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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mohammad Zahid

    Related profiles found in government register
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 1
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 2
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 3
    • 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 4
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 5
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 6
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 7
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 8
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 9
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 10
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 11
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 12
    • 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 13
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 14
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 15
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 16
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 17
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 18
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 19
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 20
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 21
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 22 IIF 23
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 24
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 25 IIF 26
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 27
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 28
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 29
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 30
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 31
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 32
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 33
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 34
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 35
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 36
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 37
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 38
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 39
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 40
    • 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 41
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 42
    • 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 43
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 44
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 45 IIF 46
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 47
    • 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 48
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 49 IIF 50 IIF 51
    • 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 52
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Darnley Street, Glasgow, G41 2LL

      IIF 53
    • 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 54
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 55
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 56
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 57
    • 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 58
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 59
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 64
    • 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 65
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 69
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 70
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 71
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 72
  • Mr Mohammad Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 73
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 74 IIF 75
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 76 IIF 77
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 78
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 79
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 80
    • Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 81
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 92
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Charter Street, Accrington, Lancashire, BB5 0SA, England

      IIF 93
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 94
    • Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 95
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 30b, John Street, Helensburgh, G84 8XL, Scotland

      IIF 96
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 30b, John Street, Helensburgh, Dunbartonshire, G84 8XL, Scotland

      IIF 97
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Forest Road, Romford, RM7 8DT, England

      IIF 98
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 99
  • Ali, Mohammed Yasser
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 103
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 104
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 105
    • 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 106
    • 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 107
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 108
  • Ali, Mohammed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 109
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 110
  • Ali, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 111
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154 Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 112
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 113
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 114
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 115
  • Ali, Mohammed Moshahid
    British born in January 1980

    Resident in England

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

      IIF 116
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

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

      IIF 117
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 118
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 119
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 120
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 121
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 122 IIF 123
  • Mr Mohammad Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 124 IIF 125
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 126
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 127
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 128
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 129
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 130
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 131 IIF 132
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 133 IIF 134
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 135
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 136
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 137
    • 46, Queen Street, Glasgow, Scotland, G1 3DS, Scotland

      IIF 138
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 139 IIF 140
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 141
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 142
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 143
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 144
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 145
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 146
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 147
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 148
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 149
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 150
  • Ali, Mohammed
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Court Street, London, E1 1DG, England

      IIF 151
    • 5-7, Court Street, London, E1 1DG, England

      IIF 152
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133 C, Green Street, London, E7 8JF, England

      IIF 153
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 154
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Whitechapel Road, London, E1 1DN, England

      IIF 155
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 156
  • Ali, Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 157
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 158
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 159
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 160
    • 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 161
  • Ali, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winchester Street, Andover, SP10 2EA, England

      IIF 162
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 163
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 164
  • Ali, Mohammed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 165
  • Ali, Mohammed
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 166
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 167
  • Ali, Mohammed Geufaar
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 168
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 169
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 170
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 171 IIF 172
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Ali, Mohammed Ismail
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 174
    • The Old Library Next To, 1 Lichfield Road, Aston, Birmingham, West Midlands, B6 5RW, England

      IIF 175
  • Ali, Mohammed Limon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 176
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 177
    • 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 178
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 179
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 180
    • 113 Romford Road, London, E15 4LY, England

      IIF 181
    • 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 182
    • Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 183
  • Ali, Mohammed Murshed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 184
  • Ali, Mohammed Murshed
    British carpenter born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 185
  • Ali, Mohammed Murshed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, United Kingdom

      IIF 186
    • Basement, 111 Warwick Avenue, London, W9 2PP, England

      IIF 187
    • Flat 34, 17 Seagull Lane, The Oxygen, London, E16 1BH, England

      IIF 188
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 189
  • Mr Mohammed Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Darnley Street, Glasgow, G41 2LL

      IIF 190
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 191
    • Inferno, 46 Queen Street, Glasgow, G1 3DS, Scotland

      IIF 192
  • Ali, Mohammed
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 193
    • Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 194
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 195
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 196
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 197
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 198
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 199
  • Ali, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 200
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 202
  • Ali, Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 203
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 204
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 205
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 206
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 209
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 210
  • Ali, Mohammed
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 211
  • Ali, Mohammed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 212
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 213
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 214
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 215
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 216
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 217
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 218
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 219 IIF 220
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 221
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 222
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 223
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 224
  • Ali, Mohammed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 225
    • 15, Wager Street, London, E3 4JD, England

      IIF 226
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 227 IIF 228
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 229
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 230
  • Ali, Mohammed
    British born in January 1999

    Resident in England

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

      IIF 231 IIF 232 IIF 233
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 234
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 235
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 236
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

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

      IIF 237
    • 46, Settles Street, London, E1 1JP, England

      IIF 238
  • Ali, Mohammed Rafakat
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 239 IIF 240 IIF 241
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 242
    • 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 243
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 244
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 245 IIF 246
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 247
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 248
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, Vicar Lane, Bradford, BD1 5LD, England

      IIF 249
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 250 IIF 251
    • West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 252
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 253
    • Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 254
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 255
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 256
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 257
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 258
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westminster Way, Oxford, OX2 0LW

      IIF 259
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 260
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 261
    • J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 262
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 263
    • The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 264
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 265
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 266
  • Ali, Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 267
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 268
    • Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 269
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 270
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 271
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 272
  • Ali, Mohammed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 273
  • Ali, Mohammed
    British born in December 1961

    Resident in England

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

      IIF 274
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 275
    • 133a, New Road, London, E1 1HJ, England

      IIF 276
  • Ali, Mohammed
    Iraqi company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 277
  • Ali, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amity Road, Reading, RG1 3LN, England

      IIF 278
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 279
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 280
    • 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 281
  • Ali, Mohammed
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 282
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 401 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 283 IIF 284
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 285
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 286
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 287
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 288
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brondesbury Park, London, NW2 5JU, England

      IIF 289
  • Aziz, Mohammed Abdul
    British general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ladysmith Road, Plymouth, PL4 7NJ, England

      IIF 290
  • Aziz, Mohammed Abdul
    British manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ladysmith Road, Plymouth, PL4 7NJ, England

      IIF 291
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 292
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Park Village East, London, NW1 3DL, England

      IIF 293
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Court Street, London, E1 1DG, England

      IIF 294
    • 5-7, Court Street, London, E1 1DG, England

      IIF 295
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Whitechapel Road, London, E1 1DN, England

      IIF 296
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 297
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 298
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH

      IIF 299
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 300
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 301
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 302
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winchester Street, Andover, SP10 2EA, England

      IIF 303
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 304
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 305
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 306
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 307
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 13, Plaza Mayor, Benisuera, Valencia, 46839, Spain

      IIF 308
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Ismail Farid
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Leonard Road, Birmingham, West Midlands, B19 1LA, England

      IIF 313
  • Ali, Ismail Farid
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bassett Croft, Birmingham, B10 0EB, England

      IIF 314
    • 47, Botha Road, Bordesley Green, Birmingham, B9 5LU, United Kingdom

      IIF 315
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 316
  • Ali, Ismail Farid
    British housing officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Glendare Street, Bristol, BS5 9SG, England

      IIF 317
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 318
    • 133, New Road, London, E1 1HJ, England

      IIF 319
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 320
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133a, New Road, London, E1 1HJ, England

      IIF 321
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 322
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 323
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 324
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 325
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 326
  • Asif, Mohammed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 327
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 328
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 329
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 330 IIF 331
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 332
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 333
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, 38 Vicar Lane, Bradford, BD1 5LD, England

      IIF 334
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 335
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

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

      IIF 336
  • Mohammad Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 337
  • Mohammed Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 338
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 339
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 340
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 341
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 342 IIF 343 IIF 344
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 345
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 346
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 347
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 348
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 349 IIF 350 IIF 351
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 353
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 354 IIF 355 IIF 356
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 357
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 358 IIF 359
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 360
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 361
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 362
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 363
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133 C, Green Street, London, E7 8JF, England

