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 1099 - Director → ME
  • 584
    icon of address 255 Ilkeston Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 1878 - Has significant influence or control as a member of a firmOE
    IIF 1878 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1878 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1878 - Ownership of shares – 75% or moreOE
  • 585
    icon of address 64 Asquith Road, Oxford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1427 - Director → ME
  • 586
    icon of address 19 Vincent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 587
    icon of address International House, 776-778 Barking Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1481 - Right to appoint or remove directorsOE
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 588
    icon of address Lytchett House Unit 13, Freeland Park Warehum Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 1532 - Right to appoint or remove directorsOE
    IIF 1532 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1532 - Ownership of shares – More than 50% but less than 75%OE
  • 589
    icon of address 96 Kingsland High Street, Dalston, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 1231 - Ownership of shares – 75% or moreOE
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - 75% or moreOE
  • 590
    icon of address 124 Peel Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,416 GBP2017-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 938 - Ownership of shares – 75% or moreOE
  • 591
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-12-02
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 716 - Director → ME
  • 592
    icon of address 108 Bellegrove Road, 108 Bellegrove Road, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    569 GBP2024-07-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 785 - Director → ME
  • 593
    icon of address Flat D, 27 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1257 - Ownership of shares – 75% or moreOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Right to appoint or remove directorsOE
  • 594
    icon of address 4385, 14417632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 24238, Sc793451 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 1312 - Right to appoint or remove directorsOE
    IIF 1312 - Ownership of voting rights - 75% or moreOE
    IIF 1312 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 89-91 High Street, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 1947 - Right to appoint or remove directorsOE
    IIF 1947 - Ownership of voting rights - 75% or moreOE
    IIF 1947 - Ownership of shares – 75% or moreOE
  • 597
    icon of address First Floor 337 Plalatine Road, Wythenshawe, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Ownership of shares – 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
  • 598
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 599
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 600
    icon of address 14a 14a Queen Street, Great Harwood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,881 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 1901 - Right to appoint or remove directorsOE
    IIF 1901 - Ownership of voting rights - 75% or moreOE
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,400 GBP2020-09-27
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 727 - Has significant influence or control as a member of a firmOE
    IIF 727 - Right to appoint or remove directors as a member of a firmOE
    IIF 727 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 727 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 727 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 727 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 727 - Ownership of shares – More than 50% but less than 75%OE
  • 602
    icon of address 41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 1119 - Right to appoint or remove directorsOE
    IIF 1119 - Ownership of shares – 75% or moreOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
  • 603
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,516 GBP2020-11-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 409 - Director → ME
  • 604
    icon of address 4385, 14483222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1536 - Right to appoint or remove directorsOE
    IIF 1536 - Ownership of voting rights - 75% or moreOE
    IIF 1536 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 26-28 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,800 GBP2022-09-29
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 1702 - Right to appoint or remove directorsOE
    IIF 1702 - Ownership of voting rights - 75% or moreOE
    IIF 1702 - Ownership of shares – 75% or moreOE
  • 606
    PRESTIGE DESIGNZ LIMITED - 2014-02-11
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,016 GBP2016-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 417 - Director → ME
  • 607
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 704 - Director → ME
  • 608
    icon of address 29 Milton Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
    IIF 1372 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 1605 - Ownership of shares – 75% or moreOE
    IIF 1605 - Right to appoint or remove directors as a member of a firmOE
    IIF 1605 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1605 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1605 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1605 - Right to appoint or remove directorsOE
    IIF 1605 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 610
    icon of address 81 Dawlish Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 1311 - Right to appoint or remove directorsOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
  • 612
    PROFESSIONAL SAFETY COLLEGE - PSC LTD - 2020-08-31
    icon of address Psc International - 160 /1 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 301 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 613
    icon of address 26 Spackmans Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Ownership of shares – 75% or moreOE
    IIF 1679 - Right to appoint or remove directorsOE
  • 614
    icon of address Centre Of Excellence, Hope Park, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 1520 - Right to appoint or remove directorsOE
    IIF 1520 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1520 - Ownership of shares – More than 50% but less than 75%OE
  • 615
    icon of address Pavillion 2 Dencora Way, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1518 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1518 - Right to appoint or remove directorsOE
    IIF 1518 - Ownership of shares – More than 50% but less than 75%OE
  • 616
    icon of address Flat 219u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 1224 - Right to appoint or remove directorsOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
    IIF 1224 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 4385, 14025137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 618
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
    IIF 1305 - Right to appoint or remove directorsOE
  • 619
    icon of address 24 Beaumont Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
    IIF 1677 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 69 South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2021-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 1960 - Has significant influence or controlOE
  • 621
    icon of address 25 Lancaster Place, Great South West Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 622
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 1552 - Right to appoint or remove directorsOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 624
    icon of address Flat 1 62 Loxham Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Ownership of voting rights - 75% or moreOE
    IIF 1331 - Ownership of shares – 75% or moreOE
  • 625
    icon of address Flat 14e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 2/1 43 Nursery Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1407 - Right to appoint or remove directorsOE
    IIF 1407 - Ownership of voting rights - 75% or moreOE
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 4385, 15762101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Right to appoint or remove directorsOE
  • 628
    icon of address 285 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 1262 - Ownership of shares – 75% or moreOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Right to appoint or remove directorsOE
  • 629
    icon of address 49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 1893 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 1564 - Secretary → ME
  • 633
    icon of address 64a High Street North, East Ham, London, High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-07-30
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 1896 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 6 Rock Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 1925 - Ownership of voting rights - 75% or moreOE
    IIF 1925 - Ownership of shares – 75% or moreOE
    IIF 1925 - Right to appoint or remove directorsOE
  • 635
    icon of address 2/1 43 Nursery Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 1541 - Right to appoint or remove directorsOE
    IIF 1541 - Ownership of voting rights - 75% or moreOE
    IIF 1541 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 38 Shrewsbury Close, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 637
    icon of address 4385, 15469438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 1560 - Ownership of shares – 75% or moreOE
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Right to appoint or remove directorsOE
  • 638
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 1553 - Right to appoint or remove directorsOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
    IIF 1553 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 42 Alms Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1611 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1656 - Ownership of shares – 75% or moreOE
    IIF 1656 - Ownership of voting rights - 75% or moreOE
    IIF 1656 - Right to appoint or remove directorsOE
  • 640
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 1972 - Ownership of shares – 75% or moreOE
    IIF 1972 - Right to appoint or remove directorsOE
    IIF 1972 - Ownership of voting rights - 75% or moreOE
  • 641
    icon of address 4385, 15364216 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1646 - Ownership of voting rights - 75% or moreOE
    IIF 1646 - Ownership of shares – 75% or moreOE
    IIF 1646 - Right to appoint or remove directorsOE
  • 642
    icon of address 7 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 103 - Director → ME
  • 643
    icon of address 12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Right to appoint or remove directorsOE
    IIF 1387 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1404 - Ownership of shares – 75% or moreOE
    IIF 1404 - Ownership of voting rights - 75% or moreOE
    IIF 1404 - Right to appoint or remove directorsOE
  • 645
    icon of address Office 11241 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 1637 - Ownership of shares – 75% or moreOE
    IIF 1637 - Ownership of voting rights - 75% or moreOE
    IIF 1637 - Right to appoint or remove directorsOE
  • 646
    icon of address Office 844 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 1591 - Right to appoint or remove directorsOE
    IIF 1591 - Ownership of voting rights - 75% or moreOE
    IIF 1591 - Ownership of shares – 75% or moreOE
  • 647
    icon of address 2 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 648
    icon of address 4385, 14189073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 649
    icon of address 4385, 15424233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 7 7 Lomas Street , Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 651
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 1644 - Ownership of shares – 75% or moreOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Right to appoint or remove directorsOE
  • 652
    icon of address 9 Hazlemere Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 1264 - Ownership of shares – 75% or moreOE
    IIF 1264 - Right to appoint or remove directorsOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
  • 653
    icon of address 4385, 15316781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1556 - Right to appoint or remove directorsOE
    IIF 1556 - Ownership of voting rights - 75% or moreOE
    IIF 1556 - Ownership of shares – 75% or moreOE
  • 654
    icon of address Office 660, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 1589 - Right to appoint or remove directorsOE
