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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    Italian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 418, High Street North, London, E12 6RH, England

      IIF 1
  • Mr Habibur Rahman
    Italian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 264, Barking Road, London, E6 3BA, England

      IIF 2
    • 47, Bartle Avenue, London, E6 3AJ, England

      IIF 3
  • Mr Habibur Rahman
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hayles Street, London, SE11 4SU

      IIF 4
    • 17, Hayles Street, London, SE11 4SU, England

      IIF 5
    • 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 6
    • 187, Wardour Street, London, W1F 8ZB

      IIF 7
    • 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 8
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 9
    • 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 10
  • Mr Habibur Rahman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 11
  • Mr Habibur Rahman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 12
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 13 IIF 14 IIF 15
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 17
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 18 IIF 19
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 20 IIF 21
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 22
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 23 IIF 24
  • Mr Habibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 197, Lower Addiscombe Road, Croydon, CR0 6RA, England

      IIF 25 IIF 26
    • 7, Mariners Court, Goole, DN14 5DH, England

      IIF 27
  • Mr Habibur Rahman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 28
    • 193, Barnardo Street, London, E1 0LL, England

      IIF 29
  • Mr Habibur Rahman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 193, Barnardo Street, London, E1 0LL, England

      IIF 30
  • Mr Habibur Rahman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 554, Kettering Road North, Northampton, NN3 6HN, England

      IIF 31
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 32
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 33
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in February 1989

    Resident in England

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

      IIF 45
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 46
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, PO4 0BA, England

      IIF 47
  • Mr Habibur Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 48
    • 7, Pembroke Road, Stamford, PE9 1BS, England

      IIF 49 IIF 50
  • Mr Habibur Rahman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 171, Fullingdale Road, Northampton, NN3 2QH, England

      IIF 51
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 52
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 53
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 54
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 55
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 56
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 57
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 58 IIF 59 IIF 60
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 61 IIF 62
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 63
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 64
    • Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 65
    • Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 66
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 67
  • Mr Habibur Rahman
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mahraj, Main Street, Dunham-on-trent, Newark, NG22 0TY, England

      IIF 68
    • The Angel Inn, Main Street, Kneesall, Newark, NG22 0AD, United Kingdom

      IIF 69
  • Mr Habibur Rahman
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 70
    • 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 71
  • Mr Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 72
    • 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 73 IIF 74
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 75
    • 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 76
    • 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 77 IIF 78
    • 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 79
    • 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 80
  • Mr Habibur Rahman
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 81
    • 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 82
  • Mr Habibur Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 83
    • 195, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 84
    • 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 85
    • 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 86
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 87
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 88
  • Mr Habibur Rahman
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Liddington Road, London, E15 3PJ, England

      IIF 89
    • 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 90
  • Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 211, High Street, Chatham, ME4 4BG, United Kingdom

      IIF 91
    • 211a, High Street, Chatham, ME4 4BG, England

      IIF 92
  • Mr Habibur Rahman
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 93
  • Sir Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 94
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 95
  • Mr Habibur Rahman
    Bangladeshi born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120, West Street, Bedminster, Bristol, BS3 3LT, England

      IIF 96
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 97
  • Mr Habitué Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 98
  • Esq, Habibur Rahman
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 99
  • Mr Habibur Rahman
    Bangladeshi born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 100 IIF 101
    • Unit-41, 363-365 Coventry Road, Birmingham, B10 0SW, England

      IIF 102
  • Mr Habibur Rahman
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Main Street, Edinburgh, EH4 5BZ, Scotland

      IIF 103
    • 101, High Street North, London, E6 1HZ, United Kingdom

      IIF 104
    • 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 105
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 106
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 107
    • 70, Rectory Road, London, E12 6JA, England

      IIF 108 IIF 109
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 110
    • 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 111
    • Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 112
    • 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 113
  • Rahman, Habibur
    Italian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 418, High Street North, London, E12 6RH, England

      IIF 114
  • Mr Habib Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 115
  • Mr Md Habibur Rahman
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    Bangladeshi born in May 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • 6, Llangollen Road, Acrefair, Wrexham, LL14 3SB, Wales

      IIF 125
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 126
  • Rahman, Habibur
    Italian business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 264, Barking Road, London, E6 3BA, England

      IIF 127
    • 47, Bartle Avenue, London, E6 3AJ, England

      IIF 128
  • Sir Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 129
  • Habibur Rahman
    Bangladeshi born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 130
  • Mr Md Ubayedur Rahman
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Green Park Court, 16 Kew Close, Romford, RM1 4WJ, England

      IIF 131
  • Mr Habibur Rahman
    Bangladeshi born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 132
    • 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 133
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 134
    • 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 135
    • 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 136
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 137
    • 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 138
    • Flat 5, Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 139
    • Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 140
  • Md Habibur Rahman
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bruce Road, Paisley, PA3 4SG, United Kingdom

      IIF 141
  • Mr Habibur Rahman
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 142
    • 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 143
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 144
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 145
  • Mr Habibur Rahman
    Bangladeshi born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 146
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 147
  • Mr Habibur Rahman
    Bangladeshi born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 148
  • Mr Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 149
  • Mr Habibur Rahman
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 150
  • Mr Habib Ur Rahman
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 151
  • Mr Habibur Rahman
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Milner Road, London, E15 3AD, United Kingdom

      IIF 152
  • Mr Habibur Rahman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merlin House, 13 Merlin Street, Liverpool, L8 8HY, England

      IIF 153
    • 17, Hayles Street, 17, London, SE11 4SU, United Kingdom

      IIF 154
    • 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 155
    • Unit 3, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 156
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 157
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 158
  • Mr Habibur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 159
    • C/o Shafi & Co Accountants,nida House,ground Floor, 60 Sutton Street, Shadwell, London, E1 0AX, England

      IIF 160
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

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

      IIF 161 IIF 162
  • Mr Habibur Rahman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salisbury Road, Farnborough, GU14 7AN, United Kingdom

      IIF 163
  • Mr Habibur Rahman
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 164
  • Mr Habibur Rahman
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanstrete Field, Great Notley, Braintree, CM77 7JW, England

      IIF 165
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
  • Mr Habibur Rahman
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 167
  • Mr Habibur Rahman
    British born in April 1993

    Resident in United Kingdom

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

      IIF 168
  • Rahman, Habibur
    English accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hayles Street, London, London, SE11 4SU, United Kingdom

      IIF 169
    • 17 Hayles Street, London, SE11 4SU

      IIF 170 IIF 171 IIF 172
    • 17, Hayles Street, London, SE11 4SU, England

      IIF 173
    • 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 174
    • 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 175 IIF 176
  • Rahman, Habibur
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 177 IIF 178
    • 187, Wardour Street, London, W1F 8ZB, England

      IIF 179
    • 2nd, Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 180
    • 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 181
  • Rahman, Habibur
    English manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    English none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 187, Wardour Street, London, W1F 8ZB

