logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Islam, Md Mafizul

    Related profiles found in government register
  • Islam, Md Mafizul
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 1 IIF 2
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 3 IIF 4
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 5 IIF 6
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 7
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 8
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 9
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 10
  • Islam, Md Saiful
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 11
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 13
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 14
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 15
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 16
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 17
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 18
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 22
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 23
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 25 IIF 26
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 27
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 28
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 29
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 30
    • 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 31
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 32
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 33
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 34
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 35
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 36 IIF 37
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 39
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 40
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 41
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 42
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 43
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 44
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 45
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 46
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 47
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 48
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 49
  • Islam, Md Shafiqul
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 50
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 51
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 52
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 53
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 54
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 55
  • Islam, Md Aminul
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 56
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 58
  • Islam, Md Ariful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 60
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 61
  • Islam, Md Ariful
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 62
  • Islam, Md Ariful
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 63
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 64
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 65
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 66
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 67
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 68
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 69
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 70
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 71
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 72
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 73
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 74
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 75
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 76
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 79
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 80
  • Islam, Md Saiful
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 81
  • Islam, Md Saiful
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 82
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 84
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 85
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 86
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 87
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 88
  • Islam, Md Shafiqul
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 89
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 91
  • Islam, Md Shafiqul
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 92
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 93
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 94
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 96
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 97
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 98
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 99
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 100
  • Islam, Md. Rafiqul
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 101
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 102
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 103
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 104
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 105
  • Islam, Md Amirul
    Bangladeshi born in February 1998

    Resident in Bangladesh

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

      IIF 106
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 107
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 108
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 109
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 110
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 111
  • Islam, Md Ariful
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 112
  • Islam, Md Ariful
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 113
  • Islam, Md Asraful
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 114
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 115
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 116
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 117
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 119
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 120
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 121
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 122
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 123
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 655, High Road Leyton, London, E10 6RA, England

      IIF 124
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Islam, Md Saiful
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 126
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 127
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 128
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 129
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 130
  • Islam, Md Shahidul
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 131
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 132
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 134
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 135
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 136
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 137
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 138
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 139
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 140
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 141
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 142
  • Islam, Md. Saiful
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 143
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 144
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 145
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 146
  • Islam, Md Ariful
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 147
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 148
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 149
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 150
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 151
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 152
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 153
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 154
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 155
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 156
  • Islam, Md Rakibul
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 157
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 158
  • Islam, Md Sadikul
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 159
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 160
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 161
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 162
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 163
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 164
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 165
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 166
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 167
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 168
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 169
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 171
  • Islam, Md Monoarul
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 172
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 173
  • Islam, Md Saiful
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Banai, Hawlader Bari, Barguna, Porirkhal-8700, Barguna, Bangladesh

      IIF 174
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 175
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 176
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 178
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 179
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 180
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 181
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 182 IIF 183
  • Islam, Md Ashraful
    Bangladeshi born in July 2000

    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 184
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 185
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 186
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 187
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 188
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 A, Bisson Road, London, E15 2RD, England

      IIF 190
    • 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 191
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 192
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chadwin Road, London, E13 8NF, United Kingdom

      IIF 193
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 194
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 195
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 196
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Amirul
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 202
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Marsham Close, Manchester, M13 0LW, England

      IIF 203
  • Islam, Md Johirul
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 204
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 205
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 208
  • Islam, Md Saidul
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 209
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 210
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 211
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 212
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 213
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 214 IIF 215
  • Islam, Md Rakibul, Mr.
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 216
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 217
  • Islam, Md Shafiqul
    Bangladeshi director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 218
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 219
  • Islam, Mohammad Ariful
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 79, Banani, Dhaka, 1213, Bangladesh

      IIF 220
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Saiful
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 226
  • Islam, Md Nasirul
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 227
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 228
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 229
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 230
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 231
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 232
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 234
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 235
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 236
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 237
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 238 IIF 239
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 240
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 241
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 242
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 243
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 244
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 245
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 246
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 247
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 248
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 249
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 250
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 251
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 252
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 253
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 254 IIF 255
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 256
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 257
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 258 IIF 259
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 260
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 261
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 262
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

