logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ibrahim, Ashraf Mohammed Abdou Awad

    Related profiles found in government register
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 492
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 493 IIF 494
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 495
  • Ibrahim, Ashraf Mohammed
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 496
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh I, Abu Dhab, 00000, United Arab Emirates

      IIF 996
    • 275, New N Rd 3110 London, London, N1 7AA, United Kingdom

      IIF 997
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 998
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 999
  • Ashraf Mohammed Abdou Ibrahim
    Egyptian born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 80a, Ruskin Avenue, Welling, London, DA16 3QQ, England

      IIF 1000
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 275, New N Rd #3110, London, N1 7AA, United Kingdom

      IIF 1001
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 1002
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1003
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16465036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1004
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1005
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1006
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1007
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1008
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1009
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1010
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1011
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1012
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1013
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1014
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1015
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1016
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1017
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1018
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1019
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1020
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1021
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1022
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1023
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1024
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1025
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1026
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1027
    • 275, New N Rd#3110, London, N1 7AA

      IIF 1028
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 1029
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1030 IIF 1031 IIF 1032
    • 275, New North Road, London, N1 7AA

      IIF 1034
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 1035
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co & founder born in September 1994

    Resident in Egypt

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

      IIF 1036
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1037
  • Ibrahim, Ashraf
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian ceo & owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 1164
  • Ashraf Mohamed
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 1165
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 1166
  • Mr Mohamed Ahmed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 1167
  • Mr Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 1168
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 1169
  • Ismail, Mohamed
    Egyptian co-founder & director born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1170
  • Mr Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 1294
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 1295
  • Mohamed, Ashraf
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 1296
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1297
  • Mr Mohamed Ismail Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1298
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 1299
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1300
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Elawady, Mohamed
    Egyptian ceo & founder born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 1304
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1305
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Lord Street, Halifax, HX1 1YS, England

      IIF 1322
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 1323
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 1324
  • Mr Ahmed Zakaria Fadel Mohamed Hammad
    Egyptian born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 1325
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1326
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 1327
  • Zakaria Fadel Mohamed Hammad, Ahmed
    Egyptian marketing specialist born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 1328
  • Khaled Morsy Mohamed, Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 1329
  • Mr Mohamed Nabih Mohamed Elshebiny
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 1330
  • Ibrahim, Ashraf
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Radef St , Madinat Al , 67 Riyad , Abu Dhbai, Abu Dhabi, 24071, United Arab Emirates

      IIF 1331
  • Ibrahim, Ashraf
    East Timorese ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mohamed Sulthan, Mohammed Irfanullah
    Indian marketing specialist born in August 1992

    Resident in United Arab Emirates

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

      IIF 1340
  • Elsadig Ahmed Mohammed Ali
    Sudanese born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1341
  • Ibraheem, Mustafa Mohamed Ahmed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1342
  • Ahmed, Mohammed
    Bahraini born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Fifth Floor, Sheikh Zayed Road, Al Qouz 3, Dubai, 500001, United Arab Emirates

      IIF 1343
    • Fifth Floor, Sheikh Zayed Road, Dubai, 500001, United Arab Emirates

      IIF 1344
  • Ebaid, Ahmed Mohamed Salah
    Egyptian pharmacist born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1345
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 1346
    • 275, New N Rd #3110 London, London, England, N1 7AA, England

      IIF 1347
    • 275, New N Rd #3110 London, London, England, N1 7AA, United Kingdom

      IIF 1348
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 1349
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1350 IIF 1351 IIF 1352
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 1355
  • Mr Ahmed Mohammed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 1356
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 1357
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 1358
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1359
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16465036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1360
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1361
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1362
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1363
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1364
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1365
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1366
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1367
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1368
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1369
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1370
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1371
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1372
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1373
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1374
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1375
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1376
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1377
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1378
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1379
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1380
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1381
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1382
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1383
    • 275, New N Rd#3110, London, N1 7AA

      IIF 1384
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 1385
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1386 IIF 1387 IIF 1388
    • 275, New North Road, London, N1 7AA