      IIF 197
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 198
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 199
    • 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 200
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 201
    • 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 202
  • Rahman, Habibur
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 203
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 122, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 204
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 214, Whitechapel Road, Unit 4, London, E1 1BJ, United Kingdom

      IIF 205
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Raven Row, London, E1 2EG

      IIF 206
    • 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 207
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 208
    • 6, Joshua Street, London, E14 0RD, England

      IIF 209
    • 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 210
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 211
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Maples Place, First Floor, Room No-4, London, E1 2EE, England

      IIF 212
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, West Street, Fareham, PO16 0HP, England

      IIF 213
  • Mr Habibur Rahman
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Liddington Road, London, E15 3PJ, England

      IIF 214
  • Mr Habibur Rahman
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in October 1999

    Resident in United Kingdom

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

      IIF 219
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 220
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 221
    • Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 222
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 223
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Valance Road, London, E1 5HR

      IIF 224
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 225
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 226
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 227
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 228 IIF 229 IIF 230
    • Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 233
    • Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 234 IIF 235
    • Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 236
  • Rahman, Habibur
    British chef born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 197, Lower Addiscombe Road, Croydon, CR0 6RA, England

      IIF 237 IIF 238
    • 26 Bute Road, Croydon, CR0 3RT

      IIF 239
    • 7, Mariners Court, Goole, DN14 5DH, England

      IIF 240
  • Rahman, Habibur
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bute Road, Croydon, CR0 3RT, England

      IIF 241
    • 7, Mariners Court, Goole, DN14 5DH, England

      IIF 242
  • Rahman, Habibur
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 243
  • Rahman, Habibur
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 244
  • Rahman, Habibur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 193, Barnardo Street, London, E1 0LL, England

      IIF 245
    • 24 Osborn Street, London, London, E1 6TD

      IIF 246
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 247
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 248
  • Rahman, Habibur
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 211, High Street, Chatham, ME4 4BG, England

      IIF 249 IIF 250 IIF 251
    • 211a, High Street, Chatham, ME4 4BG, England

      IIF 252
    • 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 253
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 254
  • Rahman, Habibur
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British company director born in February 1989

    Resident in England

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

      IIF 262
  • Rahman, Habibur
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65, Shelmerdine Close, London, E34UY, United Kingdom

      IIF 263
  • Rahman, Habibur
    British businessman born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 264
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 265
  • Habibur Rahman
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 266
  • Habibur Rahman
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 267
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 268
    • Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 269
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 270
  • Rahman, Habibur
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 52, Scotgate, Stamford, PE9 2YQ, United Kingdom

      IIF 271
  • Rahman, Habibur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 272
    • 7, Pembroke Road, Stamford, PE9 1BS, England

      IIF 273
  • Rahman, Habibur
    British driving instructor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 171, Fullingdale Road, Northampton, NN3 2QH, England

      IIF 274
  • Rahman, Habibur
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 275
  • Rahman, Habibur
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 276
    • 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 277
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 278
    • 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 279
    • 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 280
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 281 IIF 282
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 283
    • 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 284
    • Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 285
    • Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 286 IIF 287 IIF 288
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 289
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 290
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 291
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 292
  • Rahman, Habibur
    British retail born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 244, Poplar High Street, London, E14 0BB, England

      IIF 293
    • 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 294
  • Rahman, Habibur
    British business man born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mahraj, Main Street, Dunham-on-trent, Newark, NG22 0TY, England

      IIF 295
  • Rahman, Habibur
    British chef born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Angel Inn, Main Street, Kneesall, Newark, NG22 0AD, United Kingdom

      IIF 296
  • Rahman, Habibur
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sefton Business Hub, 59 Granby Street, Liverpool, L8 2TU, England

      IIF 297
  • Rahman, Habibur
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 298
    • 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 299
  • Rahman, Habibur
    British director born in April 1980

    Resident in England

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

      IIF 300
  • Rahman, Habibur
    British manager born in April 1980

    Resident in England

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

      IIF 301
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 302
  • Rahman, Habibur
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Liddington Road, London, E15 3PJ, England

      IIF 303
  • Rahman, Habibur
    British business executive born in January 1986

    Resident in England

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

      IIF 304
    • 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 305
  • Rahman, Habibur
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 306 IIF 307
  • Rahman, Habibur
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 308
    • 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 309
    • 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 310
  • Rahman, Habibur
    British managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 311
  • Rahman, Habibur
    British commercial director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Liddington Road, London, E15 3PJ, England

      IIF 312
  • Rahman, Habibur
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Liddington Road, London, E15 3PJ, England

      IIF 313 IIF 314
    • 4, Dorset Place, London, E15 1BZ, England

      IIF 315
    • 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 316
  • Rahman, Habibur
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Liddington Road, London, E15 3PJ, England

      IIF 317
    • 451-453, Wick Lane, London, E3 2TB, England

      IIF 318
  • Rahman, Habibur
    British none born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Riverbank Business Park 455, Wick Lane, London, E3 2TB, United Kingdom

      IIF 319
  • Rahman, Habibur
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 320
    • 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 321
  • Rahman, Habibur
    British none born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Marlborough Road, Waterloo, Liverpool, Merseyside, L22 1RT, England

      IIF 322
  • Rahman, Habibur
    British resturanteur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 323
  • Rahman, Habibur
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 324
  • Rahman, Habibur
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 325
  • Rahman, Habibur
    British plumber born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13 Hitchin Square, Hewlett Road, London, E3 5QD, United Kingdom

      IIF 326
    • 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 327 IIF 328
  • Rahman, Habibur
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 329
  • Rahman, Habibur
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1140, Rochdale Road, Manchester, M9 6FQ, England

      IIF 330
    • 1140 Rochdale Road, Manchester, M9 6FQ, United Kingdom

      IIF 331
    • 101, Milnrow Road, Rochdale, Lancashire, OL16 5DL, England

      IIF 332
  • Rahman, Habibur
    British self employed born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 333
  • Rahman, Habibur, Sir
    British chair person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 334
  • Sir Habibur Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 335
  • Habibur Rahman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Pretoria Road, Birmingham, West Midlands, B9 5LQ, United Kingdom

      IIF 336
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 337
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 338
  • Mr Md Saifur Rahman
    Bangladeshi born in February 1987

    Resident in Bangladesh

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

      IIF 339
  • Rahman, Habibur
    Bangladeshi business born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit-41, 363-365 Coventry Road, Birmingham, B10 0SW, England

      IIF 340
  • Rahman, Habibur
    Bangladeshi business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 341
  • Rahman, Habibur
    Bangladeshi business person born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 342
  • Rahman, Habibur
    Bangladeshi director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 543, Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 343
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 344
  • Rahman, Habibur
    Bangladeshi director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 120, West Street, Bedminster, Bristol, BS3 3LT, England

      IIF 345
  • Rahman, Habibur
    Bangladeshi company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 346
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 347
    • 44, Lucas Avenue, London, E13 0RL, England