      IIF 364
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Belmont Road, Gatley, Cheadle, SK8 4AG, England

      IIF 365
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 366
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 367
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 368
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 369
    • 32, Queensway, London, W2 3RX, England

      IIF 370
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 371
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 372
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 373
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 374
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 375
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 376
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 377
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 378
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 379
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 380 IIF 381
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 382
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 383 IIF 384
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 385
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 386
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 387 IIF 388
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 389
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 390
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 697, Washwood Heath Road, Birmingham, B8 2LH, England

      IIF 391
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 392
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 393
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 394
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 395
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 396
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 397 IIF 398 IIF 399
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 638, Long Cross, Bristol, BS11 0TT, England

      IIF 400
    • Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 401
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 402
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 403
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 404
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 405
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 406
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 407
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 408
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 409
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 410
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 411
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 412
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 413
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 414
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 415
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 416
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 505 Commercial Road, London, E1 0HQ, England

      IIF 417
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

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

      IIF 418
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55 Egertons Gardens, London, SW3 2DA, England

      IIF 419
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 420
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 421
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 422 IIF 423
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 424
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brondesbury Park, London, NW2 5JU, England

      IIF 425
  • Gani, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 426
  • Hassan, Mohammed Arif
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 427
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Lalji, Mohamed Nuralli
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Lalji, Mohamed Nuralli
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 432
  • Lalji, Mohamed Nuralli
    British estate agent born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 433
  • Lalji, Mohamed Nuralli
    British property managment born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 434
  • Lalji, Mohamed Nuralli
    British self employed born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 435
  • Miah, Mohammed Abul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 436
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 437
    • 568, Romford Road, London, E12 5AF, England

      IIF 438
    • 568 Romford Road, Manor Park, London, E1 25AF, England

      IIF 439
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 440
    • 859, Romford Road, London, E12 5JY, England

      IIF 441
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 442
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 443
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 444
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 445
    • 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 446
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 447 IIF 448
    • 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 449
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 450
  • Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 451
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 452 IIF 453
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 454
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 455
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 456
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 457
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 458
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 459
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 460
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

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

      IIF 461 IIF 462
    • 133a, New Road, London, E1 1HJ, England

      IIF 463
  • Mr Mohammed Ali
    Iraqi born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 464
  • Mr Mohammed Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 465
  • Mr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amity Road, Reading, RG1 3LN, England

      IIF 466
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Seif, Mohammed Khalid
    British technology born in July 1958

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 469
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 470
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 471
    • 124, City Road, London, EC1V 2NX, England

      IIF 472
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 473
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 474
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 475
  • Ali, Jihad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 476
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 477 IIF 478
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 479
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 480
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 481
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 482
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 483
  • Ali, Md Moklis
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 484
  • Ali, Mohamed Ibrahim
    Egyptian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 485
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 486
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 489
  • Ali, Mohammed
    British born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 490
  • Ali, Mohammed
    British councillor born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 491
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 492
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 493
  • Ali, Mohammed
    British director born in May 1980

    Registered addresses and corresponding companies
    • 3, Allington Freehold, Rochdale, Lancs, OL11 4LA

      IIF 494
  • Ali, Mohammed
    British director born in April 1984

    Registered addresses and corresponding companies
    • 42 Abbotsford Road, Birmingham, West Midlands, B11 1NU

      IIF 495
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 496
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 497
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 498
  • Ali, Mohammed Yasser
    British mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, 29 Wigman Road, Nottingham, Nottinghamshire, NG8 3HY, United Kingdom

      IIF 499
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 500
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 501
  • Basit, Mohammed Abdul
    British director born in August 1977

    Registered addresses and corresponding companies
    • 32, Barrington Road, Manor Park, London, E12 6JH, United Kingdom

      IIF 502
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 503
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 504
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 505
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 506
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 507
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 508
    • 124, City Road, London, EC1V 2NX, England

      IIF 509
  • Mr Mohammad Abdul Basit
    British born in August 1977

    Resident in England

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

      IIF 510
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 511
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 512
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 513
  • Ali, Asad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 499, Bradford Road, Batley, WF17 8LL, England

      IIF 514
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 515
  • Ali, Asad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 516
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 517
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 518
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 519
  • Ali, Fiaz
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 520
  • Ali, Jihad Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 521
  • Ali, Md
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 522
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 523
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 524
    • 133, New Road, London, E1 1HJ, England

      IIF 525
  • Ali, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 526
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 527
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Burns Street, Burnley, Lancashire, BB12 0AJ, United Kingdom

      IIF 528
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 529
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 530
    • 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 531
    • 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 532 IIF 533
  • Ali, Mohammed
    British snr it director born in February 1977

    Resident in United Kingdom

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

      IIF 534
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 535
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stretford Road, Manchester, M41 9LG, England

      IIF 536
  • Ali, Mohammed Mamon
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, George Lane, London, E18 1JJ, England

      IIF 537
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 538
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 539
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 540
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 541
  • Mohammed, Asif
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 542
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 543 IIF 544 IIF 545
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 546
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 547 IIF 548 IIF 549
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 551
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 552
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 553
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 554
    • 23, Forties Crescent, Glasgow, G46 8JS

      IIF 555
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 556 IIF 557 IIF 558
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 559 IIF 560
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 561 IIF 562
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 563
    • 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 564
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 565 IIF 566
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 567
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 568
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 569
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 570
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 571
    • 5, Union Street, Manchester, M12 4JD, England

      IIF 572
    • 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 573
    • 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 574
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 575
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 576
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 577
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 578
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 579
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 580
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 581
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 582
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 583 IIF 584
    • 23, Forties Crescent, Glasgow, Scotland, G46 8JS, Scotland

      IIF 585
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 586 IIF 587 IIF 588
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 597
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 598
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 599
    • 25 Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 600
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 601 IIF 602
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 603
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 604
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 605
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 606
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 607
    • 53, Fountain Street, Manchester, M2 2AN, England

      IIF 608
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 609
    • Maxim 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR

      IIF 610
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 611
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 612 IIF 613
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 614
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 615 IIF 616
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 617
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 618
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 619 IIF 620
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 621 IIF 622
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 623
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 624
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 625 IIF 626
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 627
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 628
    • 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 629
    • 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 630
    • 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 631
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 632
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 633
  • Mohammed, Ramiza
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 634 IIF 635
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 636
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 637
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 638
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 639
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 640
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 641
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 642
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 643
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 644 IIF 645 IIF 646
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 647
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 648
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 649
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 650
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 651
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 652
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 653
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 654 IIF 655 IIF 656
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spen Vale Works, Spen Vale Street, Unit 2, Heckmondwike, WF16 0NQ, England

      IIF 660
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 661
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 662
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

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

      IIF 663
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55 Egertons Gardens, London, SW3 2DA, England

      IIF 664
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

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

      IIF 665
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 666
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 667
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 668
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 669
  • Mr Mohammed Yasser Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 674
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 675
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 676
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 677 IIF 678
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 679
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 680
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 681
  • Ali, Mohammad, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 682
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 683
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 684
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 685
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 686
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 687
  • Ali, Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 688
    • 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 689
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Horseshoe Mews, Acre Lane, London, SW2 5TH, United Kingdom

      IIF 690
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 691
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 692
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 693
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Austin Road, Luton, LU3 1TZ, England

      IIF 694
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144a, London Road, Sandy, SG19 1DN, England

      IIF 695
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 696
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 697
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Austin Road, Luton, LU3 1TZ, United Kingdom

      IIF 698
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Church Road, Hayes, UB3 2LQ, United Kingdom

      IIF 699
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 700 IIF 701
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 702
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 703
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 704
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Smith Mews, London, E14 2DP, England