    IIF 1589 - Ownership of voting rights - 75% or moreOE
    IIF 1589 - Ownership of shares – 75% or moreOE
  • 655
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,083 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 656
    icon of address 102 Renown Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 657
    icon of address 6/1 Hutchison Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1969 - Right to appoint or remove directorsOE
    IIF 1969 - Ownership of shares – 75% or moreOE
    IIF 1969 - Ownership of voting rights - 75% or moreOE
  • 658
    icon of address 4385, 15671837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 1456 - Ownership of shares – 75% or moreOE
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of voting rights - 75% or moreOE
  • 659
    icon of address 153 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 1299 - Right to appoint or remove directorsOE
    IIF 1299 - Ownership of voting rights - 75% or moreOE
    IIF 1299 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 42 Brixham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1547 - Right to appoint or remove directorsOE
    IIF 1547 - Ownership of voting rights - 75% or moreOE
    IIF 1547 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 275 New N Rd, Ste 3075, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of voting rights - 75% or moreOE
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 662
    icon of address 4385, 13743433: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 1352 - Right to appoint or remove directorsOE
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Ownership of shares – 75% or moreOE
  • 663
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 1870 - Right to appoint or remove directorsOE
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 4385, 13746551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 1529 - Right to appoint or remove directorsOE
    IIF 1529 - Ownership of voting rights - 75% or moreOE
    IIF 1529 - Ownership of shares – 75% or moreOE
  • 665
    icon of address 779 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
  • 666
    icon of address Office 13352 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 1516 - Ownership of shares – 75% or moreOE
  • 667
    icon of address Unit 2 H, Warelands Way, Middlesbrough, Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 1365 - Right to appoint or remove directorsOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Ownership of shares – 75% or moreOE
  • 668
    icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    icon of calendar 2024-08-31 ~ dissolved
    IIF 420 - Director → ME
  • 669
    icon of address 123 Hambrough Road, Southall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 575 - Director → ME
  • 670
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 128 - Director → ME
  • 671
    icon of address 222-224 Liverpool Road, Eccles, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 1467 - Right to appoint or remove directorsOE
    IIF 1467 - Ownership of voting rights - 75% or moreOE
    IIF 1467 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 9 Parkhurst Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 176 - Director → ME
  • 673
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1839 - Director → ME
  • 674
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 1783 - Secretary → ME
  • 675
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 1156 - Director → ME
  • 676
    icon of address 19 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 1 Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 1747 - Right to appoint or remove directorsOE
    IIF 1747 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1747 - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 679
    icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Right to appoint or remove directorsOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
  • 680
    icon of address 4385, 15158518 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Right to appoint or remove directorsOE
    IIF 1539 - Ownership of shares – 75% or moreOE
  • 681
    icon of address 8 Arncliffe Close, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    979 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 1880 - Has significant influence or control as a member of a firmOE
    IIF 1880 - Right to appoint or remove directorsOE
    IIF 1880 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1880 - Ownership of shares – More than 25% but not more than 50%OE
  • 682
    icon of address 123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 317 - LLP Designated Member → ME
  • 683
    icon of address 9 Sheepridge Road, Huddersfield, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 684
    icon of address 73 Quinton West Road Quinton Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ 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
  • 685
    icon of address 130a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 686
    icon of address Top Flat 77 Bromley Common, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 1267 - Ownership of shares – 75% or moreOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Right to appoint or remove directorsOE
  • 687
    icon of address House 24 24 Broughton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 1961 - Right to appoint or remove directorsOE
    IIF 1961 - Ownership of voting rights - 75% or moreOE
    IIF 1961 - Ownership of shares – 75% or moreOE
  • 688
    icon of address Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 614 - Director → ME
  • 689
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 611 - Director → ME
  • 690
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 307 - Has significant influence or control as a member of a firmOE
    IIF 307 - Has significant influence or control over the trustees of a trustOE
    IIF 307 - Right to appoint or remove directors as a member of a firmOE
    IIF 307 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 307 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 307 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 691
    icon of address Flat 171 Southampton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-01
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1399 - Right to appoint or remove directorsOE
    IIF 1399 - Ownership of voting rights - 75% or moreOE
    IIF 1399 - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    icon of address 229 Long Elmes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1398 - Has significant influence or controlOE
  • 693
    icon of address 17 Hazel Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    832 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 694
    icon of address 6 Rectory Gardens, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 4385, 15052382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1528 - Right to appoint or remove directorsOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
    IIF 1528 - Ownership of shares – 75% or moreOE
  • 696
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 1745 - Right to appoint or remove directorsOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 697
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1280 - Ownership of voting rights - 75% or moreOE
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    563 GBP2024-08-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 1658 - Right to appoint or remove directorsOE
    IIF 1658 - Ownership of voting rights - 75% or moreOE
    IIF 1658 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,892 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 1660 - Right to appoint or remove directorsOE
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Ownership of shares – 75% or moreOE
  • 700
    icon of address 1 Woodside Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 1663 - Right to appoint or remove directorsOE
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Ownership of shares – 75% or moreOE
  • 701
    SHANI PROPERTIES MC LIMITED - 2023-03-13
    icon of address 90 Wolverton Avenue, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,800 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 407 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 1752 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1752 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 703
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 704
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,485 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 705
    icon of address 48a Bent Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 1265 - Right to appoint or remove directorsOE
    IIF 1265 - Ownership of voting rights - 75% or moreOE
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,502 GBP2024-04-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 713 - Director → ME
  • 707
    SANDWELL TRAVEL & MOBILE LTD - 2018-06-14
    icon of address 236a Duchess Parade, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1228 - Ownership of shares – 75% or moreOE
  • 708
    SAPPHIRE CHAUFFERS LIMITED - 2024-02-17
    icon of address 31 Stanmore Place, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1628 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1678 - Right to appoint or remove directorsOE
    IIF 1678 - Ownership of voting rights - 75% or moreOE
    IIF 1678 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 9 Prescott Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,159 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1406 - Has significant influence or control over the trustees of a trustOE
    IIF 1406 - Has significant influence or controlOE
    IIF 1406 - Has significant influence or control as a member of a firmOE
  • 710
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 1527 - Ownership of shares – 75% or moreOE
  • 711
    icon of address 8 Parkway Avenue, Armadillo Mumb#46649, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 91 - Director → ME
  • 712
    icon of address Unit 58 13 Harrow Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1651 - Right to appoint or remove directorsOE
    IIF 1651 - Ownership of voting rights - 75% or moreOE
    IIF 1651 - Ownership of shares – 75% or moreOE
  • 713
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
    IIF 1601 - Ownership of shares – 75% or moreOE
  • 714
    icon of address 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 1748 - Right to appoint or remove directorsOE
    IIF 1748 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1748 - Ownership of shares – More than 50% but less than 75%OE
  • 715
    icon of address 2a Inverbeg Drive, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1550 - Ownership of shares – More than 25% but not more than 50%OE
  • 716
    icon of address 139 Burnside Road, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2022-01-07 ~ dissolved
    IIF 1764 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 916 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    icon of address 1 Odette, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 77 - Director → ME
  • 718
    icon of address 47 Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 1293 - Right to appoint or remove directorsOE
    IIF 1293 - Ownership of voting rights - 75% or moreOE
    IIF 1293 - Ownership of shares – 75% or moreOE
  • 719
    icon of address 50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 1290 - Right to appoint or remove directorsOE
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Ownership of shares – 75% or moreOE
  • 720
    icon of address 157 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 83 Fenman Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-08 ~ dissolved
    IIF 512 - Director → ME
  • 722
    icon of address 17 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1557 - Ownership of voting rights - 75% or moreOE
    IIF 1557 - Right to appoint or remove directorsOE
    IIF 1557 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 4385, 15493270 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 1602 - Right to appoint or remove directorsOE
    IIF 1602 - Ownership of voting rights - 75% or moreOE
    IIF 1602 - Ownership of shares – 75% or moreOE
  • 724
    icon of address 15 Coulson, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 725
    icon of address Office 3931, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 259 Ilkeston Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 1148 - Director → ME
  • 727
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Ownership of shares – 75% or moreOE
  • 728
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 826 - Ownership of shares – More than 50% but less than 75%OE