      IIF 348
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Rectory Road, London, E12 6JA, England

      IIF 349 IIF 350
    • 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 351
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dacre Road, London, E13 0PT, England

      IIF 352
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 353
  • Rahman, Habibur
    British student born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 354
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 355
  • Mr Md Azizur Rahman
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 356
  • Mr Md Saifur Rahman
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 357
  • Rahman, Habibur
    Bangladeshi manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 358
  • Rahman, Habibur
    Bangladeshi company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 359
  • Khan, Habib
    United Kingdom taxi driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 360
  • Mr Habibur Rahman
    Bangladeshi born in August 2000

    Resident in United Kingdom

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

      IIF 361
    • Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 362
  • Mr Md Saifur Rahman
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 363
  • Mr Md Saifur Rahman
    Bangladeshi born in January 1994

    Resident in Bangladesh

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

      IIF 364
  • Rahman, Md Ubayedur
    British business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Green Park Court, 16 Kew Close, Romford, RM1 4WJ, England

      IIF 365
  • Habibur Rahman
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 72, Inwood Road, Hounslow, TW3 1XL, United Kingdom

      IIF 366
  • Rahman Esq, Habibur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 367
    • Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 368
  • Rahman, Habibur
    Bangladeshi manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 369
    • 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 370
  • Rahman, Habibur
    British business person born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, High Street North, London, E6 1HZ, United Kingdom

      IIF 371
  • Rahman, Habibur
    British chef born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Main Street, Edinburgh, EH4 5BZ, Scotland

      IIF 372
  • Rahman, Habibur
    British manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 373
    • 139, Wilbraham Road, Manchester, M14 7DS, United Kingdom

      IIF 374 IIF 375
    • 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 376
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 377
  • Rahman Esq, Habibur
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 378
  • Rahman, Md Habibur
    British administrator born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 379
  • Rahman, Md Habibur
    British business person born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 380
    • 3, Wright Street, Renfrew, PA4 8BJ, Scotland

      IIF 381
  • Rahman, Md Habibur
    British customer advice born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Claud Road, Paisley, PA3 4RX, Scotland

      IIF 382
  • Rahman, Md Habibur
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 383
  • Rahman, Md Habibur
    British managing director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 384
  • Rahman, Md Habibur
    British research assistant born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 385
  • Rahman, Md Habibur
    British sales director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 386
  • Rahman, Md Habibur
    British senior admissions officer born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 387
  • Mr Md. Makfuzer Rahman
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 388
  • Rahman, Habib Ur
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 389
  • Rahman, Habibur
    English

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in May 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • 6, High Street, Coedpoeth, Wrexham, LL11 3SB, Wales

      IIF 398
  • Rahman, Habibur
    Bangladeshi ceo born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 399
  • Rahman, Habibur
    Bangladeshi director born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 400
  • Rahman, Habibur
    Bangladeshi community worker born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 401
  • Rahman, Habibur
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 402
  • Rahman, Habibur
    Bangladeshi digital marketer born in May 1996

    Resident in Bangladesh

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

      IIF 403
  • Rahman, Habibur
    Bangladeshi business executive born in March 1998

    Resident in Bangladesh

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

      IIF 404
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 405
  • Rahman, Habibur
    Bangladeshi student born in December 1991

    Resident in Bangladesh

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

      IIF 406
  • Rahman, Habibur
    British

    Registered addresses and corresponding companies
    • 26 Bute Road, Croydon, CR0 3RT

      IIF 407
  • Rahman, Habibur
    British mot tester born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Barnardo Street, London, E1 0LL, England

      IIF 408
  • Rahman, Habibur
    Bangladeshi business born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 409
  • Rahman, Habibur
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 410
    • 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 411
  • Rahman, Habibur
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Crayford High Street, Dartford, DA1 4HH, United Kingdom

      IIF 412
  • Rahman, Habibur
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Crayford High St, Crayford, Kent, DA1 4HH

      IIF 413
    • 13, Goodden Crescent, Farnborough, Hampshire, GU14 0DQ, United Kingdom

      IIF 414
    • 20, Oban Street, London, E14 0HZ

      IIF 415
    • 62, Sheridan Road, London, E12 6QX, England

      IIF 416
  • Rahman, Habibur
    British business born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Pembroke Road, Northampton, NN5 7ER, United Kingdom

      IIF 417
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 418
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 419
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 420
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 421
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 422
  • Rahman, Habibur
    British business development manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Raven Row, London, E1 2EG, England

      IIF 423
  • Rahman, Habibur
    British business executive born in February 1978

    Resident in United Kingdom

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

      IIF 424
  • Rahman, Habibur
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Burdett Road, London, E3 4TN, England

      IIF 425
  • Rahman, Habibur
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 426
    • 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 427
    • 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 428
    • Flat 5, Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 429
    • Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 430
  • Rahman, Habibur
    British it professional born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 431
  • Rahman, Habibur
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shafi & Co Accountants,nida House,ground Floor, 60 Sutton Street, Shadwell, London, E1 0AX, England

      IIF 432
  • Rahman, Habibur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Vanguard Close, London, E16 1PN, England

      IIF 433
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 434
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

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

      IIF 435 IIF 436
    • Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 437
  • Rahman, Habibur
    British none stated born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 438
  • Rahman, Habibur
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Pretoria Road, Birmingham, West Midlands, B9 5LQ, United Kingdom

      IIF 439
    • 1, Salisbury Road, Farnborough, GU14 7AN, United Kingdom

      IIF 440
  • Rahman, Habibur
    British business man born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 135, Wilmslow Road, Manchester, M14 5AW, United Kingdom

      IIF 441
  • Rahman, Habibur
    British director born in January 1986

    Resident in United Kingdom

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

      IIF 442
  • Rahman, Habibur
    British solicitor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 443
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tilbury Road, East Ham, London, E6 6ED, United Kingdom

      IIF 444
    • 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 445
  • Rahman, Habibur
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanstrete Field, Great Notley, Braintree, CM77 7JW, England

      IIF 446
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 447
  • Rahman, Habibur
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alexa Court, Aston Road, Bedford, MK42 0LW, England

      IIF 448
  • Rahman, Habibur
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 449
  • Rahman, Habibur
    British music management born in April 1993

    Resident in United Kingdom

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

      IIF 450
  • Rahman, Habibur, Md
    British manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bruce Road, Paisley, PA3 4SG, United Kingdom

      IIF 451
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • 248, Albert Road, Aston, Birmingham, B6 5NN, United Kingdom

      IIF 452
    • 118, Oaks Lane, Ilford, IG2 7PY, United Kingdom

      IIF 453
    • 17, Hayles Street, London, London, SE11 4SU, United Kingdom

      IIF 454
    • 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 455
    • 187 Wardour Street, 187 Wardour Street, London, W1F 8ZB, England

      IIF 456 IIF 457
    • 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 458 IIF 459 IIF 460
    • 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 462 IIF 463
    • 2nd Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 464
    • 31 Water Lane, Stratford, London, E15 4NL