      IIF 705
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 125 Poplar High Street, London, E14 0AE, England

      IIF 706
  • Ali, Mohammed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 707
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 708
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bretts Close, Coventry, CV1 5TP, United Kingdom

      IIF 709
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 710
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 711
  • Ali, Mohammed Ismail
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 712
  • Ali, Mohammed Jahangir Ahmed
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 713 IIF 714
    • S12, Forgeside House, Cardiff, CF24 5FA, Wales

      IIF 715
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, United Kingdom

      IIF 716
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 717
    • T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 718
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 719 IIF 720
  • Ali, Mohammed Murshed
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Stephens Road, London, E15 3JL, England

      IIF 721
  • Ali, Mohammed Shahadat
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 722
  • Ali, Mohammed Shahadat
    British design engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 723
  • Ali, Mohammed, Dr
    British

    Registered addresses and corresponding companies
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 724
  • Arman, Mohammed Turaf Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 725
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 726
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 727
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 728
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Graham Road, Hackney Central, London, E8 1BP, United Kingdom

      IIF 729
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 730
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 731
  • Lalji, Mohamed Nurali
    British company director born in February 1951

    Registered addresses and corresponding companies
    • 48 Avenue Road, St Johns Wood, London, NW8 6HS

      IIF 732
  • Lalji, Mohamed Nurali
    British hotelier born in February 1951

    Registered addresses and corresponding companies
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 735
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 736
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 752
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 753 IIF 754
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 755
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 756
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 757
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 758
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 759
    • 133, New Road, London, E1 1HJ, England

      IIF 760
    • 46, Settles Street, London, E1 1JP, England

      IIF 761
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 762
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brady Street, London, E1 5DG, England

      IIF 763
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 764
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 765
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 766
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 767
    • 279, Whitechapel Road, London, E1 1BY

      IIF 768
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 769
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 770 IIF 771 IIF 772
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 774
    • 568 Romford Road, Manor Park, London, E1 25AF, England

      IIF 775
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 776
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181, Leeds Road, Nelson, BB9 8EQ, England

      IIF 777
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 778
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 779
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 780
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 781
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 782
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 783
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 784
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 785
  • Mr Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 786
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 787
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 788
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88a, George Lane, London, E18 1JJ, England