  • 729
    icon of address 15 East Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 730
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - 75% or moreOE
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 735 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,961 GBP2025-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 732
    icon of address 36 Sufton Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1562 - Right to appoint or remove directorsOE
    IIF 1562 - Ownership of voting rights - 75% or moreOE
    IIF 1562 - Ownership of shares – 75% or moreOE
  • 733
    icon of address 135a Blackstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 4385, 14934151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 735
    icon of address Shiryas Ltd Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 1452 - Right to appoint or remove directorsOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 18 Afton Road New Cumnock, Ayrshire Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 737
    icon of address 2 Alton Gardens, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,593 GBP2023-11-27
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 1798 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 849 - Right to appoint or remove directorsOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 738
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 1522 - Right to appoint or remove directorsOE
    IIF 1522 - Ownership of voting rights - 75% or moreOE
    IIF 1522 - Ownership of shares – 75% or moreOE
  • 739
    icon of address Flat 413 Millennium View 25 Hales Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1281 - Ownership of shares – 75% or moreOE
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
  • 740
    icon of address 137 Endlebury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 88 Wilton Road, Crumpsall, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Ownership of shares – 75% or moreOE
  • 742
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1958 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 131 - Director → ME
  • 744
    icon of address 1417/1419 London Road Norbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 78 - Director → ME
  • 745
    icon of address 24 Tynwald Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 6a Belgrave Parade Bradley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    992 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 83 Fenman Gardens, Ilford, London, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2015-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 516 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 1785 - Secretary → ME
  • 748
    icon of address Jewel House Unit G, Tenlons Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Ownership of shares – 75% or moreOE
  • 749
    icon of address 10 Lancaster Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 1897 - Right to appoint or remove directorsOE
    IIF 1897 - Ownership of voting rights - 75% or moreOE
    IIF 1897 - Ownership of shares – 75% or moreOE
  • 750
    icon of address 41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 751
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 1696 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 1746 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1746 - Ownership of shares – More than 25% but not more than 50%OE
  • 752
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,959 GBP2025-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 1526 - Ownership of voting rights - 75% or moreOE
    IIF 1526 - Ownership of shares – 75% or moreOE
  • 753
    icon of address 19 Vincent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 1270 - Right to appoint or remove directorsOE
    IIF 1270 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1270 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1270 - Ownership of voting rights - 75% or moreOE
    IIF 1270 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1270 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1270 - Ownership of shares – 75% or moreOE
  • 754
    SMOKES PRIVATE LTD - 2021-02-26
    icon of address The Sandwish Bar 175 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,096 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 1302 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1302 - Ownership of shares – 75% or moreOE
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1302 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1302 - Right to appoint or remove directors as a member of a firmOE
    IIF 1302 - Right to appoint or remove directorsOE
  • 755
    icon of address 4385, 16421563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 1125 - Ownership of shares – 75% or moreOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Right to appoint or remove directorsOE
  • 756
    icon of address Apartment 16 24 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1949 - Right to appoint or remove directorsOE
    IIF 1949 - Ownership of voting rights - 75% or moreOE
    IIF 1949 - Ownership of shares – 75% or moreOE
  • 757
    icon of address Suite 5309 - Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 758
    icon of address C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,491 GBP2024-08-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 1975 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 2016 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 7 Oakdale Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 1736 - Right to appoint or remove directorsOE
    IIF 1736 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1736 - Ownership of shares – More than 25% but not more than 50%OE
  • 760
    icon of address 1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1632 - Right to appoint or remove directorsOE
    IIF 1632 - Ownership of voting rights - 75% or moreOE
    IIF 1632 - Ownership of shares – 75% or moreOE
  • 761
    icon of address Flat 23a 23 Brent Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1383 - Right to appoint or remove directorsOE
    IIF 1383 - Ownership of voting rights - 75% or moreOE
    IIF 1383 - Ownership of shares – 75% or moreOE
  • 762
    icon of address 41 Gateside Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 763
    icon of address Office 2094 321-323 High Road, Chadwell Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1274 - Right to appoint or remove directorsOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 764
    icon of address 136b The Gardens, Southwick, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 1408 - Right to appoint or remove directorsOE
  • 765
    icon of address 5 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 1657 - Ownership of shares – 75% or moreOE
  • 766
    icon of address 14 Hindley Garden Hindley Gardens, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 1801 - Ownership of shares – 75% or moreOE
  • 767
    icon of address Green Park House, 15, Stratton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,760 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 608 - Director → ME
  • 768
    icon of address 261-271 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 1131 - Right to appoint or remove directorsOE
    IIF 1131 - Ownership of voting rights - 75% or moreOE
    IIF 1131 - Ownership of shares – 75% or moreOE
  • 769
    icon of address 627b Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 381 - Director → ME
  • 770
    SUFTON & PROVIDENT LIMITED - 2014-01-30
    icon of address 58 Sufton Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 715 - Director → ME
  • 771
    icon of address 40 Clarendon Road, Thornaby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 1555 - Ownership of shares – 75% or moreOE
    IIF 1555 - Right to appoint or remove directorsOE
    IIF 1555 - Ownership of voting rights - 75% or moreOE
  • 772
    icon of address 62 Hartington Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 925 - Has significant influence or control over the trustees of a trustOE
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 925 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 925 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 773
    icon of address 42 Alms Hill Road, Crumpsall, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 774
    icon of address 21 Castleton Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    601 GBP2022-12-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 775
    icon of address Suite 5923 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1741 - Ownership of shares – 75% or moreOE
    IIF 1741 - Right to appoint or remove directorsOE
    IIF 1741 - Ownership of voting rights - 75% or moreOE
  • 776
    icon of address 4385, 15549055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 777
    icon of address 73 Hubert Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 1356 - Right to appoint or remove directorsOE
    IIF 1356 - Ownership of voting rights - 75% or moreOE
    IIF 1356 - Ownership of shares – 75% or moreOE
  • 778
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -545 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 779
    icon of address 2 Basil Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1980 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2009 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2009 - Right to appoint or remove directorsOE
    IIF 2009 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 780
    icon of address Office 10444 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 1517 - Ownership of voting rights - 75% or moreOE
    IIF 1517 - Ownership of shares – 75% or moreOE
    IIF 1517 - Right to appoint or remove directorsOE
  • 781
    icon of address 1 Ridley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 782
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 194 - Director → ME
  • 783
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 1720 - Right to appoint or remove directorsOE
    IIF 1720 - Ownership of shares – 75% or moreOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
  • 784
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    234,631 GBP2024-04-30
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 1669 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1669 - Ownership of shares – More than 50% but less than 75%OE
  • 785
    icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 786
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1963 - Right to appoint or remove directorsOE
    IIF 1963 - Ownership of shares – 75% or moreOE
    IIF 1963 - Ownership of voting rights - 75% or moreOE
  • 787
    icon of address 99 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 1548 - Right to appoint or remove directorsOE
    IIF 1548 - Ownership of voting rights - 75% or moreOE
    IIF 1548 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 19 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1750 - Ownership of voting rights - 75% or moreOE
    IIF 1750 - Ownership of shares – 75% or moreOE
  • 789
    icon of address 19 Mancroft Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,432 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Ownership of shares – 75% or moreOE
  • 790
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
    IIF 1744 - Right to appoint or remove directorsOE
  • 791
    icon of address 38 Ellerdine Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 1767 - Secretary → ME
  • 792
    icon of address 4385, 14404092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 4385, 15294626 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1753 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of shares – More than 50% but less than 75%OE
  • 794
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 1364 - Right to appoint or remove directorsOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 71a The Promenade, Portstewart, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 247 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 247 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 247 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 247 - Has significant influence or control as a member of a firmOE
    IIF 247 - Right to appoint or remove directors as a member of a firmOE
  • 796
    icon of address Unit N/2/5f Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 46 White Lodge Close, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1504 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1313 - Right to appoint or remove directorsOE
    IIF 1313 - Ownership of shares – 75% or moreOE
    IIF 1313 - Ownership of voting rights - 75% or moreOE
  • 798
    icon of address 16 Warren Groove Warren Grove, Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 1757 - Secretary → ME