      IIF 465
    • 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 466
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 467 IIF 468 IIF 469
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 470
    • 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 471
    • Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 472
    • 6, High Street, Coedpoeth, Wrexham, LL11 3SB, Wales

      IIF 473
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 474
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 475
  • Rahman, Habibur
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Milner Road, London, E15 3AD, United Kingdom

      IIF 476
  • Rahman, Habibur
    British service born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Oaks Lane, Ilford, IG2 7PY, United Kingdom

      IIF 477
  • Rahman, Habibur
    British waiter born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Oax Lane, London, IG2 7PY

      IIF 478
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 479
  • Rahman, Habibur
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hayles Street, 17, London, SE11 4SU, United Kingdom

      IIF 480
    • 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 481
    • 187 Wardour Street, 187 Wardour Street, London, W1F 8ZB, England

      IIF 482
    • 187, Wardour Street, London, W1F 8ZB, England

      IIF 483
    • 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 484 IIF 485 IIF 486
    • 2nd, Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 488
    • Unit 3, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 489
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 490
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 491 IIF 492
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 493
  • Rahman, Habibur
    British property manager born in October 1999

    Resident in United Kingdom

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

      IIF 494
  • Rahman, Habibur
    Bangladeshi director born in August 2000

    Resident in United Kingdom

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

      IIF 495
    • Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 496
  • Rahman, Md Saifur

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

      IIF 497
  • Rahman, Md Saifur
    Bangladeshi business born in February 1987

    Resident in Bangladesh

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

      IIF 498
  • Rahman, Habibur
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 72, Inwood Road, Hounslow, TW3 1XL, United Kingdom

      IIF 499
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 503
  • Rahman, Habibur, Sir
    British commercial director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 504
  • Rahman, Md Azizur

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

      IIF 505
  • Rahman, Md Saifur
    Bangladeshi business person born in December 1997

    Resident in Bangladesh

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

      IIF 506
  • Rahman, Md. Makfuzer

    Registered addresses and corresponding companies
    • Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 507
  • Rahman, Md Azizur
    Bangladeshi it professional born in January 1987

    Resident in Bangladesh

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

      IIF 508
  • Rahman, Md Saifur
    Bangladeshi software developer born in December 1984

    Resident in Bangladesh

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

      IIF 509
  • Rahman, Md Saifur
    Bangladeshi business man born in January 1994

    Resident in Bangladesh

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

      IIF 510
  • Rahman Esq, Habib
    British investment company born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 511
  • Rahman Esq, Habibur
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 512
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ripple Road, Barking, IG11 7PR, England