      IIF 1390
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 1391
  • Arif, Ahmed Essam El Din Mohamed
    British manager born in March 1985

    Resident in United Arab Emirates

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

      IIF 1392
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 1393
  • Mohamed Ahmed Raafat Mohamed Talaat Moustafa
    Egyptian born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 1394
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 1395
    • 275, New N Rd #3110, London, N1 7AA, United Kingdom

      IIF 1396
  • Mr Ahmed Mohamed Salah Ebaid
    Egyptian born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1397
  • Ali Ahmed Ali, Mohamed, Mr.
    Egyptian businessman born in August 1962

    Resident in United States

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

      IIF 1398
  • Ahmed Essam El Din Mohamed Arif
    British born in March 1985

    Resident in United Arab Emirates

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

      IIF 1399
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 1400
  • Mr Ahmed Mohamed Elrayah Abdelgadir
    Sudanese born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 1401
  • Mr Ashraf Ibrahim
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 1411
  • Mr Mohammed Irfanullah Mohamed Sulthan
    Indian born in August 1992

    Resident in United Arab Emirates

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

      IIF 1412
  • Abdrabou Ahmed, Mohamed Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 1413
  • Assayed, Hassan Mohamed Amin Ali
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 1414
  • Elrayah Abdelgadir, Ahmed Mohamed
    Sudanese commercial sales representative born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 1415
  • Mohamed, Ahmed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 1416
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 1417
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 1418
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 1419
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 1420
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 1421
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 1422
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1423
  • Mohamed, Mohamed Abdelmoez Abbas
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 1424
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 1425
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 1426
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 1427
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 1428
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 1429
  • Mr Mohammed Khalifa
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 1430
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 1431
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed
    Egyptian engineer born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 1432
  • Ahmed Mohammed Ali, Elsadig
    Sudanese general manager born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 1433
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 1434
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 1435
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 1436
  • Ahmed Eid Mohamed Eleshar
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1437
  • Hasan, Mohamed
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 1438
  • Khalifa, Mohammed
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 1439
  • Mohamed, Mohamed Abdulaziz
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1440
  • Mohamed, Mohamed Abdulaziz
    British manager born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 1441
  • Mohammed Aslam, Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 1442
  • Mohammed, Ahmed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 1443
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 1444
  • Mohammed, Ahmed
    Bahraini director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 1445
  • Mohsen, Hamed Yaseen Mohamed Jaafar Mohamed
    Bahraini born in June 1999

    Resident in United Arab Emirates

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

      IIF 1446
  • Mr Ahmed Mohamed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 1447
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 1448
  • Mr Ahmed Shaheen Mohamed
    Egyptian born in April 1997

    Resident in Saudi Arabia

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

      IIF 1449
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 3203 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1450
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1451
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

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

      IIF 1452
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 1453
  • Mr Mohamed Aly Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 1454
  • Rajon Ali, Mohammed Aziz Ahmed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 1455
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1456
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 1457
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1458
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1459
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 1460
  • Ahmed, Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 1461
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 1462
  • Ali, Tayseer Mohamed Abdalhalim
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 1463
  • Hassan, Mohamed Mosad
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 1464
  • Hussain, Adil Mohammed Shahriyar
    British born in August 1997

    Resident in United Kingdom

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

      IIF 1465
    • 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 1466
  • Mohamed, Mohamed Rabei Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 1467
  • Mr Mohamed Ahmed
    Italian born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 1468
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 1469
  • Mr Mohamed Ahmed Abdrabou Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 1470
  • Mr Mustafa Mohamed Ahmed Ibraheem
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1471
  • Ahmed, Mohamed
    American born in September 1978

    Resident in United States

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

      IIF 1472
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1473
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 3203 74th Street, 1st Floor, East Elmhurt, New York, 11370, United States

      IIF 1474
  • Ahmed, Mohammed Irshad
    British lawyer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burrage Place, Woolwich, London, SE17 7BG, United Kingdom