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

      IIF 264
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 265
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 266
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 267
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 268
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 269
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 270
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 271
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 272
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 273
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 274
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 275
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 276
  • Mr Md Saiful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 277
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 278
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 279
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 280
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 281
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 282
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 283
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 284
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 285
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 286
  • Mr Md. Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 287
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 288
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 289
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 290
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 291
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 292 IIF 293
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 294
    • Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 295
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 296
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 297
  • Islam, Md Tajul, Mr.
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 298
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 299
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 300
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 301
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 302
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 303
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 304
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 305
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 306
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 307
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 308
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 309
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 310
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 312
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 313
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 314
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 315
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 316
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 317
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 318
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 319
  • Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 320
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 321
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 322
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 323
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 324
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 325
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

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

      IIF 326
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 327
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 328
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 329
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 330
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 331
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 332
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 333
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 334
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 335
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 336 IIF 337
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 338
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 339
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 340
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 341
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 342
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 343
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 344
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 345
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 346
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 347
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 348
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 349
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 350
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 351 IIF 352
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 353
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 354
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 355
  • Islam, Md Rafiqul
    British born in December 1988

    Resident in England

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

      IIF 356
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 357
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Street, London, E13 9EG, England

      IIF 358
    • 67, Kitchener Road, London, E7 8JN, England

      IIF 359
  • Islam, Md Saiful
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 360
    • 5, Neville Road, London, E7 9QU, England

      IIF 361
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Neville Road, London, E7 9QU, England

      IIF 362
    • 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 363
  • Islam, Md Saiful
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 364
    • 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 365
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 366
  • Islam, Md Saiful
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 367
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, London, SE20 7HA, England

      IIF 368
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 369
    • 75, High Street, London, England, SE20 7HW, United Kingdom

      IIF 370
  • Islam, Md Shafiqul
    British labourer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 371
  • Md Ariful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 372
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 373
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 374
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 376
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 377
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 378
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 379
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 380
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 382
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 383
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 384
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 385
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 386
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 387
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 388
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 389
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 390
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 391
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 392
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 393
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 394
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 395
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 396
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 397
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 398
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 399
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 400
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 401
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 402
  • Islam, Md Monirul
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 403
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 404 IIF 405
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 406 IIF 407
    • 589-591, Barking Road, London, E13 9EZ, England

      IIF 408
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 409 IIF 410
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 411 IIF 412
  • Islam, Md Monirul
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 413
  • Islam, Md Monirul
    British computer consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 414
  • Islam, Md Monirul
    British it consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 415
  • Islam, Md Saidul
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 416
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 417
    • 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 418
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 419
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 420
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 421
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 422
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 423
  • Islam, Md Saiful
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 424
    • 5, Dacre Road, London, E13 0PT, England

      IIF 425
  • Islam, Md Tajul
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 426
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 427
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 428
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 429
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 430
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 655, High Road Leyton, London, E10 6RA, England

      IIF 431
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 432
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 433
    • Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 434
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 435
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 436
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 437
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 438
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 439
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 440
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 441
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 442
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 443
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 444
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 445
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 446
  • Islam, Md Samirul
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 447
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 448
  • Islam, Rafiqul
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 449
    • 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 450
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 451
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 452
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 453
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Arbery Road, London, E3 5DD, England

      IIF 454
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 455
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 456
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 457
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    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 458
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 459
  • Islam, Md Johirul
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 460
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 461
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 462
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 463
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 464
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 465
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 466
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 467
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 468
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 469
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 470
  • Mr Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Aminul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 473
    • 301b, Romford Road, London, E7 9HA, England

      IIF 474
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Fowler Road, London, E7 0AU, England

      IIF 475
  • Islam, Aminul
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 804, Romford Road, London, E12 5JG, England

      IIF 476
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 477
  • Islam, Md Sariful
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 478 IIF 479
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 480
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 481
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 482
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 483 IIF 484
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 485
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 486
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 487
  • Islam, Md Rafiqul
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 488
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 489
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 490
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 491
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 498
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 499
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chadbourn Street, London, E14 6QP, England