      IIF 513
  • Rahman, Md. Makfuzer
    Bangladeshi business born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 514
  • Rahman, Mohammed Habibur
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 515
child relation
Offspring entities and appointments
Active 213
  • 1
    14 High Street, Waltham, Grimsby, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 200 - director → ME
  • 3
    275 Featherstall Road North, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2017-11-22 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 4
    Sefton Business Hub, 59 Granby Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 297 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 508 - director → ME
    2023-01-12 ~ now
    IIF 505 - secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 6
    56 Bruce Road, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 387 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 7
    2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 209 - director → ME
  • 8
    C/o Shafi & Co Accountants,nida House,ground Floor 60 Sutton Street, Shadwell, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,934 GBP2023-09-30
    Officer
    2018-09-24 ~ now
    IIF 432 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 9
    Q West Suite 3.17a, Great West Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    2015-02-20 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    2nd Floor, 135 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 441 - director → ME
  • 11
    189 Mauldeth Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 304 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    Birmingham Science Park Aston Holt Street, Suit 2.14, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 13
    33 King Street, Suite 7, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 14
    189 Mauldeth Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2022-12-31
    Officer
    2017-12-18 ~ now
    IIF 442 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    Alison House, 437 - 411 London Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-26 ~ now
    IIF 512 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 16
    2 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    60,026 GBP2023-07-31
    Officer
    2017-07-24 ~ now
    IIF 367 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    ALISON LAW LLP - 2013-03-05
    437-441 London Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Officer
    2018-08-21 ~ now
    IIF 378 - llp-designated-member → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove membersOE
  • 18
    2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 444 - director → ME
  • 19
    100 Market Street, Stalybridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 305 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    7 Faircross Parade, Longbridge Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    72,563 GBP2023-10-31
    Officer
    2020-11-01 ~ now
    IIF 277 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 21
    10 St. Martin's Le Grand, London, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 401 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 22
    129 Poets Chase, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 435 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 436 - director → ME
    2021-01-12 ~ now
    IIF 468 - secretary → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 24
    211 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    2020-08-15 ~ now
    IIF 249 - director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 26
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    183 Upton Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 27
    C/o Rh & Co, 1st Floor 254-256, Lincoln Road, Peterborough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,576 GBP2016-11-30
    Officer
    2013-02-19 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 28
    2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 445 - director → ME
  • 29
    Unit-41 363-365 Coventry Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 30
    7 Bushbaby Close, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-23 ~ now
    IIF 181 - director → ME
    2023-06-23 ~ now
    IIF 466 - secretary → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    1-2 Moat Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 32
    5 Cephas House, Doveton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-11-01 ~ now
    IIF 431 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 33
    61 Lydd Road, Camber, Rye, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 35
    149a Cannon Street Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 36
    63 Lydd Road, Camber, Rye, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 37
    Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 418 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    1140 Rochdale Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-12-06 ~ dissolved
    IIF 330 - director → ME
  • 39
    Unit 3 80a Ashfield Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
  • 40
    47 Bartle Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 128 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    26 Stroudley Road, Brighton, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    2016-03-10 ~ now
    IIF 479 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 42
    244 Poplar High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -184,577 GBP2023-11-30
    Officer
    2024-11-08 ~ now
    IIF 294 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 43
    167 Elm Grove, Southsea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2018-03-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    DRIVING SOLUTION NORTHAMPTONSHIRE LIMITED - 2015-06-08
    171 Fullingdale Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,491 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 274 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 45
    24 Osborn Street London, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 246 - director → ME
  • 46
    193 Barnardo Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,248 GBP2024-03-31
    Officer
    2019-04-25 ~ now
    IIF 245 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 47
    19 Crayford High Street, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 412 - director → ME
  • 48
    2 Eaton Close, Cheadle Hulme, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 307 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 49
    Flat 5, Cephas House, Doveton Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 429 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 50
    2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 210 - director → ME
  • 51
    11 Faircross Parade, Longbridge Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 276 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 52
    C/o Habib Rahman, 187 Wardour Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 197 - director → ME
  • 53
    90 Fleet Road, Fleet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 414 - director → ME
  • 54
    1-2 Moat Place, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-02-20 ~ dissolved
    IIF 373 - director → ME
  • 55
    211 High Street, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 254 - director → ME
    2016-03-10 ~ dissolved
    IIF 470 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 56
    145 Grimsby Road, Cleethorpes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 57
    211 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    2022-10-05 ~ now
    IIF 259 - director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 58
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 389 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 59
    11 Claud Road, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-02-28 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 60
    Langley House Park Road, East Finchley, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Has significant influence or controlOE
  • 61
    13 Hitchin Square Hewlett Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 62
    54 Greenfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 63
    333 Dickenson Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 64
    11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    Unit-3b 69 Watney Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,480 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 264 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    2022-09-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-07 ~ now
    IIF 474 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 67
    264 Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,474 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 127 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 68
    133 Houndsditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 492 - director → ME
  • 69
    Flat, 72 Inwood Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2021-03-10 ~ now
    IIF 499 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 70
    248 Albert Road, Aston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 452 - secretary → ME
  • 71
    3 Wright Street, Renfrew, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,984 GBP2023-10-31
    Officer
    2021-05-17 ~ now
    IIF 381 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 73
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 74
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 234 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 75
    1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 76
    40b High Street, Paisley, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    38,540 GBP2023-05-31
    Officer
    2022-05-31 ~ now
    IIF 386 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 77
    118 Cornwallis Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,748 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 324 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 78
    HRS RESEARCH & OUTSOURCING LTD - 2024-03-01
    40b High Street, Paisley, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    4,638 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 385 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 79
    17 Hayles Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,115 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 404 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 81
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    2019-04-26 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 82
    4385, 14693148 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 514 - director → ME
    2023-02-28 ~ dissolved
    IIF 507 - secretary → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 83
    2/2, 19 West Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,495 GBP2022-06-30
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    114 Levett Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 85
    312 Bancroft Road, Bethnal Green, London, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 410 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 86
    Alison Law, 2 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 87