      IIF 1475
  • Ahmed, Mohammed Yusuf
    British born in October 1995

    Resident in United Kingdom

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

      IIF 1476
  • Ahmed, Mohammed Yusuf
    British company director born in October 1995

    Resident in United Kingdom

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

      IIF 1477
  • Ahmed, Mohammed Yusuf
    British interior designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Wael Mohamed Sayed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 1479
  • Ali, Mohammed Bilal
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1480
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1481
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 1482
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 1483
  • Eleshar, Ahmed Eid Mohamed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 1484
  • Hussain, Mohammed Bilal
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1485
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1486
  • Miah, Mohammed Usman Ahmed
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1487 IIF 1488
  • Miah, Mohammed Usman Ahmed
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 1489
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1490
  • Miah, Mohammed Usman Ahmed
    British trainer & introducer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1491
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 1492
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian company director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 1493
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 1494
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 1495
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 1496
  • Mohamed, Mohamoud Abdi
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1502
  • Mr Ahmed Osman Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 1503
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 1504
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1505
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 1506
  • Mr Mohamed Awad
    Egyptian born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 1507
  • Mr Mohamed Hassan
    Egyptian born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 1508
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 1509
  • Mr Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 1510
  • Mr Mohamed Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 1511
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1512
  • Mr Mohamed Rabei Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 1513
  • Mr Mohammed Ahmed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 1514
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in United Kingdom

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

      IIF 1515
  • Mr Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 1516
  • Mr Mohammed Aslam Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 1517
  • Mr Mohammed Bilal Ali
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1518
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1519
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 1520
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1521 IIF 1522
    • 112, Cherrywood Road, Birmingham, B9 4UH, United Kingdom

      IIF 1523 IIF 1524
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1525
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 1526
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1527 IIF 1528
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 1529
  • Mr Mohammed Saed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1530
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15157334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1531
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1532
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1533
  • Mr Mohammed Zahir Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 1534
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1535
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

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

      IIF 1540
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 1541
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 1542
  • Ahmed, Mohammed Shubel
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 1543
  • Ahmed, Mohammed Zahir
    British born in August 1995

    Resident in United Kingdom

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

      IIF 1544
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1545
  • Alfangary, Ahmed Mohamed Elsayed
    Egyptian ceo born in April 1997

    Resident in Egypt

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

      IIF 1546
  • Ali, Mohamed, Dr
    Egyptian doctor born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 1547 IIF 1548
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 1549
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hyde Terrace, Leeds, West Yorkshire, LS2 9LN, England

      IIF 1550
  • Ismail, Mohammed
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1551
  • Ismail, Mohammed Tahir
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1552
  • Ismail, Mohammed Tahir
    British investment manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 1553
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 1554
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1555
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 1556
  • Mohamed, Ahmed
    Egyptian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southort, Southort, PR9 7EX, United Kingdom

      IIF 1557
  • Mohamed, Ahmed
    Egyptian electric engineer born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 1558
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 1559
  • Mohamed Abdelhamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 1560
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 1561
  • Mr Ahmed Gamal Mohamed Senosi
    Egyptian born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 1562
  • Mr Ahmed Mohamed
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 1563
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1564
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 1565
  • Mr Ahmed Mohammed
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 1566
  • Mr Ahmed Mohammed Kharusi
    British born in April 2000

    Resident in United Kingdom

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

      IIF 1567
  • Mr Hassan Mohamed Amin Ali Assayed
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 1568
  • Mr Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 1569
  • Mr Mohamed Ahmed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 1570
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 1571
  • Mr Mohamed Ahmed
    Egyptian born in February 1990

    Resident in Egypt

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

      IIF 1572
  • Mr Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1573
  • Mr Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, B11 1AN, United Kingdom

      IIF 1574
  • Mr Mohamed Ahmed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1575
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 1576
  • Mr Mohamed Alaa
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 1577
  • Mr Mohamed Awad
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 1578
  • Mr Mohamed Awad
    Egyptian born in November 1987