      IIF 789
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 790
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 791
  • Mr Syed Mohammad Ali Asim
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 792
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 793
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 794
  • Uddin, Md Mohi
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 795
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 796
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 797 IIF 798
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 799
    • Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 893
  • 1
    1 COSMETIC GROUP LTD - now
    HARLEY SURGICAL GROUP LTD
    - 2025-05-21 12406163 16130021
    1 COSMETIC GROUP LTD
    - 2024-11-05 12406163
    21 Knightsbridge, Floor 4, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-06 ~ 2025-05-13
    IIF - Director → ME
  • 2
    14PS LIMITED
    - now SC393587
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED
    - 2012-11-13 SC393587
    IGLOO PROPERTY DEVELOPMENTS LTD
    - 2012-03-21 SC393587
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED
    - 2011-03-14 SC393587 SC339710
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ 2013-02-24
    IIF 604 - Director → ME
    2012-07-30 ~ 2012-11-12
    IIF 636 - Director → ME
    2011-03-14 ~ 2011-08-01
    IIF 623 - Director → ME
    2011-08-25 ~ 2011-09-09
    IIF 617 - Director → ME
  • 3
    1ST RATE INVESTMENT (UK) LIMITED - now
    SOUL FOODS LIMITED
    - 2013-11-27 05280362 04404381
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-11-08 ~ 2013-11-12
    IIF - Director → ME
  • 4
    2-6 RESEARCH LTD
    13782849
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 5
    2030 DEVELOPMENTS LTD
    16543253 15346503... (more)
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    3 WISE MEN LIMITED
    SC720986
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 7
    748 PROPERTY MANAGEMENT LIMITED - now
    748 MARKETING LIMITED
    - 2012-03-16 07491690 14590735... (more)
    78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ 2011-08-20
    IIF 632 - Director → ME
  • 8
    7SEASLANGUAGE LTD
    10206746
    46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 703 - Director → ME
  • 9
    A 2 B MAN & VAN SERVICES LIMITED
    11970858
    9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 10
    A&A (SCOTLAND) LIMITED
    SC578676
    36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ 2017-10-13
    IIF 613 - Director → ME
    2018-04-24 ~ 2018-06-01
    IIF 612 - Director → ME
    Person with significant control
    2017-10-12 ~ 2017-10-13
    IIF 344 - Has significant influence or control OE
  • 11
    A&B SOLUTIONS LTD
    15663853
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    A&R EQUIPMENTS LIMITED
    13390758
    205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Ownership of shares – 75% or more OE
  • 13
    A-Z FUN STORE LTD
    14591348
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF - Director → ME
    2023-01-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 14
    A.R.S. PROPERTIES (LONDON) LTD
    09404207
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 763 - Has significant influence or control OE
  • 15
    AAA (SCOTLAND) LTD
    - now SC603905
    ABL (SCOTLAND) LTD
    - 2020-04-20 SC603905
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2020-02-09 ~ 2020-03-17
    IIF 611 - Director → ME
    2018-07-30 ~ 2018-10-29
    IIF 599 - Director → ME
    2020-06-24 ~ 2020-08-19
    IIF 582 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-10-29
    IIF 343 - Has significant influence or control OE
    2020-06-24 ~ 2020-08-19
    IIF 507 - Ownership of shares – 75% or more OE
    2020-02-09 ~ 2020-03-17
    IIF 339 - Ownership of shares – 75% or more OE
  • 16
    AAAUTOSPARES LTD
    07782705 12208276
    108 Scotland Road, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 197 - Director → ME
    2017-01-29 ~ 2022-12-16
    IIF - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 365 - Ownership of shares – 75% or more OE
  • 17
    AACCIDENT LINE ASSIST LTD
    08431945
    265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 699 - Director → ME
  • 18
    AB ASTRIS LIMITED
    SC515088
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 45 - Director → ME
  • 19
    AB WHOLESALE GROUP LTD
    15034696
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ABBASI DEVELOPMENTS LTD
    16953920
    24 Rylstone Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ABC PROPERTY LIMITED
    SC294373
    25 Brent Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-12-13 ~ 2007-02-02
    IIF - Secretary → ME
  • 22
    ABC123 CONSULTANCY LTD
    15418334
    Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 704 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 23
    ABDUL RAHMAN ALSWAILEM HOLDINGS LTD
    11761263
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF - Has significant influence or control OE
  • 24
    ABHIMANI LTD
    09887917
    54 Church Lane, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 25
    ABL (GBR) LIMITED
    11485245
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 360 - Has significant influence or control OE
  • 26
    ABU BROTHER'S LTD
    14029699
    225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 437 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 765 - Ownership of shares – 75% or more OE
    IIF 765 - Ownership of voting rights - 75% or more OE
  • 27
    ACKROYD JONES LTD
    07841885
    The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 498 - Director → ME
  • 28
    ACRUX SYSTEMS LIMITED
    14176607
    211 Manley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 649 - Ownership of shares – 75% or more OE
  • 29
    ACS BUSINESS LIMITED
    10496067
    Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2016-11-24 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    2016-11-24 ~ 2020-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 30
    ACTON ELECTRONICS LTD
    10712212
    4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF - Director → ME
  • 31
    ACTUS COURIERS LTD
    12343178
    261 Exeter Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ 2020-02-28
    IIF - Director → ME
  • 32
    ADAM'S NATION CIC
    16405818
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-24 ~ 2025-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2025-05-22 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    ADEN BUTCHERS LIMITED
    16010970
    62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 34
    ADMO TILES AND STONE LTD
    07437544
    Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ 2012-08-08
    IIF 183 - Director → ME
  • 35
    ADSL LIMITED
    13751808
    Adsl Care, Nyetimber Farm, Pulborough, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2026-03-10 ~ now
    IIF 235 - Director → ME
  • 36
    Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-26 ~ 2013-01-02
    IIF - Director → ME
    2012-07-01 ~ 2014-03-10
    IIF - Director → ME
  • 37
    AESTHETICS LONDON UK LTD
    12978133
    21 Knightsbridge, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ 2023-02-12
    IIF - Director → ME
    2023-01-30 ~ 2023-01-31
    IIF - Director → ME
    2023-01-30 ~ 2023-01-30
    IIF - Director → ME
  • 38
    AFFORD BUILDERS LTD
    15832673
    11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
  • 39
    AFSHEEN & CO LIMITED
    12331723
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-31 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 40
    AH WEST PROPERTY LTD
    13908756
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ 2023-02-07
    IIF - Director → ME
    2022-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    2022-02-11 ~ 2023-02-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-02-11 ~ now
    IIF 648 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    AHSN LTD
    11242265
    859 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-01 ~ 2024-06-01
    IIF 436 - Director → ME
    2024-09-01 ~ 2024-10-12
    IIF 441 - Director → ME
    Person with significant control
    2024-09-01 ~ 2024-09-12
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2024-04-01 ~ 2024-06-01
    IIF 764 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 764 - Right to appoint or remove directors OE
    IIF 764 - Ownership of shares – 75% or more OE
    IIF 764 - Right to appoint or remove directors as a member of a firm OE
    IIF 764 - Ownership of voting rights - 75% or more OE
  • 42
    AIMS LONDON LIMITED
    10548001
    16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-01-05 ~ 2026-02-20
    IIF 690 - Director → ME
  • 43
    AIRPORTWINGS LTD
    10398339
    Falt 6, Festuca House, 38 Mirabelle Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-04 ~ 2021-11-30
    IIF 188 - Director → ME
    2016-09-28 ~ 2020-11-03
    IIF 186 - Director → ME
    Person with significant control
    2020-11-04 ~ 2021-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2016-09-28 ~ 2020-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 44
    AJ PRIME PROPERTY LIMITED
    16386293
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 725 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 45
    AJMA COMMODITIES LIMITED
    12838367 16664961
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 46
    AJMA COMMODITIES LIMITED
    16664961 12838367
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 47
    AKM PROPERTIES DEVELOPMENT LTD
    14523007
    11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 48
    AKN LIMITED
    10618327
    Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF - Has significant influence or control OE
  • 49
    AL NOKHBA COLLEGE LTD
    14389153
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF - Director → ME
  • 50
    AL SHIFA TRUST LTD
    03539629
    93 Broad Street, Birmingham, West Midlands
    Active Corporate (17 parents)
    Officer
    2008-04-27 ~ 2010-03-31
    IIF 251 - Director → ME
  • 51
    AL-NAJAFI BROTHERS LTD
    15731830
    11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    ALADDINS GRILL LTD
    12745224
    3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 53
    ALAUDDIN SWEETS WHITECHAPEL LTD
    07638971
    297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF - Director → ME
  • 54
    ALBATROSS LONDON (PVT) LIMITED
    16380529
    93 Grangewood Street, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 55