    17 Hayles Street, London
    Corporate (2 parents)
    Equity (Company account)
    59,085 GBP2023-11-30
    Officer
    2006-11-20 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 88
    17 Hayles Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-04-10 ~ now
    IIF 244 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 89
    211a High Street, Chatham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 90
    5 Newbury Avenue, Great Coates, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-10 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2020-04-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 91
    85 Middlesex Street, London, England
    Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 411 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 490 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 308 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 94
    122 High Street, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 95
    43 Raven Row, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 206 - director → ME
  • 96
    11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-06-06 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 359 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 98
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 99
    82 Sunrise Avenue, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-26 ~ dissolved
    IIF 446 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    244 Poplar High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    2014-06-24 ~ now
    IIF 282 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 101
    1140 Rochdale Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 332 - director → ME
  • 102
    70 Rectory Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 349 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 103
    Mahraj Main Street, Dunham-on-trent, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    1,276 GBP2024-07-31
    Person with significant control
    2020-07-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 104
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 105
    6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    244 Poplar High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,738 GBP2023-12-31
    Officer
    2020-12-03 ~ now
    IIF 281 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    2011-06-22 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 108
    12 Maples Place, First Floor, Room No-4, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 212 - director → ME
  • 109
    86 High Street, Peebles, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 110
    65 Shelmerdine Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 263 - director → ME
  • 111
    43 Raven Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 423 - director → ME
  • 112
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 403 - director → ME
    2023-12-01 ~ now
    IIF 467 - secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 113
    12 Vallance Road First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 433 - director → ME
  • 114
    17 Hayles Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 177 - director → ME
  • 115
    158b Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 116
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 402 - director → ME
    2021-01-26 ~ dissolved
    IIF 472 - secretary → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 463 - secretary → ME
  • 118
    118 Oaks Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (29 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 477 - director → ME
    2011-12-09 ~ dissolved
    IIF 453 - secretary → ME
  • 119
    4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-05-11 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 362 - Right to appoint or remove directors as a member of a firmOE
    IIF 362 - Has significant influence or control over the trustees of a trustOE
    IIF 362 - Has significant influence or control as a member of a firmOE
  • 120
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 409 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 121
    173 Fairfax Drive, Westcliff-on-sea, England
    Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 248 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 122
    173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 247 - director → ME
  • 123
    197 Lower Addiscombe Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 124
    2 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 309 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 125
    56 Bruce Road, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,873 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 383 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 126
    5 Cephas House, Doveton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 127
    61 Lydd Road, Camber, Rye, England
    Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 325 - director → ME
  • 128
    17 Hayles Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,590 GBP2023-08-31
    Officer
    2017-08-29 ~ now
    IIF 174 - director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 130
    32 Great Bridge, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 131
    254-256 Lincoln Road, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 273 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    150 Pretoria Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 439 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 133
    The Angel Inn Main Street, Kneesall, Newark, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,830 GBP2024-08-31
    Officer
    2017-09-28 ~ now
    IIF 296 - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 134
    Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 419 - director → ME
  • 135
    20 Liddington Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    2020-09-20 ~ now
    IIF 312 - director → ME
    Person with significant control
    2020-09-20 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 136
    17 Hayles Street, 17, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
  • 137
    Flat 12 Annietaylor House, Walton Road Manor Park, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 319 - director → ME
  • 138
    17 Hayles Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 179 - director → ME
  • 139
    R/o 37 Green Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 140
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 447 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 141
    15 St. Davids Road, Southsea, England
    Corporate (2 parents)
    Equity (Company account)
    -84,339 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 515 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2014-02-14 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    6 High Street, Coedpoeth, Wrexham, Wales
    Corporate (1 parent)
    Officer
    2022-05-12 ~ now
    IIF 398 - director → ME
    2022-05-12 ~ now
    IIF 473 - secretary → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 144
    43a Burdett Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 145
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,328 GBP2024-09-30
    Officer
    2023-09-20 ~ now
    IIF 495 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 146
    2 Eaton Close, Cheadle Hulme, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 306 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 147
    119 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 311 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 148
    133 Houndsditch, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 491 - director → ME
  • 149
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 506 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 150
    101 High Street North, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,450 GBP2020-11-30
    Officer
    2022-02-12 ~ now
    IIF 371 - director → ME
    Person with significant control
    2022-02-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
  • 151
    45 Gayhurst Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 152
    Silsila Films Limited, 17 Hayles Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 183 - director → ME
    2007-11-02 ~ dissolved
    IIF 395 - secretary → ME
  • 153
    C/o Ribina Khan, Oh! Arts Oxford House Community Centre Derbyshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-11-02 ~ dissolved
    IIF 182 - director → ME
  • 154
    2nd Floor 187 Wardour Street, London, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 464 - secretary → ME
  • 155
    187 Wardour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 488 - director → ME
  • 156
    Sixteen Films Ltd, 187 Wardour Street 187 Wardour Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    852 GBP2023-09-30
    Officer
    2015-04-24 ~ now
    IIF 456 - secretary → ME
  • 157
    187 Wardour Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-12-15 ~ now
    IIF 175 - director → ME
  • 158
    187 Wardour Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -39,138 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 487 - director → ME
    2020-03-11 ~ now
    IIF 460 - secretary → ME
  • 159
    2nd Floor 187 Wardour Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 455 - secretary → ME
  • 160
    187 Wardour Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-07-24 ~ now
    IIF 486 - director → ME
    2020-07-24 ~ now
    IIF 461 - secretary → ME
  • 161
    2nd Floor 187, Wardour Street, London, London
    Corporate (3 parents)
    Equity (Company account)
    -48,295 GBP2023-06-30
    Officer
    2013-04-19 ~ now
    IIF 178 - director → ME
  • 162
    2nd Floor 187 Wardour Street, London
    Corporate (3 parents)
    Equity (Company account)
    208 GBP2023-05-31
    Officer
    2009-07-20 ~ now
    IIF 171 - director → ME
  • 163
    187 Wardour Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,209 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 482 - director → ME
    2019-07-10 ~ now
    IIF 457 - secretary → ME
  • 164
    187 Wardour Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-02 ~ now
    IIF 483 - director → ME
  • 165
    187 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,217 GBP2022-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 459 - secretary → ME
  • 166
    187 Wardour Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -57,679 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 176 - director → ME
  • 167
    TAKE THE STAIRS UK LIMITED - 2016-08-02
    187 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 485 - director → ME
  • 168
    2nd Floor, 187 Wardour Street, London
    Corporate (2 parents)
    Equity (Company account)
    9,529 GBP2023-06-30
    Officer
    2011-01-07 ~ now
    IIF 454 - secretary → ME
  • 169
    187 Wardour Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,458 GBP2023-09-29
    Officer
    2018-03-29 ~ now
    IIF 458 - secretary → ME
  • 170
    2nd Floor 187, Wardour Street, London, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2013-05-10 ~ dissolved
    IIF 180 - director → ME
  • 171
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 498 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 172