    Resident in Egypt

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

      IIF 1579
  • Mr Mohamed Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 1580
  • Mr Mohamed Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 1581
  • Mr Mohamed Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 1582
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 1583
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 1584
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1585
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1586
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1587
  • Mr Mohammad Ahmed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 1588
  • Mr Mohammad Osman
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1589
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1590
  • Mr Mohammed Ahmed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1591
  • Mr Mohammed Ahmed
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 1592
  • Mr Mohammed Ahmed
    British born in December 1976

    Resident in United Kingdom

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

      IIF 1593
  • Mr Mohammed Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1594
  • Mr Mohammed Ahmed
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 1595
  • Mr Mohammed Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 1596
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1597
  • Mr Mohammed Ali
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1598
  • Mr Mohammed Mohamed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 1599
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 1600
  • Mr Mohammed Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 1601
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1602
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Euro Enterprise Park, Sampson Road North, Birmingham, West Midlands, B11 1BH

      IIF 1603
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 1604
  • Mr Mohammed Refaat Mohammed Abdelaal
    Egyptian born in September 1983

    Resident in Egypt

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

      IIF 1605
  • Mr Tarek Mohamed Mohamed
    Egyptian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bovet Court, 164 Harford Street, London, E1 4GE, United Kingdom

      IIF 1606
  • Mr. Khalid Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1607
  • Raj Mohamed, Mohamed Rilwan
    Indian investor born in September 1999

    Resident in India

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

      IIF 1608
  • Sheikh Hussen, Mohamed Ahmed
    Italian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 1609
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, Middlesex, UB5 4BU, Great Britain

      IIF 1610
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 1611
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 1612
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1613
  • Ahmed, Mohamed Tareq
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1614
  • Ahmed, Mohamed Tareq
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 1615
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1616
    • 20 Kings Parade, 98, Liverpool, L3 4GF, England

      IIF 1617
    • 98, 20 Kings Parade, Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1618
  • Ahmed, Mohamed Tareq
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 1619
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1620
  • Ahmed, Mohamed Tareq Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 1621
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 1622
  • Ahmed, Mohammed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 1623
  • Ahmed, Mohammed
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 1624
  • Ahmed, Mohammed Rasel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Osnaburgh Street, London, NW1 3QJ, England

      IIF 1625
  • Ahmed, Mohammed Rasel
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ferrari House, 102 College Road, Harrow, HA1 1ES, United Kingdom

      IIF 1626 IIF 1627
  • Ahmed, Mohammed Rasel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 1628
  • Ahmed, Mohammed Rasel
    British self employed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Cleveland Way, London, E1 4UF, United Kingdom

      IIF 1629
  • Ahmed, Mohammed Shakeel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 1630
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 1631
  • Ahmed, Mohammed, Dr
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1632
  • Ahmed, Mohammed, Dr
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 1633
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 1634
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 1635
  • Ali, Mohammed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1636
  • Ali, Mohammed, Mr.
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1637
  • Asim Mohammed Ahmed Adam
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 1638
  • Bamba, Mohamed Abdoul Aziz
    Ivorian student born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 1639
  • Dewan, Mohammed Falahuddin
    British director of ideal stays north east born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 1640
  • Dr Ahmed Mohammed
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Willesden Lane, London, NW6 7YZ, England

      IIF 1641
  • Dr Mohamed Ali
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 1642 IIF 1643
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1644
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 1645
  • Elhady, Hady Mohamed Abdelrahman
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 1646
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

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

      IIF 1647
  • Hasan, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1648
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 1649
  • Hassan, Mohammed
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1650
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 1651
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1652
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1653
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 1654
  • Hassan, Mohammed
    British business person born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 1655
  • Hassan, Mohammed
    British co director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 1656
  • Hassan, Mohammed
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1657
  • Hassan, Mohammed
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 1658
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1659
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 1660
  • Hossain, Mohammed Shorab
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 1661
  • Hossain, Mohammed Shorab
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 1662
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 1663
  • Kharusi, Ahmed Mohammed
    British director born in April 2000

    Resident in United Kingdom

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

      IIF 1664
  • Mahmoud, Mohamed Mohsen Korani Mohamed
    Egyptian born in January 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 30, N Gould St, Ste 45965, Sheridan, Wy, 82801, United States