    ALEXANDRA GUEST HOUSE HOTEL LTD
    07140689
    18 Sudbury Court Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2010-01-29 ~ now
    IIF - Director → ME
    2016-05-10 ~ now
    IIF - Director → ME
    2016-02-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Right to appoint or remove directors OE
  • 56
    ALI & ASSOCIATES (NW) LTD
    15961369
    58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 57
    ALI 2014 LIMITED
    08905388 15553698... (more)
    22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 710 - Director → ME
  • 58
    ALI AND BROTHERS USED CAR SALES LONDON LTD
    13753020
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 59
    ALI BROTHERS (LONDON) LTD
    08435734 11082707
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 700 - Director → ME
  • 60
    ALI BROTHERS (LONDON) LTD
    11082707 08435734
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 61
    ALI HOUSE HOLD LIMITED
    15984670
    15984670 Hessel Street, Basement, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 62
    ALI SUPERMARKET LTD
    06873968
    20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2009-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 735 - Ownership of shares – 75% or more OE
  • 63
    ALI'S NEWS LTD
    08871062
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-01-31 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 64
    ALIBI PROPERTIES LTD
    12865276
    Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 261 - Right to appoint or remove directors OE
  • 65
    ALIEN BURGERS LIMITED
    SC811061
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 66
    ALILETS 2 LTD
    14911902 14901508
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF - Director → ME
    2023-06-02 ~ 2023-10-22
    IIF - Director → ME
    2023-10-23 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2023-06-02 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2023-10-23 ~ dissolved
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
  • 67
    ALILETS LTD
    14901508 14911902
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 150 - Director → ME
    2023-05-29 ~ 2023-10-22
    IIF - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2023-10-23 ~ dissolved
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 68
    ALIMOH LTD
    10135379
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 69
    ALLA COMMUNITY SERVICES UK LTD
    08498320
    127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2014-03-17
    IIF - Director → ME
  • 70
    ALLAINCE (SCOTLAND) LTD
    SC451603
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ 2016-05-30
    IIF 3 - Director → ME
  • 71
    ALMASOUD HOLDING LTD
    14550652
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF - Director → ME
  • 72
    ALNOOR MARRIAGE AND FAMILY SERVICES LTD
    07953850
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 258 - Director → ME
    2012-06-01 ~ 2020-08-01
    IIF - Director → ME
    2012-02-17 ~ 2012-06-01
    IIF 257 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2020-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 73
    ALPHA GROVE PRIVATE HIRE LTD
    14739402
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2025-08-19 ~ now
    IIF 215 - Director → ME
    2023-03-17 ~ 2025-03-20
    IIF 217 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-17 ~ 2025-03-20
    IIF 381 - Ownership of shares – More than 50% but less than 75% OE
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    ALPHA SIERRA FOXTROT LTD - now
    ASF GROUP LTD.
    - 2010-03-02 SC291723
    25 Brent Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-11-22 ~ 2007-02-01
    IIF 598 - Director → ME
  • 75
    ALSHAHID CENTRE FOR RESEARCH & MEDIA STUDIES
    - now 06842016
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA
    - 2009-09-16 06842016
    43a Water Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 76
    AMAR GRAM AMAR SHEBA LTD
    10293541
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 771 - Ownership of shares – 75% or more OE
    2016-07-25 ~ 2016-07-25
    IIF 772 - Has significant influence or control OE
    IIF 772 - Right to appoint or remove directors OE
    2016-07-25 ~ dissolved
    IIF 770 - Ownership of shares – 75% or more OE
  • 77
    AMAZE MEDIA PRO LTD
    15679734
    35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF - Director → ME
    2024-04-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 78
    AMBER RESTAURANTS LIMITED
    - now 04067054
    RANGESET LIMITED - 2000-10-03
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 79
    AMEERA DEVELOPMENTS LIMITED
    08410795
    Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    AMEERA INVESTMENT & MANAGEMENT LTD
    10647480
    The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    AMERICAN TAX BUREAU LTD
    08865133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF - Director → ME
  • 82
    AMPLE SCRIPT WRITERS LIMITED - now
    INNER MINUTE LIMITED
    - 2015-08-11 07139867
    AMPLE SCRIPT WRITERS LIMITED
    - 2015-07-16 07139867
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2015-04-06 ~ 2015-08-07
    IIF - Director → ME
  • 83
    AMZAK DIGITAL LTD
    14737969
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
  • 84
    ANJEER PROPERTY INVESTMENTS LIMITED
    SC354198
    13 Wellmeadow Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ 2009-07-01
    IIF - Secretary → ME
  • 85
    AOO RENTAL LIMITED
    13329900
    15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 736 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 736 - Right to appoint or remove directors OE
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    AR PHONEHOUSE LTD
    12420472
    4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 674 - Has significant influence or control over the trustees of a trust OE
    IIF 674 - Has significant influence or control as a member of a firm OE
    IIF 674 - Has significant influence or control OE
  • 87
    ARAFATH DRINKS UK LTD
    - now 15097272
    BIMILLAH & CO LIMITED
    - 2023-09-10 15097272
    Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 88
    AREA 51 COMPANY LIMITED
    SC445278 SC391802... (more)
    122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 89
    AREA 51 LTD
    SC391802 08533873... (more)
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ 2015-03-02
    IIF 97 - Director → ME
  • 90
    ARG VENTURES LTD
    13618418
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    ARGENTUM ACCOUNTANCY LIMITED
    - now SC490861
    DAMIEN MUIR LIMITED
    - 2014-11-14 SC490861
    VICTOR HUGHES LIMITED
    - 2014-11-13 SC490861
    20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2014-12-01
    IIF 564 - Director → ME
  • 92
    ARIA PROPERTY LIMITED
    12377838
    64 Sceptre Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2019-12-24 ~ 2026-02-19
    IIF - Director → ME
    Person with significant control
    2019-12-24 ~ 2026-02-19
    IIF - Right to appoint or remove directors OE
  • 93
    ARIF GLOBAL LIMITED
    08030482 10886939
    5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF - Director → ME
  • 94
    ARIF GLOBAL SERVICES LTD
    10886939 08030482
    5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 95
    ARPI LTD
    11226445
    Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ 2019-03-01
    IIF 245 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    AS 123 LIMITED
    08194448
    Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ 2013-03-30
    IIF - Director → ME
  • 97
    AS PURE CARE LTD
    13254135
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-21
    IIF - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    ASA PROPERTY INVESTMENTS LTD
    12618722
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2020-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF - Right to appoint or remove directors OE
  • 99
    ASHTEAD INDIAN LTD
    11924053
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 377 - Has significant influence or control OE
  • 100
    ASIAN FABRICS LIMITED
    SC695743
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ 2022-01-02
    IIF 76 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 101
    ASLAM & CO LIMITED
    SC381534
    Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 506 - Director → ME
  • 102
    ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS
    - now 03514635
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (100 parents)
    Officer
    2001-12-04 ~ 2005-12-04
    IIF 489 - Director → ME
  • 103
    ASTI PRIVATE LIMITED
    12286132
    Holly Cottage, Water Lane, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF - Has significant influence or control OE
  • 104
    ATHENA OMORFIA LIMITED
    SC643204
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 105
    AUTISM PLUS LIMITED
    - now 02098193
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    3, Field Road, Thorne, Doncaster, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-10-13 ~ 2013-11-01
    IIF - Director → ME
  • 106
    AUTO MOT CENTRE LIMITED
    08710496
    4 Rectory Road, Manor Park, London
    Active Corporate (2 parents)
    Officer
    2013-09-30 ~ 2017-07-11
    IIF - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-08-21
    IIF 510 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    AUTO TECH SUPPORT LIMITED
    09879262
    Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF - Director → ME
  • 108
    AUTODOCS (H.W) LTD
    15547266
    Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 328 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 109
    AUTOMAITION ONLINE LIMITED
    - now 14165507
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED
    - 2025-10-08 14165507
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF - Director → ME
    2022-06-10 ~ 2023-03-29
    IIF - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 654 - Has significant influence or control OE
    2022-06-10 ~ 2023-03-29
    IIF 655 - Right to appoint or remove directors OE
  • 110
    AUTOPRO MOT SERVICES LTD
    - now 13451067
    AUTPRO MOT SERVICES LTD
    - 2021-06-17 13451067
    Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
  • 111
    AUTOPRO UK LIMITED
    08426978
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 112
    AXLZS PROPERTIES LTD
    14345749
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    AZTEC SUPPLIES LIMITED
    14423193
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ 2023-02-15