      IIF 500
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 501
  • Islam, Md Shafiqul
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Field Road, Forest Gate, London, E7 9DL, England

      IIF 502
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 503
  • Islam, Md Saidul
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 504
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 505
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 506
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 507
  • Islam, Md Aminul
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 508
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 509
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 510
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

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

      IIF 511
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 512
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 513
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 514 IIF 515 IIF 516
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 517 IIF 518
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 519
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 520
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 521
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 522
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 523
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 524 IIF 525
  • Islam, Md Rafikul

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

      IIF 526
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 527
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 528 IIF 529
  • Islam, Md Shoriful
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 530
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 531
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 532
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Green Lane, Sale, M33 5PN, England

      IIF 533
  • Islam, Aminul
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 534
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 535
  • Islam, Md Monoarul

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 536
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 537
  • Islam, Md Nasirul

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

      IIF 538
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

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

      IIF 540
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 541
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 542
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 543
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 544
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 545
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 546
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 547 IIF 548
  • Islam, Md Saiful

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

      IIF 549 IIF 550
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 551
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 552
  • Islam, Md Sariful

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

      IIF 553
  • Islam, Md Tanjirul

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

      IIF 554
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 555
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 556
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • 38, Eastbourne Road, London, E15 3LJ, England

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

      IIF 558
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 559 IIF 560
  • Islam, Md Ariful

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

      IIF 561
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 562 IIF 563
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 564
  • Islam, Md Khairul

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

      IIF 565 IIF 566
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 567
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 568
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 569
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 570
  • Islam, Md. Rakibul

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

      IIF 571
  • Islam, Md. Saiful

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

      IIF 572
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 579
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 580
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 581
    • 5, Dacre Road, London, E13 0PT, England

      IIF 582
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 583
    • 5, Neville Road, London, E7 9QU, England

      IIF 584 IIF 585
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 586
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 587
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 588
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 589
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 590
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 591
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 592
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 593
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 594
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 595
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 596
    • 53, Fowler Road, London, E7 0AU, England

      IIF 597
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 598
    • 804, Romford Road, London, E12 5JG, England

      IIF 599
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 600
  • Mr Md Monirul Islam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 601
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 602 IIF 603 IIF 604
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 605 IIF 606
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 607 IIF 608
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 609 IIF 610
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 611
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 612
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Unit B, Plashet Grove, London, E6 1AE

      IIF 613
    • 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 614
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 615
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 616 IIF 617 IIF 618
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 619
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 620
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 621
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Aminul

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 627
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 628
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 629
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 630
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 631
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 632 IIF 633
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 634
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 635
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chadbourn Street, London, E14 6QP, England

      IIF 636
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 637
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 638
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 639 IIF 640
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 641
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 642
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