      IIF 1665
  • Mohamed Anas, Mohammed
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 1666
  • Mohamed Anas, Mohammed
    British administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 1667
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 1668
  • Mohamed, Mohamed Sayed Ahmed Ahmed
    Egyptian business owner born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 1669
  • Mohammed Anas, Mohammed
    British business consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 1670
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1671
  • Mohammed Anas, Mohammed
    British business owner born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, England

      IIF 1672
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 1673
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Celeste House, Caversham Road, London, NW9 4DT, England

      IIF 1674
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1675
  • Mr Ahmed Mohamed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 1676
  • Mr Ahmed Mohamed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 1677
  • Mr Ahmed Mohamed
    Egyptian born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 1678
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 1679
  • Mr Ahmed Mohamed
    Egyptian born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 1680
  • Mr Ahmed Mohamed Bahaa Eldin
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 1681
  • Mr Ahmed Mohammed
    British born in June 1980

    Resident in United Kingdom

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

      IIF 1682
  • Mr Ahmed Wael Mohamed Elgendy
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 1683
  • Mr Alaa Mohamed
    Egyptian born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 1684
  • Mr Galal Youssef Mohamed Sayed Ahmed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 1685
  • Mr Mohamed Ahmed
    Egyptian born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 1686
  • Mr Mohamed Ahmed
    Egyptian born in April 1976

    Resident in Egypt

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

      IIF 1687
  • Mr Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 1688
  • Mr Mohamed Ahmed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 1689
  • Mr Mohamed Ahmed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 1690
  • Mr Mohamed Ahmed
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 1691
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 1692
  • Mr Mohamed Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • 105, High Street, Blackpool, FY1 2DW, England

      IIF 1693
  • Mr Mohamed Ahmed Abdalla
    Egyptian born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 1694
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 1695
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1696
  • Mr Mohamed Ali
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 1697
  • Mr Mohamed Ali
    Egyptian born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 1698
  • Mr Mohamed Ali
    Egyptian born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 1699
  • Mr Mohamed Atef Mohamed Abdelkarim
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 1700
  • Mr Mohamed Hammam
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 1701
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 1702
  • Mr Mohamed Hassan
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 1703
  • Mr Mohamed Hassan
    Egyptian born in July 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1704
  • Mr Mohamed Hassan
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 1705
  • Mr Mohamed Hassan
    British born in July 1997

    Resident in United Kingdom

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

      IIF 1706
  • Mr Mohamed Hassan
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 1707
  • Mr Mohamed Khalifa
    Egyptian born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 1708
  • Mr Mohamed Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 1709
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 1710
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 1711
  • Mr Mohamed Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 1712
  • Mr Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 1713
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 1714
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 1715
    • Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 1716
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 1717 IIF 1718
    • Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 1719
  • Mr Mohamed Mosad Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 1720
  • Mr Mohammed Ali
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 1724
  • Mr Mohammed Bilal Hussain
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1725
  • Mr Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bullroyd Lane, Girlington, Bradford, BD8 0LH, United Kingdom

      IIF 1726
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 1727 IIF 1728 IIF 1729
  • Mr Mohammed Hassan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 1730
    • 65, Brick Lane, London, E1 6QL, England

      IIF 1731
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1732
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 1733
    • Flat B, 214 Queensbridge Road, London, E8 3NB, England

      IIF 1734
  • Mr Mohammed Hassan
    British born in June 1988

    Resident in United Kingdom

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

      IIF 1735
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 1736
    • 26, Cassio Road, Watford, WD18 0QF, United Kingdom

      IIF 1737 IIF 1738
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 1739
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1740
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1741
  • Mr Mohammed Ismail
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1742
  • Mr Mohammed Shubel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1743
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 1744
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 1745
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 1746
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 1747
  • Mr Salman Mohammad
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 1748
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1749 IIF 1750
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1751
  • Mr. Mohamed Hassan
    Egyptian born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 220, Kp Bekasi, Kota Bekasi, Jakarta Raya, 17000, Indonesia