  • 799
    icon of address 38 Heia Wharf Hawkins Road, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 6 Jeacock Grove, Pershore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1103 - Right to appoint or remove directorsOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
  • 801
    icon of address 315 Foreglen Road, Dungiven, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 802
    icon of address 253 Soundwell Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1116 - Ownership of shares – 75% or moreOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Right to appoint or remove directorsOE
  • 803
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 72 - Director → ME
  • 804
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 805
    icon of address 44 Winfield Street, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 806
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,671 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 807
    icon of address 140 Scotland Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1233 - Right to appoint or remove directorsOE
    IIF 1233 - Ownership of shares – More than 25% but not more than 50%OE
  • 808
    icon of address 44 Finsbury Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 1734 - Right to appoint or remove directorsOE
    IIF 1734 - Ownership of voting rights - 75% or moreOE
    IIF 1734 - Ownership of shares – 75% or moreOE
  • 809
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1672 - Ownership of voting rights - 75% or moreOE
    IIF 1672 - Right to appoint or remove directorsOE
    IIF 1672 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 69 Thomas Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1674 - Ownership of shares – 75% or moreOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Right to appoint or remove directorsOE
  • 811
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 1673 - Ownership of shares – 75% or moreOE
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of voting rights - 75% or moreOE
  • 812
    icon of address Room 235 Block L Rosalind, Franklin Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 1284 - Ownership of shares – 75% or moreOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Right to appoint or remove directorsOE
  • 813
    icon of address 49 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 814
    icon of address 101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 2015 - Ownership of shares – 75% or moreOE
    IIF 2015 - Ownership of voting rights - 75% or moreOE
    IIF 2015 - Right to appoint or remove directorsOE
  • 815
    icon of address 4385, 15577595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Right to appoint or remove directorsOE
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 816
    icon of address Hyndburn Works, Ranger Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 1926 - Ownership of shares – 75% or moreOE
    IIF 1926 - Ownership of voting rights - 75% or moreOE
    IIF 1926 - Right to appoint or remove directorsOE
  • 817
    icon of address Office 5421 58 Peregrine Road Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 1446 - Right to appoint or remove directorsOE
    IIF 1446 - Ownership of voting rights - 75% or moreOE
    IIF 1446 - Ownership of shares – 75% or moreOE
  • 818
    icon of address 15 Edward Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2016-09-29
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 942 - Right to appoint or remove directorsOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Ownership of shares – 75% or moreOE
  • 819
    icon of address 4385, 13569393: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1419 - Right to appoint or remove directorsOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 820
    icon of address Suite #453 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1573 - Right to appoint or remove directorsOE
    IIF 1573 - Ownership of voting rights - 75% or moreOE
    IIF 1573 - Ownership of shares – 75% or moreOE
  • 821
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1569 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1976 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1599 - Right to appoint or remove directorsOE
    IIF 1599 - Ownership of voting rights - 75% or moreOE
    IIF 1599 - Ownership of shares – 75% or moreOE
  • 822
    icon of address 12 Markham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1882 - Right to appoint or remove directorsOE
    IIF 1882 - Ownership of voting rights - 75% or moreOE
    IIF 1882 - Ownership of shares – 75% or moreOE
  • 823
    icon of address 4385, 15919301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ dissolved
    IIF 1551 - Ownership of voting rights - 75% or moreOE
    IIF 1551 - Ownership of shares – 75% or moreOE
    IIF 1551 - Right to appoint or remove directorsOE
  • 824
    icon of address Timmy Grill And Desserts Limited Main Road, Tydd Gote, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 1877 - Right to appoint or remove directorsOE
    IIF 1877 - Ownership of voting rights - 75% or moreOE
    IIF 1877 - Ownership of shares – 75% or moreOE
  • 825
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,501 GBP2019-12-25
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1887 - Ownership of shares – 75% or moreOE
  • 826
    icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 1237 - Right to appoint or remove directorsOE
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 827
    icon of address 52c 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 828
    icon of address 4385, 14034594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1209 - Ownership of shares – 75% or moreOE
  • 829
    icon of address 1a Cedars Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of shares – 75% or moreOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
  • 830
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Right to appoint or remove directorsOE
  • 831
    icon of address 4385, 14817990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 890 - Director → ME
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1762 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1645 - Ownership of shares – 75% or moreOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
    IIF 1645 - Right to appoint or remove directorsOE
  • 832
    icon of address 153061 York House, Ali Raza, Green Lane West, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1535 - Right to appoint or remove directorsOE
  • 833
    icon of address 4385, 15089470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1336 - Ownership of shares – 75% or moreOE
  • 834
    icon of address Unit 7, 108 Waterloo Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,323 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 1872 - Ownership of shares – 75% or moreOE
  • 835
    icon of address Flat 14 Conifer Court, Bluebell Way, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 1358 - Right to appoint or remove directorsOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 836
    icon of address 39 Robinson Street, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Right to appoint or remove directorsOE
  • 837
    icon of address 24072, Sc722367: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 484 - Director → ME
  • 838
    icon of address 50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 3a Compton Place, Surrey Avenue, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 2020 - Has significant influence or control as a member of a firmOE
    IIF 2020 - Right to appoint or remove directorsOE
    IIF 2020 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2020 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2020 - Ownership of voting rights - 75% or moreOE
    IIF 2020 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2020 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2020 - Ownership of shares – 75% or moreOE
  • 840
    icon of address 40 Shudehill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,031 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 841
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,342 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 741 - Has significant influence or controlOE
  • 842
    icon of address Unit 1 Coronation St,pear Tree, Derby, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1585 - Right to appoint or remove directorsOE
    IIF 1585 - Ownership of shares – 75% or moreOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
  • 843
    GLOBAL LAW AGENCY LTD - 2014-02-25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 2001 - Right to appoint or remove directorsOE
    IIF 2001 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2001 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2001 - Ownership of voting rights - 75% or moreOE
    IIF 2001 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2001 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2001 - Ownership of shares – 75% or moreOE
  • 844
    UK BAZAAR PRIME DEALS LIMITED - 2018-12-20
    icon of address Heath Lodge, Flat 18, Talbot Close, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,697 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 923 - Ownership of shares – 75% or moreOE
    IIF 923 - Ownership of voting rights - 75% or moreOE
  • 845
    icon of address Unit 2 (105 - 127) Brearley Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,984 GBP2022-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 1902 - Ownership of shares – 75% or moreOE
  • 846
    icon of address Unit 2 (105-127) Brearley Street, Hockley, Birminghamengland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 1906 - Right to appoint or remove directorsOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Ownership of shares – 75% or moreOE
  • 847
    icon of address Unit 2 105-127 Brearley Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,531 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 1905 - Right to appoint or remove directorsOE
    IIF 1905 - Ownership of voting rights - 75% or moreOE
    IIF 1905 - Ownership of shares – 75% or moreOE
  • 848
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1724 - Right to appoint or remove directorsOE
    IIF 1724 - Ownership of voting rights - 75% or moreOE
    IIF 1724 - Ownership of shares – 75% or moreOE
  • 849
    icon of address 38 Ellerdine Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 146 - Director → ME
  • 850
    icon of address Broadway House 9-10 Upper Clifton Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1565 - Director → ME
  • 851
    icon of address 17 Farzens Avenue, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 799 - Director → ME
  • 852
    icon of address 171 The Atrium Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,240 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 1935 - Right to appoint or remove directorsOE
    IIF 1935 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1935 - Ownership of shares – More than 25% but not more than 50%OE
  • 853
    icon of address 4385, 15514696 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 1472 - Ownership of shares – 75% or moreOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Right to appoint or remove directorsOE
  • 854
    icon of address 3 Middlefield Terrace, Ushaw Moor, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of voting rights - 75% or moreOE
    IIF 1350 - Ownership of shares – 75% or moreOE
  • 855
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ dissolved
    IIF 1095 - Director → ME
  • 856
    icon of address 49 Bayston Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 857
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Right to appoint or remove directorsOE
  • 858
    icon of address 9 Twinegate, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 1161 - Director → ME
  • 859
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 860
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 972 - Director → ME
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1772 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1648 - Right to appoint or remove directorsOE
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Ownership of shares – 75% or moreOE
  • 861
    icon of address 279 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1587 - Ownership of shares – 75% or moreOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
    IIF 1587 - Right to appoint or remove directorsOE
  • 862
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of shares – 75% or moreOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
  • 863
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 815 - Ownership of shares – 75% or moreOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Right to appoint or remove directorsOE