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

      IIF 643
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 644
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 645
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 646
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 647
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 648
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 649
child relation
Offspring entities and appointments
Active 268
  • 1
    A STAR COUSINS LTD - 2025-04-15
    7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Right to appoint or remove directorsOE
  • 3
    4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 5
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-12-31
    Officer
    2015-03-01 ~ dissolved
    IIF 491 - Director → ME
  • 7
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 505 - Director → ME
    2023-12-29 ~ now
    IIF 547 - Secretary → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 640 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 640 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    16-18 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 203 - Director → ME
  • 9
    292-294 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
  • 10
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 11
    9, Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 530 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 14
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 15
    804 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,768 GBP2021-10-31
    Officer
    2015-02-01 ~ now
    IIF 476 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
  • 16
    130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 451 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 17
    14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 35 - Director → ME
    2022-05-16 ~ dissolved
    IIF 527 - Secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 19
    4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 20
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 21
    134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-03 ~ now
    IIF 627 - Secretary → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-02 ~ now
    IIF 112 - Director → ME
    2024-04-02 ~ now
    IIF 563 - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 171 - Director → ME
    2023-06-22 ~ dissolved
    IIF 564 - Secretary → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 24
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 26
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 27
    7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 151 - Director → ME
    2022-09-15 ~ dissolved
    IIF 535 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 29
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-06-30
    Officer
    2023-03-29 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
  • 30
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 479 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 32
    12 Donoghue Cottages Galsworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 33
    Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 518 - Director → ME
  • 34
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,245,190 GBP2024-04-30
    Officer
    2020-07-16 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 469 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 469 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 469 - Has significant influence or control over the trustees of a trustOE
  • 35
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 36
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 128 - Director → ME
    2022-12-22 ~ dissolved
    IIF 552 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    2023-07-12 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
  • 39
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    Unit-306 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 363 - Director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 117 - Director → ME
    2023-01-06 ~ dissolved
    IIF 565 - Secretary → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 42
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2017-12-03 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 43
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 44
    43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 532 - Director → ME
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 173 - Director → ME
    2022-11-18 ~ dissolved
    IIF 537 - Secretary → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 110 - Director → ME
    2018-09-04 ~ dissolved
    IIF 561 - Secretary → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 47
    4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 48
    13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 210 - Director → ME
  • 49
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 50
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 51
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 52
    4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 53
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 54
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 55
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-06 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 56
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 160 - Director → ME
    2023-02-22 ~ dissolved
    IIF 544 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 57
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 58
    14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
  • 59
    4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2023-05-09 ~ dissolved
    IIF 223 - Director → ME
    2023-08-11 ~ dissolved
    IIF 576 - Secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
  • 60
    41 Chadbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 61
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 62
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 64
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 65
    4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 46 - Director → ME
    2023-02-24 ~ dissolved
    IIF 551 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 66
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 72 - Director → ME
    2023-09-05 ~ dissolved
    IIF 540 - Secretary → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 67
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 68
    4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    2023-03-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 69
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 70
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 423 - Director → ME
    2018-01-15 ~ dissolved
    IIF 545 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 620 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 620 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 620 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 620 - Ownership of shares – More than 50% but less than 75%OE
    IIF 620 - Right to appoint or remove directors as a member of a firmOE
    IIF 620 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 620 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 71
    SPINNAKERS BAR LTD - 2012-03-21
    SPINAKERS BAR LTD - 2012-02-21
    509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    82,728 GBP2024-02-29
    Officer
    2023-11-01 ~ now
    IIF 365 - Director → ME
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 37 - Director → ME
    2023-02-22 ~ dissolved
    IIF 529 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 73
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 74