    IIF 693 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 114
    AZZA CONSULTANCY SERVICES LTD
    - now 06461401
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-01 ~ 2015-02-01
    IIF - Director → ME
  • 115
    B AND J PROPERTY LIMITED
    SC638901
    28 Kellock Avenue, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-15 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 454 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 454 - Right to appoint or remove directors OE
  • 116
    B S TOURS LIMITED
    - now 08925121
    ILMF MEDIA LIMITED
    - 2018-12-17 08925121
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED
    - 2017-12-15 08925121
    ILMF MEDIA LIMITED
    - 2017-12-13 08925121
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED
    - 2017-10-10 08925121
    5 Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-04-28 ~ 2022-08-01
    IIF - Director → ME
    2019-07-05 ~ 2019-07-05
    IIF - Director → ME
    2016-09-01 ~ 2019-07-05
    IIF - Director → ME
    2017-10-01 ~ 2019-07-05
    IIF 275 - Director → ME
    2018-03-24 ~ 2018-03-24
    IIF - Director → ME
    2018-05-01 ~ 2018-09-15
    IIF 526 - Director → ME
    2019-07-05 ~ 2020-05-01
    IIF - Director → ME
    2018-03-24 ~ 2018-04-03
    IIF - Director → ME
    2018-04-06 ~ 2018-04-06
    IIF - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF - Has significant influence or control OE
    2016-09-01 ~ 2019-07-05
    IIF - Has significant influence or control OE
  • 117
    B.J.R. FOODS LIMITED - now
    B.J.R. F00DS LIMITED
    - 2013-12-16 01481551
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 118
    BALOT HOUSING LIMITED
    06669620
    39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2008-08-11 ~ now
    IIF 193 - Director → ME
  • 119
    BALOT STAR LTD. - now
    BALOT TRADING LIMITED
    - 2009-05-28 04279243
    445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2001-08-30 ~ 2008-08-30
    IIF 684 - Secretary → ME
  • 120
    BANGLA BAZAAR (HYDE) LIMITED
    06433792
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (9 parents)
    Officer
    2018-07-18 ~ now
    IIF - Director → ME
  • 121
    BANGLA BAZAR LAL QUILLA RESTAURANT LTD
    09906522
    Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF - Director → ME
    2015-12-08 ~ dissolved
    IIF - Secretary → ME
  • 122
    BANGLA SANGLAP LIMITED
    10641860
    189 Cannon Street Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-03-10 ~ 2018-11-11
    IIF - Director → ME
    2019-03-09 ~ 2019-06-18
    IIF - Director → ME
    2021-07-01 ~ 2022-04-30
    IIF - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-01-15
    IIF - Has significant influence or control OE
  • 123
    BAPHOMET LIMITED
    SC811064
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 124
    BAQI COMMUNITY SERVICES LIMITED
    16081819
    16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF - Has significant influence or control OE
  • 125
    BAQI COMMUNITY WELFARE LIMITED
    16388531
    16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF - Has significant influence or control over the trustees of a trust OE
  • 126
    BARCLYDE RECOVERY SERVICES LTD - now
    BARCLAYS RECOVERY SERVICES LTD
    - 2011-08-30 05277580
    GENERAL PRODUCT SERVICES LIMITED
    - 2007-05-22 05277580
    271 Regents Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-16 ~ 2008-06-01
    IIF 494 - Director → ME
  • 127
    BD & CON LTD
    - now 12259678
    SANGLAP & CO LIMITED
    - 2022-06-14 12259678
    6a Fordham Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-04-30 ~ 2020-05-05
    IIF 274 - Director → ME
    2019-10-14 ~ 2020-04-30
    IIF - Director → ME
    2022-09-15 ~ 2024-10-01
    IIF 484 - Director → ME
    2020-04-30 ~ 2020-10-27
    IIF 116 - Director → ME
    2022-09-12 ~ 2022-11-09
    IIF - Secretary → ME
    Person with significant control
    2020-05-05 ~ 2022-06-01
    IIF 759 - Ownership of voting rights - 75% or more OE
    IIF 759 - Ownership of shares – 75% or more OE
    2020-04-30 ~ 2020-05-05
    IIF 462 - Ownership of shares – 75% or more OE
    2019-10-14 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-10-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
  • 128
    BD DOT COM LIMITED
    - now 07359391
    JD UK ENTERPRISE LIMITED - 2011-02-25
    606 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 129
    BED TREND LTD
    12583176
    Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 688 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 130
    BEHBUD ASSOCIATION (UK)
    15641201
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-13 ~ now
    IIF 682 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF - Has significant influence or control OE
  • 131
    BESPOKE BLOOMS & BALLOONS LTD
    SC676611
    Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 132
    BESPOKE BY MIZA LIMITED
    - now SC423565
    TAILORED FINANCE LIMITED
    - 2013-04-25 SC423565 SC349221... (more)
    BESPOKE BYMIZA LIMITED
    - 2013-03-26 SC423565
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ 2014-01-01
    IIF 644 - Director → ME
    2012-05-08 ~ 2013-04-03
    IIF 645 - Director → ME
    2013-04-03 ~ 2013-04-03
    IIF 605 - Director → ME
  • 133
    BESPOKE PRO'S LTD
    13144412
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 134
    BETTER FIX LIMITED
    09429765
    Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-18 ~ 2017-12-08
    IIF 207 - Director → ME
    2015-02-09 ~ 2015-06-19
    IIF 208 - Director → ME
    2018-11-01 ~ 2021-03-16
    IIF - Director → ME
    Person with significant control
    2018-11-05 ~ 2021-03-16
    IIF - Ownership of shares – 75% or more OE
  • 135
    BETTER IT SOLUTIONS LTD
    15143183
    179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-17 ~ now
    IIF - Director → ME
    2023-09-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-09-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 136
    BF RECYCLING LTD
    14619395
    Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 137
    BIG IT LTD
    14105765
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 138
    BIG JUPITER LIMITED
    SC540404
    Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 191 - Has significant influence or control OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 139
    BIG T MEDIA LTD
    05269800
    4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 777 - Ownership of shares – 75% or more OE
    IIF 777 - Ownership of voting rights - 75% or more OE
    IIF 777 - Right to appoint or remove directors OE
  • 140
    BINIBI LTD
    06538422
    40 Westminster Way, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 259 - Ownership of shares – 75% or more OE
  • 141
    BIOCOMPOSTABLE LTD. - now
    D TAGGART PROPERTIES LTD
    - 2019-10-29 11062851
    183 Edgware Road, The Hyde, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-14 ~ 2017-11-20
    IIF 519 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-20
    IIF - Has significant influence or control OE
  • 142
    BLACK MAIL LIMITED
    SC584396
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 143
    BLACK MARKET LIMITED
    SC584395
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 144
    BLOCK BRIDGE PARTNERS LIMITED
    16375129
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 665 - Right to appoint or remove directors OE
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Ownership of voting rights - 75% or more OE
  • 145
    BLUE BEAR CORP LIMITED
    15940792
    197 Fog Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Ownership of shares – 75% or more OE
    IIF 753 - Ownership of voting rights - 75% or more OE
  • 146
    BLUE BELL FOODS LIMITED
    07537614
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (4 parents)
    Officer
    2011-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 147
    BLUE LIST LIMITED
    SC643208
    18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 148
    BMP (SCOTLAND) LIMITED
    - now SC458657
    MY PAD GROUP LIMITED
    - 2017-06-26 SC458657
    BUY MY PAD LIMITED
    - 2016-11-11 SC458657 SC485074... (more)
    MOHAMMED PROPERTIES (SCO) LIMITED
    - 2014-08-12 SC458657
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED
    - 2013-10-11 SC458657
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2013-09-09 ~ 2016-10-01
    IIF 562 - Director → ME
    2017-03-01 ~ 2019-02-01
    IIF 579 - Director → ME
    2022-10-13 ~ now
    IIF 543 - Director → ME
    2019-06-01 ~ 2019-08-30
    IIF 568 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 349 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2019-08-30
    IIF 347 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-14 ~ 2019-02-01
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    BOX 2 BOX SPORTS LTD
    10428949
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 405 - Director → ME
    2024-06-11 ~ 2024-07-01
    IIF - Secretary → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 782 - Has significant influence or control OE
  • 150
    BPP CONCEPTS LIMITED - now
    BPP PROFESSIONAL EDUCATION IT LTD
    - 2021-03-31 12303160
    11 Exhibition Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-07 ~ 2020-06-10
    IIF 419 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-06-10
    IIF 664 - Has significant influence or control OE
  • 151
    BRANDLING ST PROPERTIES LTD
    16471837
    62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ 2025-09-16
    IIF - Director → ME
    Person with significant control
    2025-05-23 ~ 2025-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 152
    BRANDS U LOVE LTD
    11170983
    49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-26 ~ now
    IIF - Director → ME
  • 153
    BRB KITCHEN LTD
    16757282
    695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 154
    BRICKWALL PROPERTY INVESTMENTS LTD
    - now SC375770
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ 2013-04-01
    IIF 589 - Director → ME
    2012-07-08 ~ 2012-07-11
    IIF 587 - Director → ME
    2013-02-18 ~ 2013-03-05
    IIF 591 - Director → ME
  • 155
    BRIGHT START EDUCATIONAL TRUST LIMITED
    10001758
    211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-12 ~ 2016-07-31
    IIF - Director → ME
  • 156
    BRISTOL CARDBOARD COLLECTORS LIMITED
    10578513
    Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF - Director → ME
  • 157
    BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)
    03395681