  • 864
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 1721 - Right to appoint or remove directorsOE
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Ownership of shares – 75% or moreOE
  • 865
    icon of address 204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
  • 866
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 1723 - Ownership of shares – 75% or moreOE
    IIF 1723 - Right to appoint or remove directorsOE
    IIF 1723 - Ownership of voting rights - 75% or moreOE
  • 867
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of shares – 75% or moreOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
  • 868
    icon of address 51 Purcell Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 869
    icon of address Flat 56g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 1483 - Right to appoint or remove directorsOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Ownership of shares – 75% or moreOE
  • 870
    icon of address 66 Corbett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 613 - Director → ME
  • 871
    TOMALIN LIMITED - 2012-05-01
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,751 GBP2017-06-29
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 1449 - Right to appoint or remove directorsOE
    IIF 1449 - Ownership of voting rights - 75% or moreOE
    IIF 1449 - Ownership of shares – 75% or moreOE
  • 872
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 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
  • 873
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 1714 - Ownership of shares – 75% or moreOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Right to appoint or remove directorsOE
  • 874
    icon of address Suite 5946 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 1580 - Ownership of shares – 75% or moreOE
  • 875
    icon of address 4385, 14450177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 876
    AR G RETAIL STORE LTD - 2024-10-04
    VITAL ENERGY SOLUTIONS LTD - 2025-07-03
    icon of address Jhumat House, 160 London Road, Barking I, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 1285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 877
    icon of address 38 Ellerdine Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 144 - Director → ME
  • 878
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,001 GBP2019-12-01
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1959 - Ownership of shares – 75% or moreOE
  • 879
    icon of address 24238, Sc799785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 880
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 1129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1129 - Right to appoint or remove directorsOE
    IIF 1129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 881
    icon of address 15 East Street East Street, 15, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 882
    icon of address 4385, 14683850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1344 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 191
  • 1
    icon of address 132 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,689 GBP2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ 2019-05-01
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-05-01
    IIF 873 - Right to appoint or remove directors OE
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 873 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-02-20
    IIF 679 - Director → ME
  • 3
    icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ 2025-05-27
    IIF 357 - Director → ME
  • 4
    icon of address 2 Alton Gardens, Twickenham
    Active Corporate (1 parent)
    Equity (Company account)
    271,957 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-03 ~ 2022-01-01
    IIF 847 - Ownership of shares – 75% or more OE
  • 5
    DJ SUITES MANCHESTER LTD - 2021-05-26
    DJ FRANCHISE 22 LTD - 2019-06-26
    icon of address 609 Cannon Wharf London 609 Cannon Wharf Pell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -244,700 GBP2020-09-30
    Officer
    icon of calendar 2019-06-26 ~ 2021-02-03
    IIF 1862 - Director → ME
  • 6
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1729 - Ownership of shares – 75% or more OE
    IIF 1729 - Ownership of voting rights - 75% or more OE
    IIF 1729 - Right to appoint or remove directors OE
  • 7
    icon of address 124 Union Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 1944 - Right to appoint or remove directors OE
    IIF 1944 - Ownership of voting rights - 75% or more OE
    IIF 1944 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Cooper Parry New Derwent Houseroad, 69-73 Theobalds, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    389,576 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-09-03
    IIF 801 - Director → ME
  • 9
    icon of address 2-4 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,197 GBP2024-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-01
    IIF 370 - Director → ME
  • 10
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-11
    IIF 1056 - Director → ME
  • 11
    icon of address Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2013-07-15
    IIF 1170 - Director → ME
  • 12
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    icon of address 264 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-07-28
    IIF 1955 - Ownership of voting rights - 75% or more OE
    IIF 1955 - Ownership of shares – 75% or more OE
    IIF 1955 - Right to appoint or remove directors OE
  • 13
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 1201 - Ownership of voting rights - 75% or more OE
    IIF 1201 - Ownership of shares – 75% or more OE
    IIF 1201 - Right to appoint or remove directors OE
  • 14
    icon of address 145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2014-04-30
    IIF 160 - Director → ME
    icon of calendar 2013-10-22 ~ 2014-04-30
    IIF 1754 - Secretary → ME
  • 15
    icon of address 4-6 Town Hall Square, Great Harwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,537 GBP2018-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2018-01-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2018-01-01
    IIF 860 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2025-06-27
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 2025-06-27
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 17
    icon of address 48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ 2018-08-31
    IIF 368 - Director → ME
  • 18
    icon of address Basement Flat, 20-a Kent Road, Southsea, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    22,954 GBP2016-05-31
    Officer
    icon of calendar 2014-04-06 ~ 2015-04-05
    IIF 403 - Director → ME
  • 19
    ALI RAZA TRADERS LIMITED - 2023-02-22
    icon of address 36 Castle Hill Avenue, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-07
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 20
    icon of address Alis, 18 The Barbican, Plymouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 1374 - Right to appoint or remove directors OE
    IIF 1374 - Ownership of voting rights - 75% or more OE
    IIF 1374 - Ownership of shares – 75% or more OE
  • 21
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -142,589 GBP2018-10-31
    Officer
    icon of calendar 2015-11-27 ~ 2023-07-07
    IIF 1831 - Director → ME
  • 22
    icon of address 43 Edenhall Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ 2025-08-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-08-05
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 23
    CITI PVT LTD - 2023-07-27
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 30 - Director → ME
  • 24
    icon of address 65 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -802 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-04-21
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-04-21
    IIF 819 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-03-22
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-03-22
    IIF 1286 - Right to appoint or remove directors OE
    IIF 1286 - Ownership of voting rights - 75% or more OE
    IIF 1286 - Ownership of shares – 75% or more OE
  • 26
    icon of address 65 Gladstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,948 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-04
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2023-09-04
    IIF 1249 - Right to appoint or remove directors OE
    IIF 1249 - Ownership of voting rights - 75% or more OE
    IIF 1249 - Ownership of shares – 75% or more OE
  • 27
    icon of address 31 Church Road Northenden, Manchester, -----------------, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,068 GBP2023-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-07
    IIF 224 - Director → ME
    icon of calendar 2019-07-06 ~ 2020-08-21
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-05-07
    IIF 936 - Right to appoint or remove directors OE
    IIF 936 - Ownership of voting rights - 75% or more OE
    IIF 936 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-06 ~ 2020-02-10
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Ownership of shares – 75% or more OE
  • 28
    icon of address 4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2011-01-27
    IIF 722 - Director → ME
  • 29
    icon of address 1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-15
    IIF 45 - Director → ME
  • 30
    icon of address 16 Filey Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-19
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-03-17
    IIF 1391 - Ownership of shares – 75% or more OE
    IIF 1391 - Right to appoint or remove directors OE
    IIF 1391 - Ownership of voting rights - 75% or more OE
  • 31
    NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED - 2009-04-17
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-04-03
    IIF 196 - Director → ME
  • 32
    HOLOGRAM DESIGNS LTD - 2016-06-02
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2016-03-15 ~ 2016-07-15
    IIF 1819 - Director → ME
    icon of calendar 2018-10-26 ~ 2023-07-07
    IIF 1807 - Director → ME
  • 33
    icon of address 138 -140, Montague Street, Worthing, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-11
    IIF 988 - Director → ME
  • 34
    icon of address 1417/19 London Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145 GBP2016-06-30
    Officer
    icon of calendar 2016-04-27 ~ 2016-06-06
    IIF 80 - Director → ME
  • 35
    icon of address 2a Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2014-08-14
    IIF 507 - Director → ME
  • 36
    icon of address 250 Church Street, Blackpool, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,355 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-01
    IIF 1019 - Director → ME
  • 37
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,917 GBP2024-05-31
    Officer
    icon of calendar 2025-04-25 ~ 2025-06-03
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ 2025-06-03
    IIF 1866 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-06-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-06-17
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 39
    icon of address Meridian House 202-204 Juniper Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-21
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-02-21
    IIF 1229 - Ownership of shares – 75% or more OE
  • 40
    icon of address 45 New Barn Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-08-30
    IIF 155 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-08-30
    IIF 1796 - Secretary → ME
  • 41
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-01
    IIF 367 - Director → ME
  • 42
    icon of address 9 Bradstone Road, Unit 4a, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,275 GBP2022-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-05-20
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2023-05-20
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of voting rights - 75% or more OE
    IIF 744 - Ownership of shares – 75% or more OE
  • 43
    icon of address 8 Station Parade, Heathway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,346 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-04-21
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-04-21
    IIF 818 - Ownership of shares – 75% or more OE
  • 44
    icon of address 441 Barlow Moor Road, Manchester
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,411 GBP2015-06-30
    Officer
    icon of calendar 2011-05-05 ~ 2011-10-25
    IIF 1196 - Director → ME
  • 45
    icon of address 4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2023-12-01
    IIF 456 - Director → ME
  • 46
    DANIEL JOHNS HOMES LTD - 2018-11-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2023-07-07