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 76
    301 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-18 ~ now
    IIF 474 - Director → ME
  • 77
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 78
    37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,314 GBP2020-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 79
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 80
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 230 - Director → ME
  • 81
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 82
    Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 83
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 85
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 86
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 87
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-11-26 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 88
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
  • 89
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 90
    37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 91
    82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 191 - Director → ME
  • 92
    4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 93
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 94
    1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-11 ~ now
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Has significant influence or controlOE
    IIF 213 - Has significant influence or control as a member of a firmOE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
    IIF 213 - Has significant influence or control over the trustees of a trustOE
  • 95
    4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 96
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 97
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Right to appoint or remove directorsOE
  • 98
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
  • 99
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-07
    Officer
    2021-09-24 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 100
    292-294 Plashed Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-06-30
    Officer
    2025-12-29 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 604 - Ownership of shares – 75% or moreOE
  • 101
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 102
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 103
    419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 104
    7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 97 - Director → ME
    2022-07-21 ~ dissolved
    IIF 570 - Secretary → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 106
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 221 - Director → ME
    2024-01-02 ~ dissolved
    IIF 577 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 107
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,001 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 143 - Director → ME
    2023-05-22 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 108
    82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 109
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 149 - Director → ME
    2023-10-18 ~ dissolved
    IIF 562 - Secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 110
    842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 30 - Director → ME
  • 111
    842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 31 - Director → ME
  • 112
    71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 141 - Director → ME
    2023-09-18 ~ dissolved
    IIF 571 - Secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 113
    4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 115
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 116
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 117
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 118
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 119
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 75 - Director → ME
    2020-10-19 ~ dissolved
    IIF 541 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 120
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 121
    Office 582, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-08-20 ~ 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
  • 122
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,279 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 123
    4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 274 - Ownership of shares – More than 50% but less than 75%OE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 50% but less than 75%OE
  • 124
    4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 125
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 126
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 127
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 128
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 129
    66 Field Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-06 ~ dissolved
    IIF 502 - Director → ME
  • 130
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 131
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 132
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 133
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 156 - Director → ME
    2022-07-26 ~ dissolved
    IIF 566 - Secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 134
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 135
    4385, 15586203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 136
    Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
  • 137
    77 Candy Street, Bow, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,770 GBP2024-03-30
    Officer
    2023-04-20 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 590 - Right to appoint or remove directors as a member of a firmOE
    IIF 590 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 138
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 139
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 140
    16 Spelman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 359 - Director → ME
  • 141
    Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 295 - Director → ME
  • 142
    R S TRADER LONDON LTD - 2024-02-07
    Office 13 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-05-31
    Officer
    2025-12-29 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
  • 143
    313 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,441 GBP2023-05-31
    Officer
    2020-11-07 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 580 - Has significant influence or control as a member of a firmOE
    IIF 580 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 580 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 144
    12 Donoghue Cottages, Glasworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,751 GBP2018-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 589 - Ownership of shares – 75% or moreOE
  • 145
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 146
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 147
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 148
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2023-06-30
    Officer
    2016-06-20 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
  • 149
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 150
    77 Candy Street, Bow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 448 - LLP Designated Member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 591 - Right to appoint or remove membersOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to surplus assets - 75% or moreOE
  • 151
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 152
    95-96 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,913 GBP2024-08-31
    Officer