    Impact Hub Euston, Triton Square, London, England
    Active Corporate (114 parents)
    Officer
    1999-07-20 ~ 2002-01-27
    IIF 490 - Director → ME
  • 158
    BUDGET AUTOS LIMITED
    09300781 09228522
    34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF - Director → ME
  • 159
    BUILDING INSULATION SOLUTIONS LTD
    13255349
    113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 781 - Ownership of shares – 75% or more OE
    IIF 781 - Right to appoint or remove directors OE
    IIF 781 - Ownership of voting rights - 75% or more OE
  • 160
    BURCO TRANSPORT LTD
    11026239
    271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 161
    BURGERS & CO ANDOVER LTD
    13500687
    4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 162
    BURHAN ALI LTD
    14789906
    401, Lock Studios 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 163
    BUY MY PAD LIMITED
    - now SC485074 SC458657... (more)
    MOHAMMED ENTERPRISES LIMITED
    - 2017-01-04 SC485074 SC430643... (more)
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ 2016-10-01
    IIF 600 - Director → ME
    2016-12-28 ~ 2017-04-10
    IIF 559 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
  • 164
    CABSURE LIMITED
    09823514
    88a George Lane, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-14 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 789 - Right to appoint or remove directors OE
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 789 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    CAC (SCOTLAND) LIMITED
    - now SC750707 SC715314... (more)
    CSC (SCOTLAND) LIMITED
    - 2023-11-13 SC750707 SC715314... (more)
    CFS (EDINBURGH) LTD
    - 2023-11-06 SC750707
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 549 - Director → ME
  • 166
    CAFEEASTLONDON(PVT) LIMITED
    08401379
    3 Chapman Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-06-20 ~ 2020-03-25
    IIF 731 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-03-25
    IIF - Has significant influence or control OE
  • 167
    CAMBRIDGE IMMIGRATION LEGAL CENTRE LIMITED
    06929162
    85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ dissolved
    IIF - Director → ME
  • 168
    CANARY WHARF SOCIAL DEVELOPMENT ORGANISATION
    14921288
    19 Knighthead Point The Quarterdeck, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF - Director → ME
  • 169
    CANNY CORPORATION LTD - now
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED
    - 2015-04-01 04278048
    UDF TRADING LIMITED
    - 2004-03-30 04278048
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2001-08-29 ~ 2004-08-29
    IIF 199 - Director → ME
    2004-08-29 ~ 2008-08-01
    IIF 685 - Secretary → ME
  • 170
    CAPITOL PROPERTY HOLDINGS LTD
    14795242
    Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 171
    CATERING FOOD SERVICES LIMITED
    15925589
    90-96 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 172
    CATERPILLAR PROPERTY INVESTMENTS LTD
    15369821
    750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-12-25 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 173
    CC8 (SERVICES) LIMITED
    - now SC714495
    MJW DEVELOPMENTS LIMITED
    - 2024-09-03 SC714495
    MJW MARKETING SCOTLAND LIMITED
    - 2024-04-26 SC714495
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 547 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 356 - Ownership of shares – 75% or more OE
  • 174
    CENTRE OF CULTURE AND RESEARCH LTD
    09824689 11116967
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF - Director → ME
  • 175
    CENTRE OF MEDIA & PUBLICATIONS LTD
    08591445
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF - Director → ME
  • 176
    CENTRE OF RESEARCH AND STUDIES LTD
    09025811
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF - Director → ME
  • 177
    CENTURIEX LIMITED
    SC869862
    46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 178
    CENTURION STAR LTD
    SC389224
    121 Merchant Lane, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ 2014-05-30
    IIF 96 - Director → ME
  • 179
    CERTEDGE LTD
    17014951
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 180
    CFS (SCOTLAND) LIMITED
    - now SC715314 SC750707... (more)
    CMC (SCOTLAND) LIMITED - 2023-05-19
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 548 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 354 - Ownership of shares – 75% or more OE
  • 181
    CHAK 482 CATERING LIMITED
    SC437997
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 70 - Director → ME
  • 182
    CHEMICAL INDUSTRIAL (GB) LTD
    SC379396
    58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 183
    CHEMICAL INDUSTRIES LTD
    SC337312
    21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2010-10-01 ~ 2011-01-06
    IIF 121 - Director → ME
    2008-02-06 ~ 2010-03-01
    IIF 6 - Director → ME
  • 184
    CHESHUNT TANDOORI LIMITED
    10065880 15835610
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ 2016-03-21
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 185
    CHICKEN CABINS LIMITED
    00865970
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (8 parents)
    Officer
    2002-07-19 ~ now
    IIF - Director → ME
    2002-07-19 ~ 2003-09-20
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
  • 186
    CHICKEN MAHAL LTD
    07528662
    1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF - Director → ME
  • 187
    CHIGWELL ROAD STORE LIMITED
    14236056
    49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 188
    CHILD WELFARE TRUST LIMITED
    07363793
    91 Hoxton Street, Bradford, England
    Active Corporate (13 parents)
    Officer
    2010-09-02 ~ 2024-04-08
    IIF 248 - Director → ME
  • 189
    CHISWICK SERVICES LIMITED
    07645744
    11 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 190
    CHURCH ROAD FLATS LIMITED
    10258434
    96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ 2018-03-09
    IIF 432 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-09
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 191
    CIRCUL8 PLUMBING AND HEATING SERVICES LTD
    14298363
    12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 404 - Has significant influence or control OE
  • 192
    CITYWIDE LETTINGS LTD
    13063057
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-25 ~ 2024-01-16
    IIF - Director → ME
  • 193
    CITYWIDE LOGISTICS LTD
    16535855
    257 Broomhall Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF - Director → ME
    2025-06-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-06-23 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 194
    CLEAN BILL LIMITED
    05974461
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2006-10-23 ~ 2006-11-22
    IIF 683 - Secretary → ME
  • 195
    CLEAR CHOICE PROPERTY SERVICES LIMITED
    09452250
    50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-21 ~ 2017-02-10
    IIF 417 - Director → ME
  • 196
    CLICKTECH LIMITED
    07918188
    178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ 2014-03-17
    IIF - Director → ME
  • 197
    CLOUD247 LIMITED
    14497186 09011839... (more)
    20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF - Director → ME
    2022-11-21 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 198
    CLOUDS COFFEE LOUNGE LTD
    07880184
    Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 706 - Director → ME
  • 199
    CLUB CANDY LAND LIMITED
    12282656
    10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2021-04-04 ~ dissolved
    IIF 298 - Ownership of shares – 75% or more OE
  • 200
    CLYDE GLASGOW LIMITED
    SC482879
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 48 - Director → ME
  • 201
    CMAE SOLUTIONS LTD
    09291898
    The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – 75% or more OE
  • 202
    CODEOIL LTD
    SC429551
    86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    CODERIPPLE LIMITED - now
    AREEBA PROPERTIES LIMITED
    - 2025-10-27 13102887
    313 Mare Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-30 ~ 2023-01-04
    IIF 726 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 204
    COLLEGE OF LONDON 1920 LTD
    13324012
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-04-09
    IIF - Ownership of shares – 75% or more OE
    2021-04-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 205
    COLONEL FOODS LIMITED
    05288650
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-11-17 ~ 2013-11-12
    IIF - Director → ME
  • 206
    COLONY 51 LIMITED
    SC494921 SC477988
    144 Woodlands Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ 2015-10-01
    IIF 311 - Director → ME
  • 207
    COLONY 61 LIMITED
    SC477988 SC494921
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 208
    COMMUNITY MARTIAL ARTS (CMA )TRUST LTD
    08420072
    172 Commercial Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 209
    COMPLIANCE TECH LTD
    12845533
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 210
    COMPUTER TECHIES LIMITED
    07493711 08206319
    Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 473 - Director → ME
  • 211
    COMPUTER TECHIES LIMITED
    08206319 07493711
    19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF - Director → ME
  • 212
    CONTEMPORARY DEVELOPMENT INITIATIVES UK LIMITED
    11449318
    148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-04-30
    IIF - Director → ME
  • 213
    CPG INC LIMITED
    10329454
    Grove Business Centre, Suite 5, 41 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF - Has significant influence or control OE
  • 214
    CPH (SCOTLAND) LIMITED
    - now SC679487
    KIFL LIMITED
    - 2022-11-28 SC679487
    KIFC (GBR) LIMITED
    - 2021-09-21 SC679487
    KK (SCOTLAND) LIMITED
    - 2021-08-09 SC679487
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2021-08-07 ~ 2021-10-01
    IIF 578 - Director → ME
    2022-11-14 ~ now
    IIF 550 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 355 - Ownership of shares – 75% or more OE
    2021-08-07 ~ 2021-10-01
    IIF 348 - Ownership of shares – 75% or more OE
  • 215
    CRAVINGS WHOLESALE LTD
    13011824
    Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 216
    CRE8ME LIMITED
    11027290
    211 Manley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ 2019-01-28
    IIF - Director → ME
  • 217
    CRE8MEDIA PRODUCTIONS LIMITED
    13130541
    1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 218