    IIF 1851 - Director → ME
  • 47
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,652 GBP2019-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2023-07-07
    IIF 1854 - Director → ME
  • 48
    DJ SUITES LONDON LTD - 2017-07-12
    DJ SUITES LTD - 2017-06-12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,479,090 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2023-07-07
    IIF 1855 - Director → ME
  • 49
    icon of address 111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2023-12-16
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2023-12-16
    IIF 934 - Ownership of shares – 75% or more OE
  • 50
    icon of address 283 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2025-07-01
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2025-07-01
    IIF 1875 - Ownership of voting rights - 75% or more OE
    IIF 1875 - Ownership of shares – 75% or more OE
    IIF 1875 - Right to appoint or remove directors OE
  • 51
    icon of address 70 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-01-06
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-01-06
    IIF 1245 - Right to appoint or remove directors OE
    IIF 1245 - Ownership of voting rights - 75% or more OE
    IIF 1245 - Ownership of shares – 75% or more OE
  • 52
    icon of address Flat 19g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2021-09-28
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-09-29
    IIF 1482 - Right to appoint or remove directors OE
    IIF 1482 - Ownership of voting rights - 75% or more OE
    IIF 1482 - Ownership of shares – 75% or more OE
  • 53
    REGENT88 CAFE 1 LTD - 2020-07-02
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 616 - Director → ME
  • 54
    THE COUNTER GLASGOW LTD - 2017-01-26
    DOUGHOCRACY LONDON 3 LTD - 2016-12-16
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -352,848 GBP2018-05-30
    Officer
    icon of calendar 2016-12-16 ~ 2019-07-15
    IIF 1838 - Director → ME
  • 55
    DOUGHOCRACY LONDON 1 LTD - 2017-01-19
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178,026 GBP2019-04-30
    Officer
    icon of calendar 2019-08-05 ~ 2023-07-07
    IIF 1830 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-08-05
    IIF 1858 - Director → ME
  • 56
    DOUGHOCRACY LONDON 4 LTD - 2017-01-19
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    icon of calendar 2017-01-17 ~ 2019-07-23
    IIF 1840 - Director → ME
  • 57
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,691 GBP2018-07-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-09-10
    IIF 1850 - Director → ME
  • 58
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2023-07-07
    IIF 1849 - Director → ME
  • 59
    VK DEVELOPMENTS LTD - 2017-10-31
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,904 GBP2019-03-29
    Officer
    icon of calendar 2017-08-10 ~ 2017-10-31
    IIF 620 - Director → ME
    icon of calendar 2017-10-31 ~ 2023-07-07
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-10-31
    IIF 2006 - Right to appoint or remove directors OE
    IIF 2006 - Ownership of voting rights - 75% or more OE
    IIF 2006 - Ownership of shares – 75% or more OE
  • 60
    icon of address 106 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-12-04 ~ 2025-03-07
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2025-03-07
    IIF 735 - Ownership of shares – More than 50% but less than 75% OE
    IIF 735 - Right to appoint or remove directors OE
    IIF 735 - Ownership of voting rights - More than 50% but less than 75% OE
  • 61
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF 1273 - Right to appoint or remove directors OE
    IIF 1273 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1273 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,157 GBP2025-01-31
    Officer
    icon of calendar 2025-05-16 ~ 2025-05-31
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ 2025-05-31
    IIF 1712 - Ownership of shares – 75% or more OE
    IIF 1712 - Ownership of voting rights - 75% or more OE
    IIF 1712 - Right to appoint or remove directors OE
  • 63
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2019-08-04 ~ 2020-05-13
    IIF 1005 - Director → ME
  • 64
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Officer
    icon of calendar 2019-08-22 ~ 2025-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2025-06-01
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 65
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    icon of address Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-07
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-07-01
    IIF 1711 - Ownership of voting rights - 75% or more OE
    IIF 1711 - Right to appoint or remove directors OE
    IIF 1711 - Ownership of shares – 75% or more OE
  • 66
    icon of address 283 B Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,796 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-06-09
    IIF 1876 - Right to appoint or remove directors OE
    IIF 1876 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1876 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address 12 Newcroft Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-30
    IIF 121 - Director → ME
  • 68
    icon of address 2/2 25 Southdeen Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,083 GBP2019-10-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-07-08
    IIF 359 - Director → ME
    icon of calendar 2019-12-20 ~ 2022-07-07
    IIF 1759 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-07-08
    IIF 1211 - Right to appoint or remove directors as a member of a firm OE
    IIF 1211 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1211 - Right to appoint or remove directors OE
    IIF 1211 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1211 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1211 - Ownership of voting rights - 75% or more OE
    IIF 1211 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1211 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1211 - Ownership of shares – 75% or more OE
  • 69
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,248,931 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 738 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 738 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    icon of address 8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,288 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-11-24 ~ 2023-10-05
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 71
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -813,617 GBP2019-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2023-07-07
    IIF 1832 - Director → ME
  • 72
    icon of address 212 Cavendish Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-08-10
    IIF 1030 - Director → ME
    icon of calendar 2021-03-12 ~ 2022-08-14
    IIF 1775 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-12-01
    IIF 1930 - Ownership of shares – 75% or more OE
  • 73
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    176,694 GBP2019-06-30
    Officer
    icon of calendar 2020-12-06 ~ 2023-05-05
    IIF 1689 - Director → ME
  • 74
    icon of address 29 Vicar Lane, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,201 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-03-13
    IIF 24 - Director → ME
  • 75
    CHAUDHARY TRADERS LTD - 2020-12-15
    icon of address 255 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 2013 - Director → ME
    IIF 2014 - Director → ME
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 2017 - Right to appoint or remove directors OE
    IIF 2017 - Ownership of voting rights - 75% or more OE
    IIF 2017 - Ownership of shares – 75% or more OE
    IIF 2018 - Has significant influence or control as a member of a firm OE
    IIF 2018 - Has significant influence or control over the trustees of a trust OE
    IIF 2018 - Right to appoint or remove directors as a member of a firm OE
    IIF 2018 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2018 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2018 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2018 - Ownership of voting rights - 75% or more OE
    IIF 2018 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2018 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2018 - Ownership of shares – 75% or more OE
    IIF 1380 - Has significant influence or control as a member of a firm OE
    IIF 1380 - Has significant influence or control over the trustees of a trust OE
    IIF 1380 - Right to appoint or remove directors as a member of a firm OE
    IIF 1380 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1380 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1380 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1380 - Ownership of voting rights - 75% or more OE
    IIF 1380 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1380 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1380 - Ownership of shares – 75% or more OE
  • 76
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2016-08-20
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-19
    IIF 1435 - Has significant influence or control OE
    IIF 1435 - Right to appoint or remove directors OE
    IIF 1435 - Ownership of voting rights - 75% or more OE
    IIF 1435 - Ownership of shares – 75% or more OE
  • 77
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2013-09-11
    IIF 1820 - Director → ME
  • 78
    icon of address 800 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-12-25
    IIF 27 - Director → ME
  • 79
    NEOSPHERE TECH LIMITED - 2025-06-19
    GRAHAM MATTHEWS LIMITED - 2024-07-08
    icon of address 60 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ 2024-03-23
    IIF 219 - Director → ME
  • 80
    STUFFED DOUGH LTD - 2021-11-16
    icon of address 24-26 Arcadia Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,595 GBP2024-06-30
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-14
    IIF 394 - Director → ME
  • 81
    DJ H AND R MANCHESTER LTD - 2020-10-20
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2023-07-07
    IIF 1814 - Director → ME
  • 82
    icon of address 3 Winifred Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-01-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-01-22
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 83
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-08-01
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of voting rights - 75% or more OE
    IIF 737 - Ownership of shares – 75% or more OE
  • 84
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-07 ~ 2025-06-03
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-06-03
    IIF 1713 - Right to appoint or remove directors OE
    IIF 1713 - Ownership of shares – 75% or more OE
    IIF 1713 - Ownership of voting rights - 75% or more OE
  • 85
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-19
    IIF 617 - Director → ME
  • 86
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 618 - Director → ME
  • 87
    DJ SUITES & SPA LONDON LTD - 2018-02-28
    HILUX COMMERCIAL 3 LTD - 2018-02-19
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 615 - Director → ME
  • 88
    DARTS MANIA UK LIMITED - 2023-11-02
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,945 GBP2025-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-28
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-07-28
    IIF 1710 - Ownership of voting rights - 75% or more OE
    IIF 1710 - Ownership of shares – 75% or more OE
    IIF 1710 - Right to appoint or remove directors OE
  • 89
    DJ HOMES MANCHESTER LTD - 2022-06-29
    icon of address Regent88 210 Church Road, Leyton, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2023-07-07
    IIF 1837 - Director → ME
  • 90
    icon of address 25 Gainsborough Drive, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,230 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2024-02-20
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2024-02-20
    IIF 1375 - Right to appoint or remove directors OE
    IIF 1375 - Ownership of voting rights - 75% or more OE
    IIF 1375 - Ownership of shares – 75% or more OE
  • 91
    icon of address Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2020-12-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-12-10
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 92
    DJ HOTELS AND RESORTS LIMITED - 2020-10-20
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ 2023-02-20
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-02-20
    IIF 1998 - Right to appoint or remove directors OE
    IIF 1998 - Ownership of voting rights - 75% or more OE
    IIF 1998 - Ownership of shares – 75% or more OE
  • 93
    DJ HOTELS AND RESORTS MANCHESTER LIMITED - 2020-10-19
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2023-01-25 ~ 2023-07-07
    IIF 1805 - Director → ME