    2024-03-18 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
  • 153
    Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,777 GBP2022-01-31
    Officer
    2021-11-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
  • 154
    4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 155
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 156
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 80 - Director → ME
    2024-02-12 ~ dissolved
    IIF 549 - Secretary → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 157
    134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 598 - Has significant influence or controlOE
  • 158
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 159
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 212 - Director → ME
    2023-07-28 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 160
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 194 - Director → ME
    2023-07-10 ~ dissolved
    IIF 567 - Secretary → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 161
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 162
    20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 163
    45 Cleves Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 164
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 165
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 166
    4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 167
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 137 - Director → ME
    2024-05-18 ~ now
    IIF 569 - Secretary → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 168
    Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 169
    Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 172 - Director → ME
    2023-04-03 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 170
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 171
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 172
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 173
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 65 - Director → ME
  • 174
    4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
  • 175
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 176
    62 St Paul’s Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 177
    7 Hughes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,474 GBP2024-08-31
    Officer
    2016-08-18 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
  • 178
    6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 222 - Director → ME
    2024-05-21 ~ now
    IIF 574 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 179
    6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 180
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 181
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,430 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
  • 182
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 183
    4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 184
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 185
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 186
    Office 13867 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 187
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 188
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 195 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 189
    4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 190
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 191
    16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 192
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 193
    AMINUL SHOP LIMITED - 2024-04-16
    53 Fowler Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 194
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 105 - Director → ME
    2024-02-16 ~ dissolved
    IIF 558 - Secretary → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 195
    Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 197
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 198
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 199
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 200
    Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-30 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 201
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
  • 202
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 227 - Director → ME
    2023-09-05 ~ now
    IIF 538 - Secretary → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 203
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 204
    75 High Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 370 - Director → ME
  • 205
    4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-28 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 206
    9 Repton Grove, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 587 - Ownership of shares – More than 50% but less than 75%OE
  • 207
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,372 GBP2025-04-30
    Officer
    2024-04-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 208
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 504 - Director → ME
    2023-12-01 ~ now
    IIF 548 - Secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 209
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 28 - Director → ME
    2023-02-24 ~ dissolved
    IIF 526 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 210
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 211
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 212
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 122 - Director → ME
  • 213
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 214
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 215
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 478 - Director → ME
    2025-06-13 ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
  • 216
    5 Neville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-13 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
  • 217
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 218
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 219
    St. Lukes Social Enterprise Centre, 85 Tarling Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 220
    507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    2020-12-02 ~ now
    IIF 364 - Director → ME
  • 221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 222
    655 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 223
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 224
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 56 - Director → ME
  • 225
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 140 - Director → ME
    2023-10-04 ~ dissolved
    IIF 554 - Secretary → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 226
    Suite 13, 292-294 Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
  • 227
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 228
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 54 - Director → ME
    IIF 196 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 229
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 36 - Director → ME
    2023-02-08 ~ dissolved
    IIF 528 - Secretary → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 230
    21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Officer
    2022-03-06 ~ now
    IIF 534 - Director → ME
  • 231
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 84 - Director → ME
    2023-09-15 ~ dissolved
    IIF 550 - Secretary → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 232
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 121 - Director → ME
    2022-10-17 ~ dissolved
    IIF 539 - Secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 233