    CRESCENT GLASGOW LIMITED
    SC619129
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-01-07
    IIF 37 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-01-07
    IIF 141 - Has significant influence or control OE
  • 219
    CROWN CAR HIRE (H.W) LIMITED
    08217787
    Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF - Director → ME
  • 220
    CROWN EXECUTIVE PRIVATE HIRE LTD
    08031700
    49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 333 - Director → ME
  • 221
    CTG DIRECT UK LIMITED
    12274065
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-22 ~ now
    IIF 797 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 222
    CURRY FOODS LTD
    09433859
    14 Market Place, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF - Director → ME
  • 223
    D SUFI LTD
    14860235
    77 Gauntlett Court, Wembley
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 224
    DAILY FRUITS & VEG LTD
    17104959
    568 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Ownership of voting rights - 75% or more OE
  • 225
    DAMIEN AND LILITH LTD
    SC443009
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 324 - Director → ME
  • 226
    DAMMAC LTD
    SC730035
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 227
    DARK CHERRY LIMITED
    SC778802
    1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 228
    DAUDKANDI MOITRI UK LTD
    13999973
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-24 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 229
    DAZZLE AND BLOOM LTD
    13582338
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-24 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    DEECONIC SAGITTARIUS LTD - now
    DEENORDIC X ZXSA LTD
    - 2023-06-12 14266467
    20-22 Wenlock Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF - Director → ME
  • 231
    DEMIPOWER (1991) LIMITED
    02661132 10692963... (more)
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (6 parents)
    Officer
    1991-11-07 ~ 2003-07-01
    IIF - Director → ME
  • 232
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-01-31) ~ 2003-07-01
    IIF - Director → ME
    (before 1991-01-31) ~ 2003-07-01
    IIF - Secretary → ME
  • 233
    DERMA BIOTECH LIMITED
    16825041
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    DERMA SOLUTION LTD
    15218611
    15 Old Woking Road, West Byfleet, England
    Active Corporate (4 parents)
    Officer
    2023-10-18 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    2023-10-18 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 235
    DESHI SAA LTD
    16333553
    Unit-a, 10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 236
    DESI CARGO LTD
    12032627
    63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 385 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    DESSERT DELICACY (POPLAR) LIMITED
    - now 14913798
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 796 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 238
    DHIRAJ LIMITED
    05928151
    Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF - Director → ME
  • 239
    DIAMOND HOUSING ASSOCIATION COMMUNITY INTEREST COMPANY
    10033247
    20-22 Leonard Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 313 - Director → ME
  • 240
    DIAMOND HOUSING SERVICES LTD
    10063338
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-15 ~ 2017-02-09
    IIF 316 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 241
    DIRECT FINANCIAL SERVICES LTD
    SC308649
    25 Brent Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-09-15 ~ 2006-10-04
    IIF 551 - Director → ME
    2006-10-04 ~ 2006-11-21
    IIF - Secretary → ME
  • 242
    DISTRICT 51 LIMITED
    SC475668 16738079... (more)
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ 2015-03-02
    IIF 51 - Director → ME
  • 243
    DISTRO CONNECT LTD
    15157282
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-15 ~ dissolved
    IIF - Secretary → ME
  • 244
    DIXONS ACADEMIES TRUST - now
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST
    - 2005-04-22 02303464
    Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (71 parents)
    Officer
    1997-04-24 ~ 2002-04-26
    IIF 488 - Director → ME
  • 245
    DOPPBEATS LTD
    13838132
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 246
    DREAMED EDUCATIONAL LTD
    15614034
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-21 ~ now
    IIF 799 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 247
    DSQ LTD
    13958302
    84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 248
    DUN KITCHEN LIMITED
    SC429976
    76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF - Director → ME
  • 249
    DUSK DETAILING LTD
    12943083
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    DYNAMITE APPAREL LTD
    08554600
    Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 270 - Director → ME
  • 251
    E12 TYRES & SERVICES LTD
    06692464
    2 Rectory Road, Manor Park, London
    Active Corporate (2 parents)
    Officer
    2008-09-09 ~ 2008-09-10
    IIF 492 - Director → ME
    IIF 502 - Director → ME
    2013-10-09 ~ 2016-12-15
    IIF - Director → ME
  • 252
    EASTEND BUILD LIMITED
    14327184
    55 Chester Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 253
    EASTSIDE ENTERPRISE LIMITED
    09914888 12054372
    70 Stephens Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-02 ~ 2017-09-01
    IIF 721 - Director → ME
  • 254
    ECHO FACADES ENGINEERING SOLUTIONS LTD
    14325786
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-27 ~ 2025-01-23
    IIF 409 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 783 - Right to appoint or remove directors OE
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Ownership of shares – 75% or more OE
  • 255
    ECO ENGINEERING SOLUTIONS LTD
    11230605
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-02-28 ~ 2022-11-15
    IIF - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-02-03
    IIF 780 - Ownership of shares – 75% or more OE
    IIF 780 - Right to appoint or remove directors OE
    IIF 780 - Ownership of voting rights - 75% or more OE
    2018-02-28 ~ 2020-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 256
    ECO PANDA UK LTD
    11631185
    209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
  • 257
    EIA CONSULTING ENGINEERS LTD
    13104689
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 258
    EIGHTY SIX PROPERTIES LTD
    - now SC337355
    MOHAMMED PROPERTIES LIMITED
    - 2010-03-26 SC337355 SC413133... (more)
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2012-07-08 ~ 2013-01-01
    IIF 594 - Director → ME
    2010-08-01 ~ 2011-08-01
    IIF 621 - Director → ME
    2008-02-07 ~ 2010-08-01
    IIF 633 - Director → ME
  • 259
    EMOUNIA LTD
    16202181
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 260
    EMPIRE COURIERS LTD
    15500171
    27 Uplands, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 261
    ENERGY ENGINEERING CONSULTANCY LIMITED
    06795600
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF - Director → ME
  • 262
    ENSURE SECURE LTD
    14475182
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 263
    EQUESTRIANUK LIMITED
    09309651
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF - Director → ME
  • 264
    EQUITY STONE GROUP LIMITED
    15507751
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 720 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 265
    ERSA UK LIMITED
    05384160
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (80 parents)
    Officer
    2020-06-10 ~ 2024-03-04
    IIF 249 - Director → ME
  • 266
    ESG LEASING LIMITED
    16998984
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 719 - Director → ME
  • 267
    ESTERAD LTD
    SC864229
    298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 268
    EURABIA LTD
    11988005
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ 2021-11-03
    IIF - Director → ME
    Person with significant control
    2019-05-09 ~ 2021-11-03
    IIF - Ownership of shares – 75% or more OE
    2021-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 269
    EURO CAR SHOP LTD
    09604834
    Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF - Director → ME
  • 270
    EVEREST INN DUN LIMITED
    SC733302
    78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
  • 271
    EVEREST SUMMIT LIMITED
    SC720962
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 272
    EXCEL CONSULTANTS (GB) LIMITED
    07086701
    1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-25 ~ dissolved
    IIF 539 - Director → ME
  • 273
    EXECUTIVE CHAUFFEURS LTD
    15603359
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 673 - Ownership of voting rights - 75% or more OE
    IIF 673 - Ownership of shares – 75% or more OE
    IIF 673 - Right to appoint or remove directors OE
  • 274
    EXPRESS CATERERS LIMITED
    - now SC388060
    NEWSSHACK LTD
    - 2011-11-16 SC388060
    3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-05-01 ~ 2012-03-31
    IIF 629 - Director → ME
  • 275
    EXTERNAL WALL INSULATION LTD
    13051972
    112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 779 - Ownership of voting rights - 75% or more OE
    IIF 779 - Right to appoint or remove directors OE
    IIF 779 - Ownership of shares – 75% or more OE
  • 276
    EZDAN LIMITED
    SC743740
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 277
    F&Y HOLDINGS LTD
    12891610
    4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 278
    FARGO 3 TRANSPORT LTD
    14901468
    61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 279
    FAST RESPONSE COURIERS LTD
    12911750
    42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-03-05 ~ 2025-04-02
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 280
    FEATURE CONSULTANCY LIMITED
    08754844
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Officer
    2013-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 281
    FENGSHUI INVESTMENT LTD
    - now 06928520
    BEWEL INVESTMENT LTD
    - 2017-12-05 06928520
    BEWEL PROPERTY LTD - 2014-01-27
    BEWEL LTD - 2009-11-13
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    2017-12-04 ~ 2018-06-13
    IIF 279 - Director → ME
  • 282
    FF PROPERTY HOLDINGS LIMITED
    13121548
    3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-08 ~ now
    IIF 471 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 5 April 2026 and licensed under the Open Government Licence v3.0.