    icon of calendar 2019-09-11 ~ 2021-10-14
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-07-07
    IIF 1993 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-11 ~ 2021-10-14
    IIF 1995 - Right to appoint or remove directors OE
    IIF 1995 - Ownership of voting rights - 75% or more OE
    IIF 1995 - Ownership of shares – 75% or more OE
  • 94
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,542 GBP2024-10-31
    Officer
    icon of calendar 2011-07-01 ~ 2020-04-01
    IIF 217 - Director → ME
    icon of calendar 2011-07-01 ~ 2020-04-01
    IIF 1778 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2020-04-01
    IIF 1894 - Ownership of shares – 75% or more OE
  • 95
    ROCK SPICE 3 LTD - 2019-09-25
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2019-09-25
    IIF 612 - Director → ME
    icon of calendar 2018-07-26 ~ 2018-09-03
    IIF 1781 - Secretary → ME
  • 96
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2017-10-26
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-10-26
    IIF 1458 - Right to appoint or remove directors OE
    IIF 1458 - Ownership of voting rights - 75% or more OE
    IIF 1458 - Ownership of shares – 75% or more OE
  • 97
    icon of address 385 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-03-28
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-03-28
    IIF 1412 - Right to appoint or remove directors OE
    IIF 1412 - Ownership of voting rights - 75% or more OE
    IIF 1412 - Ownership of shares – 75% or more OE
  • 98
    icon of address 116 Trinity Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2014-10-27
    IIF 984 - Director → ME
    icon of calendar 2012-12-06 ~ 2014-10-27
    IIF 1774 - Secretary → ME
  • 99
    icon of address Regent 88 210 Church Road, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2023-07-07
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-07-07
    IIF 1984 - Right to appoint or remove directors OE
    IIF 1984 - Ownership of voting rights - 75% or more OE
    IIF 1984 - Ownership of shares – 75% or more OE
  • 100
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,064 GBP2017-05-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-05-08
    IIF 1821 - Director → ME
  • 101
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-10-23
    IIF 1012 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-05-16
    IIF 1013 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-11-10
    IIF 1014 - Director → ME
    icon of calendar 2017-07-05 ~ 2019-11-01
    IIF 1755 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2020-10-14
    IIF 1923 - Has significant influence or control OE
  • 102
    HILUX DEVELOPMENTS BIRMINGHAM LTD - 2021-09-03
    FAST ITEM RESIDENTIAL LIMITED - 2018-09-14
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,239,372 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2023-06-16
    IIF 1981 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1981 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    icon of address 119 Plumstead High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2016-01-10
    IIF 191 - Director → ME
  • 104
    icon of address 3 Brock Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,138 GBP2025-02-28
    Officer
    icon of calendar 2025-05-17 ~ 2025-08-13
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-08-13
    IIF 1730 - Ownership of voting rights - 75% or more OE
    IIF 1730 - Ownership of shares – 75% or more OE
    IIF 1730 - Right to appoint or remove directors OE
  • 105
    icon of address 52-54 Arran Avenue, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ 2024-10-24
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-10-24
    IIF 725 - Ownership of shares – 75% or more OE
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 725 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 106
    icon of address 73 Hubert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -478 GBP2023-06-30
    Officer
    icon of calendar 2021-05-20 ~ 2021-05-27
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-05-27
    IIF 1355 - Ownership of voting rights - 75% or more OE
  • 107
    icon of address The Three Terriers, 8-10 Bridge Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,393 GBP2018-06-30
    Officer
    icon of calendar 2016-12-02 ~ 2017-01-30
    IIF 688 - Director → ME
    icon of calendar 2018-06-21 ~ 2018-06-27
    IIF 1789 - Secretary → ME
  • 108
    icon of address Flat 3, 3-5 Manchester Rd, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-03-20 ~ 2025-04-17
    IIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2025-04-17
    IIF 1659 - Ownership of voting rights - 75% or more OE
    IIF 1659 - Ownership of shares – 75% or more OE
    IIF 1659 - Right to appoint or remove directors OE
  • 109
    icon of address Regent 88 210 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2023-07-07
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2023-07-07
    IIF 1989 - Right to appoint or remove directors OE
    IIF 1989 - Ownership of voting rights - 75% or more OE
    IIF 1989 - Ownership of shares – 75% or more OE
  • 110
    icon of address 460 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -464 GBP2023-08-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-11-01
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-11-01
    IIF 1368 - Right to appoint or remove directors OE
    IIF 1368 - Ownership of voting rights - 75% or more OE
    IIF 1368 - Ownership of shares – 75% or more OE
  • 111
    icon of address 854 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-02-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-02-15
    IIF 249 - Ownership of shares – 75% or more OE
  • 112
    icon of address 9 Northumberland Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-24 ~ 2025-06-17
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2025-06-17
    IIF 917 - Right to appoint or remove directors OE
    IIF 917 - Ownership of voting rights - 75% or more OE
    IIF 917 - Ownership of shares – 75% or more OE
  • 113
    icon of address 8 Lloyd Road, Flat 58, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-03-04
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-03-04
    IIF 1665 - Right to appoint or remove directors OE
    IIF 1665 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1665 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 324 - Director → ME
  • 115
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-25
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-10-25
    IIF 1395 - Right to appoint or remove directors OE
    IIF 1395 - Ownership of voting rights - 75% or more OE
    IIF 1395 - Ownership of shares – 75% or more OE
  • 116
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    302,705 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-09-03
    IIF 802 - Director → ME
  • 117
    icon of address 35 Thorn Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,042 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-05-26
    IIF 1769 - Secretary → ME
  • 118
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-22
    IIF 692 - Director → ME
  • 119
    MRGIFTS LTD - 2012-12-04
    VIRGINCIG.CO.UK LTD - 2012-07-16
    icon of address 3 Elmstead Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-20
    IIF 515 - Director → ME
  • 120
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2019-12-21
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-21
    IIF 1916 - Ownership of shares – 75% or more OE
  • 121
    icon of address 174 Glasgow Road, Camelon By Falkirk, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-09-20
    IIF 1765 - Secretary → ME
  • 122
    icon of address 1007 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2015-10-01
    IIF 83 - Director → ME
  • 123
    OPTIC PAGES LIMITED - 2001-01-17
    icon of address The Old Village Hall, The Street, Effingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2004-11-05
    IIF 1420 - Director → ME
  • 124
    icon of address Regent 88 210 Church Road, London, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2023-07-07
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-07-07
    IIF 1990 - Right to appoint or remove directors OE
    IIF 1990 - Ownership of voting rights - 75% or more OE
    IIF 1990 - Ownership of shares – 75% or more OE
  • 125
    icon of address 6 Market Street, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    14,798 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-01
    IIF 157 - Director → ME
  • 126
    DANIEL JOHNS HULL LTD - 2021-11-01
    DANIEL JOHNS HILUX BLACKPOOL LTD - 2018-07-27
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,256 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2020-10-29
    IIF 1848 - Director → ME
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-16
    IIF 1991 - Ownership of shares – 75% or more OE
  • 127
    icon of address 164 Burlington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,591 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-01-01
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-01-01
    IIF 1357 - Right to appoint or remove directors OE
    IIF 1357 - Ownership of voting rights - 75% or more OE
    IIF 1357 - Ownership of shares – 75% or more OE
  • 128
    19TH HOLE LIMITED - 2025-05-22
    icon of address 28 Pym Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,006 GBP2025-03-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-18
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 1707 - Ownership of voting rights - 75% or more OE
    IIF 1707 - Ownership of shares – 75% or more OE
  • 129
    BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 47 Ellora Road London, Ellora Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1717 - Ownership of shares – 75% or more OE
    IIF 1717 - Ownership of voting rights - 75% or more OE
    IIF 1717 - Right to appoint or remove directors OE
  • 130
    icon of address Sir Robert Peel House, 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-02
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-06-02
    IIF 1378 - Right to appoint or remove directors OE
    IIF 1378 - Ownership of voting rights - 75% or more OE
    IIF 1378 - Ownership of shares – 75% or more OE
  • 131
    icon of address 16 Windsor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2016-01-21
    IIF 216 - Director → ME
  • 132
    DJ PROPERTY 1 LTD - 2020-06-12
    DANIEL JOHNS LONDON LAND HOLDINGS LTD - 2020-10-21
    icon of address Regent88 210 Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2023-07-07
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-07-07
    IIF 1994 - Right to appoint or remove directors OE
    IIF 1994 - Ownership of voting rights - 75% or more OE
    IIF 1994 - Ownership of shares – 75% or more OE
  • 133
    icon of address 45 Knowle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,800 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2019-09-20
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2019-09-05
    IIF 1133 - Right to appoint or remove directors OE
    IIF 1133 - Ownership of voting rights - 75% or more OE
    IIF 1133 - Ownership of shares – 75% or more OE
  • 134
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,277 GBP2024-08-30
    Officer
    icon of calendar 2013-08-15 ~ 2020-04-01
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2020-04-01
    IIF 1895 - Ownership of shares – 75% or more OE
  • 135
    icon of address 49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2012-01-16
    IIF 214 - Director → ME
    icon of calendar 2012-02-01 ~ 2020-06-22
    IIF 1166 - Director → ME
    icon of calendar 2009-06-12 ~ 2020-06-22
    IIF 1563 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-22
    IIF 929 - Ownership of shares – 75% or more OE
  • 136
    icon of address 49 Ayresome Park Road, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-16 ~ 2025-06-24
    IIF 1511 - Director → ME
  • 137
    icon of address 64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-03-19
    IIF 210 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-09-01
    IIF 218 - Director → ME
  • 138
    icon of address 5 Meadowlark Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-10
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-10-10
    IIF 1588 - Right to appoint or remove directors OE
    IIF 1588 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1588 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    icon of address 12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-02
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2025-01-02
    IIF 1390 - Ownership of voting rights - 75% or more OE
    IIF 1390 - Ownership of shares – 75% or more OE
  • 140
    icon of address 4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-25
    IIF 573 - Director → ME