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 480 - LLP Designated Member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 464 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 464 - Right to appoint or remove membersOE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 235
    4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 236
    77 Candy Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 237
    4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 238
    11 Green Lane, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 533 - Director → ME
  • 239
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 240
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 241
    6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 220 - Director → ME
    2024-06-24 ~ now
    IIF 575 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 242
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 243
    209 Boleyn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 420 - Director → ME
    2015-08-25 ~ dissolved
    IIF 543 - Secretary → ME
  • 244
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 245
    TOP LOOK FASHIONS LTD - 2015-08-12
    124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -116,835 GBP2024-07-31
    Officer
    2012-07-17 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
  • 246
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 247
    Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 248
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 249
    6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 224 - Director → ME
    2024-04-22 ~ now
    IIF 578 - Secretary → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
  • 250
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 183 - Director → ME
    2021-08-31 ~ dissolved
    IIF 560 - Secretary → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 352 - Has significant influence or control as a member of a firmOE
    IIF 352 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Right to appoint or remove directors as a member of a firmOE
    IIF 352 - Has significant influence or controlOE
    IIF 352 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 251
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 252
    130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 253
    Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,178 GBP2021-08-31
    Officer
    2017-08-21 ~ now
    IIF 416 - Director → ME
    2017-08-21 ~ now
    IIF 546 - Secretary → ME
  • 254
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 182 - Director → ME
    2022-01-11 ~ dissolved
    IIF 559 - Secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 255
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 294 - Director → ME
  • 257
    WEST FACE CONSULTANCY LTD - 2015-02-09
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 190 - Director → ME
  • 258
    246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 259
    5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 260
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 261
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 262
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 180 - Director → ME
    2022-07-18 ~ dissolved
    IIF 592 - Secretary → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
  • 264
    6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 265
    AL ARABIA LONDON LTD - 2017-11-08
    4385, 10456840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    221,563 GBP2021-11-30
    Officer
    2016-11-01 ~ now
    IIF 289 - Director → ME
  • 266
    2 Newsham Drive, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 601 - Right to appoint or remove directorsOE
  • 267
    1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 268
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    2017-11-01 ~ 2017-11-17
    IIF 74 - Director → ME
    Person with significant control
    2017-11-01 ~ 2017-11-01
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Ownership of voting rights - 75% or more OE
  • 2
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ 2023-10-13
    IIF 158 - Director → ME
  • 3
    292-294 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ 2025-12-10
    IIF 407 - Director → ME
    Person with significant control
    2025-07-02 ~ 2025-12-10
    IIF 605 - Ownership of shares – 75% or more OE
  • 4
    Suite 15 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,592 GBP2024-06-30
    Officer
    2022-06-12 ~ 2022-12-29
    IIF 415 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-12-29
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - 75% or more OE
    IIF 611 - Ownership of shares – 75% or more OE
  • 5
    43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-03 ~ 2023-08-06
    IIF 531 - Director → ME
    Person with significant control
    2022-09-03 ~ 2023-06-03
    IIF 649 - Ownership of voting rights - 75% or more OE
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of shares – 75% or more OE
  • 6
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 402 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-02-16
    IIF 600 - Right to appoint or remove directors OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Ownership of shares – 75% or more OE
  • 7
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ 2022-05-10
    IIF 185 - Director → ME
  • 8
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ 2023-04-03
    IIF 453 - Director → ME
  • 9
    Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,198 GBP2020-03-31
    Officer
    2019-05-11 ~ 2020-12-01
    IIF 42 - Director → ME
    Person with significant control
    2019-05-11 ~ 2020-12-01
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 10
    301a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-18 ~ 2023-12-29
    IIF 473 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-29
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Ownership of voting rights - 75% or more OE
  • 11
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-09-17
    IIF 27 - Director → ME
  • 12
    G.07 1 Quality Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,678 GBP2024-09-30
    Officer
    2020-03-08 ~ 2023-10-02
    IIF 76 - Director → ME
  • 13
    1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ 2024-05-26
    IIF 3 - Director → ME
    2024-05-26 ~ 2025-02-06
    IIF 7 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-05-26
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 14
    100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,092 GBP2017-01-31
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 517 - Director → ME
  • 15
    102 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    985 GBP2024-04-30
    Officer
    2020-01-01 ~ 2025-05-02
    IIF 512 - Director → ME
  • 16
    292-294 Plashed Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-06-30
    Officer
    2022-02-18 ~ 2022-12-29
    IIF 414 - Director → ME
    2023-09-11 ~ 2025-12-09
    IIF 404 - Director → ME
    Person with significant control
    2022-02-06 ~ 2022-12-29
    IIF 603 - Ownership of shares – 75% or more OE
    2023-09-11 ~ 2025-12-09
    IIF 602 - Ownership of shares – 75% or more OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ 2021-08-16
    IIF 148 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-16
    IIF 392 - Ownership of shares – 75% or more OE
  • 18
    Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-09-13
    IIF 460 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-09-13
    IIF 628 - Ownership of shares – 75% or more OE
  • 19
    48 Essex Gardens, Bedford, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-05 ~ 2023-06-17
    IIF 204 - Director → ME
    Person with significant control
    2019-09-05 ~ 2023-06-17
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 20