    120 West Street, Bedminster, Bristol, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 345 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 173
    67 Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 174
    197 Lower Addiscombe Road, Croydon
    Dissolved corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 238 - director → ME
  • 175
    244 Poplar High Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    2013-07-26 ~ now
    IIF 293 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 176
    Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 437 - director → ME
  • 177
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2022-06-24 ~ now
    IIF 438 - director → ME
  • 178
    543 Coventry Road Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -24,350 GBP2021-09-30
    Officer
    2023-05-01 ~ now
    IIF 343 - director → ME
  • 179
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Corporate (4 parents)
    Officer
    2024-02-09 ~ now
    IIF 230 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Corporate (4 parents)
    Officer
    2024-02-09 ~ now
    IIF 231 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 228 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Corporate (4 parents)
    Officer
    2024-02-09 ~ now
    IIF 236 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 183
    568 Mile End Road, London, England
    Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 229 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    SIXTEEN ROUTE IRISH LTD - 2016-08-02
    2nd Floor, 187 Wardour Street, London
    Corporate (4 parents)
    Equity (Company account)
    6,330 GBP2023-05-31
    Officer
    2009-03-11 ~ now
    IIF 393 - secretary → ME
  • 185
    54 Lower Addiscombe Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 407 - secretary → ME
  • 186
    19 Main Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 187
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 188
    86 Warrior Square, London, England
    Corporate (4 parents)
    Officer
    2024-09-19 ~ now
    IIF 350 - director → ME
  • 189
    451-453 Wick Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 318 - director → ME
  • 190
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
  • 191
    4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    2010-10-12 ~ dissolved
    IIF 291 - director → ME
  • 192
    7 Middle Road, Shoreham-by-sea, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 193
    RUBEL WELFARE FOUNDATION LIMITED - 2014-04-10
    124 Mellish Street, Docklands, London
    Dissolved corporate (5 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 416 - director → ME
  • 194
    Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,346 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 235 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    56 Bruce Road, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 196
    Sixteen Films Limited, 187 Wardour Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,545 GBP2016-11-30
    Officer
    2010-11-18 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    UNIAD SOLUTIONS LTD - 2011-04-15
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    2016-11-11 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 198
    173 Elm Grove, Southsea, England
    Corporate (1 parent)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    2019-01-28 ~ now
    IIF 201 - director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 199
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 509 - director → ME
    2024-10-31 ~ now
    IIF 497 - secretary → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 200
    9 Wilcox Road, Wilcox Road, London, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    2012-11-12 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 201
    68 Parkfield Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 358 - director → ME
    2012-09-10 ~ dissolved
    IIF 471 - secretary → ME
  • 202
    1 Salisbury Road, Farnborough, England
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 440 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 203
    20 High Street, Paisley, Scotland
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 451 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 204
    366 Hainton Avenue, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-10 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 205
    Flat 5 Shalford House, Law Street, London, England
    Corporate (3 parents)
    Officer
    2024-03-16 ~ now
    IIF 173 - director → ME
  • 206
    MZA SPICE LIMITED - 2014-09-16
    161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    2014-09-01 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    Company number 05950893
    Non-active corporate
    Officer
    2006-09-29 ~ now
    IIF 394 - secretary → ME
  • 208
    Company number 05972786
    Non-active corporate
    Officer
    2006-10-20 ~ now
    IIF 391 - secretary → ME
  • 209
    Company number 06133307
    Non-active corporate
    Officer
    2007-03-01 ~ now
    IIF 397 - secretary → ME
  • 210
    Company number 06337963
    Non-active corporate
    Officer
    2007-08-08 ~ now
    IIF 186 - director → ME
    2007-08-08 ~ now
    IIF 396 - secretary → ME
  • 211
    Company number 06354707
    Non-active corporate
    Officer
    2007-08-29 ~ now
    IIF 185 - director → ME
  • 212
    Company number 06966394
    Non-active corporate
    Officer
    2009-07-20 ~ now
    IIF 172 - director → ME
  • 213
    Company number 07377805
    Non-active corporate
    Officer
    2010-09-16 ~ now
    IIF 195 - director → ME
Ceased 82
  • 1
    275 Featherstall Road North, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-12-01 ~ 2021-12-01
    IIF 333 - director → ME
    2017-11-22 ~ 2017-11-23
    IIF 449 - director → ME
  • 2
    The Terrance, Hick Lane, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    34,774 GBP2023-10-31
    Officer
    2012-10-31 ~ 2024-12-01
    IIF 511 - director → ME
    Person with significant control
    2016-10-31 ~ 2024-12-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    AESTHETIC OUTFITTERS LTD - 2015-12-22
    214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ 2015-12-08
    IIF 205 - director → ME
  • 4
    554 Kettering Road North, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-05-31
    Officer
    2016-05-31 ~ 2017-09-30
    IIF 417 - director → ME
    Person with significant control
    2016-09-27 ~ 2025-03-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ 2017-02-13
    IIF 301 - director → ME
    2015-11-02 ~ 2015-12-18
    IIF 300 - director → ME
  • 6
    Alison House, 437 - 411 London Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2021-06-30 ~ 2024-11-01
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 7
    205 Barnardo Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    910 GBP2018-04-30
    Officer
    2017-04-21 ~ 2018-02-12
    IIF 448 - director → ME
  • 8
    211 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    2019-01-16 ~ 2020-08-10
    IIF 250 - director → ME
    Person with significant control
    2019-01-24 ~ 2020-08-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    183 Upton Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ 2021-01-11
    IIF 317 - director → ME
    Person with significant control
    2020-10-05 ~ 2021-01-11
    IIF 216 - Ownership of shares – 75% or more OE
  • 10
    CAMTRAX LIMITED - 2021-08-06
    Blackthorn House, Mary Ann Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    30,082 GBP2022-03-31
    Officer
    2023-10-27 ~ 2024-02-05
    IIF 310 - director → ME
  • 11
    5 Dacre Road, London, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ 2023-05-17
    IIF 352 - director → ME
  • 12
    63 Lydd Road, Camber, Rye, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ 2022-02-02
    IIF 327 - director → ME
    Person with significant control
    2021-02-04 ~ 2022-01-03
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 13
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    2007-05-02 ~ 2008-03-27
    IIF 405 - director → ME
  • 14
    10 Abbey Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-09-30
    Officer
    2013-09-26 ~ 2015-02-16
    IIF 207 - director → ME
  • 15
    41 Burdett Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ 2024-11-04
    IIF 425 - director → ME
  • 16
    197 Lower Addiscombe Road, Croydon, England
    Dissolved corporate
    Officer
    2021-09-07 ~ 2022-03-01
    IIF 237 - director → ME
    Person with significant control
    2021-09-07 ~ 2022-03-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    58 Spital Street, Dartford, England
    Corporate (1 parent)
    Officer
    2023-05-04 ~ 2024-01-18
    IIF 347 - director → ME
    Person with significant control
    2023-05-04 ~ 2024-01-18
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 18
    291 Bethnal Green Road, London
    Corporate (1 parent)
    Equity (Company account)
    -7,062 GBP2024-03-31
    Officer
    2006-06-01 ~ 2016-07-01
    IIF 170 - director → ME
    2005-03-23 ~ 2016-07-01
    IIF 390 - secretary → ME
  • 19
    167 Elm Grove, Southsea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    2017-07-17 ~ 2017-09-29
    IIF 220 - director → ME
  • 20
    193 Barnardo Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,248 GBP2024-03-31
    Officer
    2015-04-09 ~ 2019-04-25
    IIF 408 - director → ME
    Person with significant control
    2016-04-10 ~ 2019-04-25
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    GLOBAL CARE TRUST - 2013-10-21
    59 Stephens Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    2013-06-26 ~ 2014-04-01
    IIF 223 - director → ME
  • 22
    418 High Street North, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,144 GBP2016-10-31
    Officer
    2016-07-01 ~ 2017-07-20
    IIF 114 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    BANGABANDHU CENTRE LONDON LTD - 2013-05-07
    WEAVERS COMMUNITY TRUST LTD - 2011-06-08
    WEAVERS YOUTH FORUM LIMITED - 1998-12-03
    ACTIONDIAL LIMITED - 1985-02-18
    232 Brick Lane, London
    Corporate (2 parents)
    Equity (Company account)
    1,158,789 GBP2020-03-31
    Officer
    2006-03-19 ~ 2009-04-01
    IIF 478 - director → ME
  • 24
    11 Faircross Parade, Longbridge Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    2024-02-28 ~ 2024-05-23
    IIF 278 - director → ME
  • 25
    5TH TASTE LIMITED - 2017-12-19
    161 161 Elm Grove, Southsea, England
    Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    2017-12-15 ~ 2023-03-15
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    4 Dorset Place, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    148,295 GBP2023-08-31
    Officer
    2021-08-16 ~ 2022-06-20
    IIF 315 - director → ME
    2020-08-08 ~ 2021-03-29
    IIF 314 - director → ME
    Person with significant control
    2020-08-08 ~ 2021-03-29
    IIF 89 - Ownership of shares – 75% or more OE
    2021-08-16 ~ 2022-06-20
    IIF 217 - Ownership of shares – 75% or more OE
  • 27
    211 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    2022-10-03 ~ 2022-10-03
    IIF 256 - director → ME
    2019-05-10 ~ 2022-10-01
    IIF 252 - director → ME
    Person with significant control
    2022-10-03 ~ 2022-10-03