  • 141
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2018-02-21
    IIF 619 - Director → ME
  • 142
    icon of address 30 The Rock, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-28
    IIF 1742 - Ownership of shares – 75% or more OE
  • 143
    icon of address Regent88 210 Church Road, Leyton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-09-03
    IIF 1790 - Secretary → ME
  • 144
    icon of address Regent88 210 Church Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-09-03
    IIF 1780 - Secretary → ME
  • 145
    icon of address 27 Hacton Lane, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,339 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-12-02
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-10-25
    IIF 1670 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1670 - Right to appoint or remove directors OE
    IIF 1670 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 146
    S&A SHAH PROPERTIES LTD - 2021-03-26
    icon of address 95 Springbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,909 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2024-05-13
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2024-05-13
    IIF 1662 - Right to appoint or remove directors OE
    IIF 1662 - Ownership of voting rights - 75% or more OE
    IIF 1662 - Ownership of shares – 75% or more OE
  • 147
    icon of address 3 The Boardwalk, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -219 GBP2022-10-31
    Officer
    icon of calendar 2025-03-15 ~ 2025-04-18
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ 2025-04-16
    IIF 1122 - Ownership of shares – 75% or more OE
  • 148
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-26
    IIF 25 - Director → ME
    icon of calendar 2025-06-03 ~ 2025-06-07
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-06-10
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 149
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 749 - Director → ME
  • 150
    icon of address 83 Fenman Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2013-12-08
    IIF 511 - Director → ME
  • 151
    SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
    icon of address 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1728 - Ownership of shares – 75% or more OE
    IIF 1728 - Ownership of voting rights - 75% or more OE
    IIF 1728 - Right to appoint or remove directors OE
  • 152
    DANIEL JOHNS MANAGEMENT LTD - 2015-04-16
    SIERRA MANAGEMENT LTD - 2014-02-03
    icon of address Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2018-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2015-12-18
    IIF 1822 - Director → ME
  • 153
    icon of address 24 Beaumont Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ 2020-05-22
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-05-22
    IIF 1676 - Right to appoint or remove directors as a member of a firm OE
    IIF 1676 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1676 - Right to appoint or remove directors OE
    IIF 1676 - Ownership of voting rights - 75% or more OE
    IIF 1676 - Ownership of shares – 75% or more OE
  • 154
    icon of address 4385, 16144499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-06-29
    IIF 964 - Director → ME
  • 155
    icon of address 33 Carew Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    749 GBP2022-05-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-08-30
    IIF 1024 - Director → ME
  • 156
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,523 GBP2019-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 379 - Director → ME
  • 157
    ABESUA SERVICES LTD - 2023-12-11
    icon of address 176 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2020-04-21
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-21
    IIF 1236 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    SMOKES PRIVATE LTD - 2021-02-26
    icon of address The Sandwish Bar 175 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,096 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2024-07-03
    IIF 291 - Director → ME
  • 159
    icon of address 64 Hulme High Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ 2025-03-10
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2025-03-10
    IIF 1388 - Ownership of shares – 75% or more OE
    IIF 1388 - Right to appoint or remove directors OE
    IIF 1388 - Ownership of voting rights - 75% or more OE
  • 160
    icon of address C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,491 GBP2024-08-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 2011 - Director → ME
  • 161
    SONIC INVESTMENTS LTD - 2017-06-16
    CHAAI KHANA LTD - 2017-10-18
    icon of address Bellerive House 3 Muirfield Crescent, No 14 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2014-12-01 ~ 2022-09-21
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-09-21
    IIF 1992 - Right to appoint or remove directors OE
    IIF 1992 - Ownership of voting rights - 75% or more OE
    IIF 1992 - Ownership of shares – 75% or more OE
  • 162
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 604 - Director → ME
  • 163
    ARKS RETAIL LTD - 2023-12-11
    icon of address Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2019-07-11
    IIF 710 - Director → ME
  • 164
    icon of address 169 Old Kent Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,023 GBP2024-11-30
    Officer
    icon of calendar 2020-09-01 ~ 2020-11-01
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-11-01
    IIF 1392 - Ownership of shares – 75% or more OE
  • 165
    DJ SUITES HULL LTD - 2022-06-29
    DJ FRANCHISE 8 LTD - 2018-02-28
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2024-05-31
    Officer
    icon of calendar 2017-01-17 ~ 2023-07-07
    IIF 1835 - Director → ME
  • 166
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -545 GBP2020-07-31
    Officer
    icon of calendar 2019-08-26 ~ 2023-05-09
    IIF 16 - Director → ME
  • 167
    icon of address 24 Ashton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2020-06-19
    IIF 1505 - Director → ME
  • 168
    FRESH CHEF TORQAUY LTD - 2022-07-27
    icon of address 112 Longbridge Lane, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-03-01 ~ 2022-01-01
    IIF 1169 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-01-01
    IIF 1760 - Secretary → ME
  • 169
    icon of address Unit 21-22 Owen Road Industrial Estate, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-08 ~ 2017-03-31
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-03-31
    IIF 943 - Has significant influence or control as a member of a firm OE
    IIF 943 - Has significant influence or control over the trustees of a trust OE
    IIF 943 - Has significant influence or control OE
    IIF 943 - Right to appoint or remove directors as a member of a firm OE
    IIF 943 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 943 - Right to appoint or remove directors OE
    IIF 943 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 943 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 943 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 943 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 943 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 943 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 71a The Promenade, Portstewart, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-07-02
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-03-02
    IIF 1455 - Right to appoint or remove directors OE
    IIF 1455 - Ownership of voting rights - 75% or more OE
    IIF 1455 - Ownership of shares – 75% or more OE
  • 171
    icon of address 4385, 11329608 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-08-04
    IIF 930 - Right to appoint or remove directors OE
    IIF 930 - Ownership of voting rights - 75% or more OE
    IIF 930 - Ownership of shares – 75% or more OE
  • 172
    THE VENOM CLUB LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 1716 - Right to appoint or remove directors OE
    IIF 1716 - Ownership of shares – 75% or more OE
    IIF 1716 - Ownership of voting rights - 75% or more OE
  • 173
    icon of address International House, 12 Constance St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-04-14
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ 2021-04-21
    IIF 1533 - Right to appoint or remove directors OE
    IIF 1533 - Ownership of voting rights - 75% or more OE
    IIF 1533 - Ownership of shares – 75% or more OE
  • 174
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-05-21
    IIF 684 - Director → ME
  • 175
    icon of address 47 St. Marys Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-04-07
    IIF 1558 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1558 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 78 offsprings)
    Officer
    icon of calendar 2009-07-02 ~ 2014-03-31
    IIF 910 - LLP Member → ME
  • 177
    GLOBAL LAW AGENCY LTD - 2014-02-25
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2019-12-01
    IIF 1817 - Director → ME
    icon of calendar 2021-01-04 ~ 2023-07-07
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-12-01
    IIF 1988 - Right to appoint or remove directors OE
    IIF 1988 - Ownership of voting rights - 75% or more OE
    IIF 1988 - Ownership of shares – 75% or more OE
  • 178
    icon of address Unit 2 (105 - 127) Brearley Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,984 GBP2022-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 1171 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-27
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 1904 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2017-07-27
    IIF 1903 - Has significant influence or control as a member of a firm OE
    IIF 1903 - Has significant influence or control OE
    IIF 1903 - Right to appoint or remove directors as a member of a firm OE
    IIF 1903 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1903 - Right to appoint or remove directors OE
    IIF 1903 - Ownership of voting rights - 75% or more OE
    IIF 1903 - Ownership of shares – 75% or more OE
  • 179
    icon of address 321 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2018-06-12
    IIF 190 - Director → ME
  • 180
    icon of address 4385, 15514696 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2024-07-24
    IIF 651 - Director → ME
  • 181
    VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 1715 - Ownership of shares – 75% or more OE
    IIF 1715 - Ownership of voting rights - 75% or more OE
    IIF 1715 - Right to appoint or remove directors OE
  • 182
    VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-25
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-25
    IIF 1718 - Ownership of shares – 75% or more OE
    IIF 1718 - Ownership of voting rights - 75% or more OE
    IIF 1718 - Right to appoint or remove directors OE
  • 183
    VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 1727 - Right to appoint or remove directors OE
    IIF 1727 - Ownership of shares – 75% or more OE
    IIF 1727 - Ownership of voting rights - 75% or more OE
  • 184
    VENOM SPORTS EQUIPMENT LTD - 2025-08-19
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-30
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-30
    IIF 1726 - Ownership of voting rights - 75% or more OE
    IIF 1726 - Ownership of shares – 75% or more OE
    IIF 1726 - Right to appoint or remove directors OE
  • 185
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,362 GBP2025-02-28
    Officer
    icon of calendar 2025-05-17 ~ 2025-08-19
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-08-19
    IIF 1709 - Ownership of voting rights - 75% or more OE
    IIF 1709 - Ownership of shares – 75% or more OE
    IIF 1709 - Right to appoint or remove directors OE
  • 186
    icon of address Flat 1 86 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-09
    IIF 1177 - Director → ME
  • 187
    CMORE ENERGY LIMITED - 2018-10-08
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,022 GBP2023-12-31
    Officer
    icon of calendar 2013-04-03 ~ 2017-12-05
    IIF 804 - Director → ME
  • 188
    icon of address 283-285 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-07-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-04-24
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-04-15
    IIF 948 - Ownership of shares – 75% or more OE
  • 189
    icon of address Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2018-11-22
    IIF 134 - Director → ME
  • 190
    icon of address 187 Yorkshire Street Yorkshire Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-03-01
    IIF 1160 - Director → ME
  • 191
    icon of address 90 Ness Circle, Ellon, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2010-11-30
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

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