    24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2022-03-31
    Officer
    2019-06-01 ~ 2020-03-05
    IIF 96 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-05
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more OE
  • 21
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-06-20
    IIF 207 - Director → ME
  • 22
    1d The Broadway, Bedford, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-10-05 ~ 2023-06-18
    IIF 206 - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-06-18
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 23
    79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ 2025-07-08
    IIF 219 - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-07-08
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
    IIF 503 - Ownership of shares – 75% or more OE
  • 24
    1 Railwayside Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-10-15
    IIF 187 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-10-15
    IIF 467 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2021-06-30
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 520 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 644 - Ownership of shares – 75% or more OE
  • 26
    17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,299 GBP2024-07-31
    Officer
    2021-07-19 ~ 2022-10-01
    IIF 523 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-11-01
    IIF 647 - Ownership of shares – 75% or more OE
  • 27
    17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ 2017-11-11
    IIF 513 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-11-11
    IIF 645 - Right to appoint or remove directors OE
    IIF 645 - Ownership of voting rights - 75% or more OE
    IIF 645 - Ownership of shares – 75% or more OE
  • 28
    102 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2024-09-30
    Officer
    2021-08-02 ~ 2023-09-01
    IIF 519 - Director → ME
    2019-09-19 ~ 2021-06-16
    IIF 511 - Director → ME
    Person with significant control
    2019-09-19 ~ 2021-06-16
    IIF 643 - Ownership of shares – 75% or more OE
  • 29
    R S TRADER LONDON LTD - 2024-02-07
    Office 13 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-05-31
    Officer
    2025-08-29 ~ 2025-12-09
    IIF 409 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-12-09
    IIF 608 - Ownership of shares – 75% or more OE
  • 30
    Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2025-08-21
    Officer
    2023-09-27 ~ 2023-12-26
    IIF 109 - Director → ME
    Person with significant control
    2023-09-27 ~ 2023-12-26
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 31
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ 2025-02-20
    IIF 218 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-02-21
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ 2024-05-02
    IIF 129 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-05-02
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
  • 33
    First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,060 GBP2024-07-31
    Officer
    2019-07-08 ~ 2021-03-01
    IIF 205 - Director → ME
    Person with significant control
    2019-07-08 ~ 2022-12-07
    IIF 486 - Ownership of shares – 75% or more OE
  • 34
    Unit 34b High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,103 GBP2024-05-31
    Officer
    2024-08-28 ~ 2025-10-02
    IIF 413 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-10-02
    IIF 612 - Ownership of shares – 75% or more OE
  • 35
    218 Tildesley Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-07-23
    IIF 568 - Secretary → ME
    Person with significant control
    2025-07-18 ~ 2025-07-23
    IIF 398 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate
    Officer
    2023-01-25 ~ 2024-02-01
    IIF 462 - Director → ME
    Person with significant control
    2024-04-20 ~ 2024-09-15
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Ownership of shares – 75% or more OE
    2023-01-25 ~ 2024-02-01
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Ownership of voting rights - 75% or more OE
  • 37
    52 Chadwin Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,008 GBP2022-08-31
    Officer
    2019-08-12 ~ 2019-12-05
    IIF 193 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-06-27
    IIF 472 - Has significant influence or control OE
    2019-08-12 ~ 2019-12-05
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of shares – 75% or more OE
  • 38
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2017-12-31
    Officer
    2014-12-22 ~ 2015-04-01
    IIF 461 - Director → ME
  • 39
    266 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,409 GBP2024-10-31
    Officer
    2019-11-27 ~ 2020-01-15
    IIF 522 - Director → ME
    2021-03-25 ~ 2022-03-11
    IIF 521 - Director → ME
    2019-01-30 ~ 2019-02-04
    IIF 516 - Director → ME
    2020-01-01 ~ 2020-04-30
    IIF 515 - Director → ME
    2020-05-16 ~ 2020-09-20
    IIF 514 - Director → ME
    2020-05-16 ~ 2020-09-20
    IIF 594 - Secretary → ME
    2019-01-30 ~ 2019-02-05
    IIF 593 - Secretary → ME
    Person with significant control
    2020-05-16 ~ 2020-09-20
    IIF 646 - Ownership of shares – 75% or more OE
  • 40
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ 2012-03-01
    IIF 506 - Director → ME
  • 41
    589-591 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,894 GBP2024-06-30
    Officer
    2023-09-12 ~ 2024-06-01
    IIF 408 - Director → ME
  • 42
    6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-12 ~ 2021-10-15
    IIF 186 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-10-15
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
  • 43
    75 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-09-02
    IIF 368 - Director → ME
  • 44
    507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    2017-03-21 ~ 2020-07-04
    IIF 296 - Director → ME
  • 45
    Suite 13, 292-294 Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ 2025-12-08
    IIF 412 - Director → ME
    Person with significant control
    2024-02-05 ~ 2025-12-09
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Right to appoint or remove directors OE
  • 46
    21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Person with significant control
    2022-03-06 ~ 2025-03-01
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Ownership of voting rights - 75% or more OE
  • 47
    126 Church Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,395 GBP2024-08-31
    Officer
    2022-08-09 ~ 2023-08-09
    IIF 508 - Director → ME
    2022-08-03 ~ 2022-08-10
    IIF 557 - Secretary → ME
  • 48
    117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,153 GBP2018-11-15
    Officer
    2014-06-16 ~ 2021-01-16
    IIF 419 - Director → ME
    2014-06-16 ~ 2021-01-16
    IIF 542 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-07
    IIF 613 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-17
    IIF 614 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    WECOPYTRADE LTD - 2024-05-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2025-10-13 ~ 2026-02-03
    IIF 174 - Director → ME
  • 50
    Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-06-15
    IIF 292 - Director → ME
  • 51
    WEST FACE CONSULTANCY LTD - 2015-02-09
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-29 ~ 2015-01-01
    IIF 293 - Director → ME
    2014-05-01 ~ 2015-01-01
    IIF 454 - Director → ME
  • 52
    Unit - B, 34 Plashet Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,285 GBP2015-06-30
    Officer
    2013-06-24 ~ 2014-09-12
    IIF 358 - Director → ME

The content of this website is protected by AgonGuard.

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

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