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2019-05-10 ~ 2022-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 28
    211 High Street, Chatham, England
    Corporate (1 parent)
    Equity (Company account)
    548,001 GBP2023-10-31
    Officer
    2018-09-21 ~ 2019-11-30
    IIF 251 - director → ME
    2018-01-01 ~ 2018-06-20
    IIF 253 - director → ME
    2019-12-01 ~ 2024-07-01
    IIF 258 - director → ME
    2024-07-30 ~ 2025-04-15
    IIF 260 - director → ME
    Person with significant control
    2018-09-19 ~ 2018-09-25
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2019-10-04 ~ 2024-07-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2018-09-24 ~ 2019-11-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2024-07-30 ~ 2025-04-15
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 29
    Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ 2014-05-07
    IIF 222 - director → ME
  • 30
    YOUNG MENACE LTD - 2021-12-24
    Flat 13 Welton House, Stepney Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ 2022-05-17
    IIF 354 - director → ME
    Person with significant control
    2021-11-17 ~ 2022-05-17
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 31
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    Unit-3b 69 Watney Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,480 GBP2024-03-31
    Officer
    2021-03-10 ~ 2022-01-01
    IIF 284 - director → ME
    Person with significant control
    2021-03-10 ~ 2022-01-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ 2015-03-15
    IIF 421 - director → ME
  • 33
    Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    2007-06-21 ~ 2012-02-27
    IIF 221 - director → ME
    2007-06-21 ~ 2012-02-27
    IIF 465 - secretary → ME
  • 34
    14 Milner Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-09 ~ 2020-09-30
    IIF 476 - director → ME
    Person with significant control
    2020-09-09 ~ 2020-09-30
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    40b High Street, Paisley, Scotland
    Corporate (1 parent)
    Officer
    2024-06-12 ~ 2025-01-28
    IIF 384 - director → ME
    Person with significant control
    2024-06-12 ~ 2025-01-28
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 36
    2/2, 19 West Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,495 GBP2022-06-30
    Officer
    2021-06-29 ~ 2023-05-22
    IIF 380 - director → ME
  • 37
    50 Spital Street, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    2015-04-12 ~ 2017-11-02
    IIF 224 - director → ME
  • 38
    32 Belgrave Gate, 1st Floor, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    11,130 GBP2024-10-31
    Officer
    2014-01-01 ~ 2019-10-08
    IIF 211 - director → ME
    2020-07-10 ~ 2024-04-10
    IIF 424 - director → ME
    Person with significant control
    2016-08-11 ~ 2019-10-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    2021-01-04 ~ 2023-09-22
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 39
    17 Hayles Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-06 ~ 2024-04-09
    IIF 481 - director → ME
  • 40
    211a High Street, Chatham, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-10 ~ 2021-12-21
    IIF 261 - director → ME
  • 41
    7 Mariners Court, Goole, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ 2024-09-10
    IIF 240 - director → ME
    2024-11-10 ~ 2024-12-01
    IIF 242 - director → ME
    Person with significant control
    2024-01-01 ~ 2024-09-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 42
    122 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-04-30
    Officer
    2015-04-10 ~ 2016-06-15
    IIF 204 - director → ME
  • 43
    244 Poplar High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    2012-04-06 ~ 2012-12-31
    IIF 286 - director → ME
    2011-09-22 ~ 2012-01-31
    IIF 287 - director → ME
    2011-09-16 ~ 2011-09-22
    IIF 288 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 44
    44 Lucas Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-06-05
    IIF 348 - director → ME
    Person with significant control
    2023-04-04 ~ 2024-06-05
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 45
    Shadwell Dlr Station, Watney Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    2020-01-14 ~ 2020-02-13
    IIF 275 - director → ME
  • 46
    102 Mile End Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,873 GBP2016-07-31
    Officer
    2015-04-10 ~ 2016-06-15
    IIF 208 - director → ME
  • 47
    70 Rectory Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-22 ~ 2024-01-11
    IIF 351 - director → ME
  • 48
    Mahraj Main Street, Dunham-on-trent, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    1,276 GBP2024-07-31
    Officer
    2020-07-08 ~ 2023-06-22
    IIF 295 - director → ME
  • 49
    East London Business Centre, 93-101 Greenfield Road, London, England
    Corporate
    Officer
    2024-04-30 ~ 2024-11-11
    IIF 365 - director → ME
    Person with significant control
    2024-04-30 ~ 2024-11-11
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 50
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2016-11-01
    IIF 374 - director → ME
  • 51
    22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    2017-02-21 ~ 2018-10-30
    IIF 501 - director → ME
    Person with significant control
    2017-02-21 ~ 2018-10-30
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 52
    57 Newtown Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    323,916 GBP2023-12-31
    Officer
    2023-10-01 ~ 2024-03-10
    IIF 443 - director → ME
  • 53
    4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-05-11 ~ 2023-09-23
    IIF 469 - secretary → ME
  • 54
    KENKO SUSHI LIMITED - 2022-04-25
    200 Ripple Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -5,951 GBP2023-06-30
    Officer
    2016-06-20 ~ 2018-10-30
    IIF 502 - director → ME
    2021-11-11 ~ 2022-04-22
    IIF 513 - director → ME
    2016-06-20 ~ 2019-03-02
    IIF 462 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-10-30
    IIF 106 - Ownership of shares – 75% or more OE
  • 55
    60 Lincoln Road, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,052 GBP2021-09-30
    Officer
    2013-11-01 ~ 2019-05-29
    IIF 360 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-29
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    1140 Rochdale Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ 2014-11-13
    IIF 331 - director → ME
  • 57
    89 Priory Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -972 GBP2024-03-31
    Officer
    2022-03-30 ~ 2023-05-20
    IIF 272 - director → ME
    Person with significant control
    2022-03-30 ~ 2023-05-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 58
    77 The Rowans, Woking, England
    Dissolved corporate
    Officer
    2022-06-15 ~ 2022-09-01
    IIF 346 - director → ME
  • 59
    UTILITY DOCTORS LTD - 2020-05-21
    Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    2014-09-09 ~ 2020-03-01
    IIF 226 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-01-06 ~ 2020-03-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    77 Outram Street, Sutton-in-ashfield, England
    Corporate (1 parent)
    Officer
    2023-01-16 ~ 2024-02-01
    IIF 203 - director → ME
    Person with significant control
    2023-01-16 ~ 2024-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 61
    20 Liddington Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    2020-09-09 ~ 2020-09-20
    IIF 303 - director → ME
    Person with significant control
    2020-09-09 ~ 2020-09-20
    IIF 214 - Ownership of shares – 75% or more OE
  • 62
    68 Seymour Grove, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-11-25 ~ 2016-04-01
    IIF 198 - director → ME
  • 63
    2nd Floor, 187 Wardour Street, London
    Corporate (2 parents)
    Equity (Company account)
    9,529 GBP2023-06-30
    Officer
    2011-01-07 ~ 2014-02-11
    IIF 169 - director → ME
  • 64
    197 Lower Addiscombe Road, Croydon
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ 2007-11-01
    IIF 239 - director → ME
  • 65
    122 High Street High Street, Chatham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-30 ~ 2020-08-15
    IIF 255 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-15
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 66
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2016-11-01 ~ 2017-01-23
    IIF 375 - director → ME
    2016-09-12 ~ 2016-10-24
    IIF 376 - director → ME
    Person with significant control
    2016-09-12 ~ 2017-04-07
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Has significant influence or control OE
  • 67
    980 Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ 2016-05-31
    IIF 500 - director → ME
  • 68
    543 Coventry Road Small Heath, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -24,350 GBP2021-09-30
    Officer
    2022-10-31 ~ 2022-11-04
    IIF 342 - director → ME
    2022-05-30 ~ 2022-09-01
    IIF 341 - director → ME
    Person with significant control
    2022-05-30 ~ 2022-09-01
    IIF 100 - Ownership of shares – 75% or more OE
    2022-10-31 ~ 2022-11-04
    IIF 101 - Ownership of shares – 75% or more OE
  • 69
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Corporate (3 parents)
    Officer
    2024-02-09 ~ 2024-07-26
    IIF 232 - director → ME
    Person with significant control
    2024-02-09 ~ 2024-07-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    24-26 Arcadia Avenue, Fin009/8407, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ 2024-12-13
    IIF 399 - director → ME
    Person with significant control
    2024-03-20 ~ 2024-12-13
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 71
    48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ 2014-04-29
    IIF 322 - director → ME
  • 72
    291 Bethnal Green Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,084 GBP2018-03-31
    Officer
    2005-03-23 ~ 2016-07-01
    IIF 184 - director → ME
    2005-03-23 ~ 2016-07-01
    IIF 392 - secretary → ME
  • 73
    UNIAD SOLUTIONS LTD - 2011-04-15
    Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    2011-02-28 ~ 2016-03-15
    IIF 225 - director → ME
  • 74
    19 Crayford High St, Crayford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2012-01-30
    IIF 413 - director → ME
    2008-03-20 ~ 2010-10-12
    IIF 415 - director → ME
  • 75
    366 Hainton Avenue, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ 2019-05-09
    IIF 321 - director → ME
    Person with significant control
    2019-03-11 ~ 2019-05-09
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 76
    Company number 07377724
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 192 - director → ME
  • 77
    Company number 07377727
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 191 - director → ME
  • 78
    Company number 07377730
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 194 - director → ME
  • 79
    Company number 07377732
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 196 - director → ME
  • 80
    Company number 07377763
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 190 - director → ME
  • 81
    Company number 07377787
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 189 - director → ME
  • 82
    Company number 07377816
    Non-active corporate
    Officer
    2010-09-16 ~ 2011-09-14
    IIF 193 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.