      IIF 1752
  • Mr. Mohammed Ali
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1753
  • Osman, Mohammad
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1754
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1755
  • Saed, Mohammed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1756
  • Wael Mohamed Sayed Ahmed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 1757
  • Zaheer Ahmed, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74a, Clements Road, London, E6 2DF, England

      IIF 1758
  • Abdelhamed, Mohamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 1759
  • Abdelkarim, Mohamed Atef Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 1760
  • Ahmed, Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 1761
  • Ahmed, Mohamed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 1762
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 976, Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 1763
  • Ahmed, Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 1764
  • Ahmed, Mohamed
    Egyptian business developer born in February 1990

    Resident in Egypt

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

      IIF 1765
  • Ahmed, Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1766
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 1769
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1AN, United Kingdom

      IIF 1772
    • 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 1773
  • Ahmed, Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1774
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 1775
  • Ahmed, Mohamed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 1776
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 1777
  • Ahmed, Mohammed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1778
  • Ahmed, Mohammed
    British delivery driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 1779
  • Ahmed, Mohammed
    British car rental born in December 1976

    Resident in United Kingdom

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

      IIF 1780
  • Ahmed, Mohammed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1781
  • Ahmed, Mohammed
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 1782
  • Ahmed, Mohammed
    British electronics engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 1783
  • Ahmed, Mohammed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 1784
  • Ahmed, Mohammed
    British maritime consultan born in January 1978

    Resident in United Kingdom

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

      IIF 1785
  • Ahmed, Mohammed
    British firefighter born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Belmont Street, Brighton, BN1 4HN, England

      IIF 1786
  • Ali Ahmed Ali, Mohamed
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 1787
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1788
  • Ali Ahmed Ali, Mohamed
    Egyptian owner born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, HX1 5AE, England

      IIF 1789
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

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

      IIF 1790
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1791
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 1792
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Sparks Close, Friary Park, London, W3 6NN, England

      IIF 1793
    • 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 1794
    • Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 1795
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Sparks Close, London, W3 9BJ, United Kingdom

      IIF 1796
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 1797
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 1798
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 1799
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 1800
  • Ali, Mohammed
    British managing director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 1801
  • Ali, Mohammed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 1802
  • Ali, Mohammed
    British hearing aid dispenser born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 1803
  • Ali, Mohammed
    British manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 1804
  • Ali, Mohammed
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 1805
  • Anas, Mohammed
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 1806
  • Awad, Mohammed Ahmed Labib Ahmed
    Egyptian software engineer born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8b, Aladham, Alexandria, 21532, Egypt

      IIF 1807
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1808
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 1809
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 1810
  • El Aissaoui, Mohammed Marouane
    Moroccan ceo born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1811
  • Elgendy, Ahmed Wael Mohamed
    Egyptian medical student born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 1812
  • Ezzeldin Ahmed, Mohamed Atef
    Egyptian gm born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 1813
  • Hammad, Mohamed, Dr
    Egyptian physician born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 1814
  • Hammam, Mohamed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 1815
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 1816
  • Hassan, Mohammed Saber Ismael
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 1817
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ibrahim, Mohamed Ibrahim Mohamed Hassan
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Al-razi Street, Muharram Bek, Egypt

      IIF 1820
  • Imam Abdelaal, Mohamed Ahmed Mahmoud
    Egyptian ceo born in August 1990

    Resident in Egypt

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

      IIF 1821
  • Khalifa, Mohamed
    Egyptian director born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 1822
  • Mohamed, Ahmed Abdelazim
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 1823
  • Mohamed, Khalid, Mr.
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 1824
  • Mohamed, Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 1825
  • Mohamed, Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 1826
  • Mohamed, Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 1827
  • Mohamed, Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1828
  • Mohamed, Mohamed Jamal
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barnhill Road, London, HA9 9BX, United Kingdom

      IIF 1829
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1830
  • Mohamed, Mohamed Jamal
    British treasurer born in October 1986

    Resident in United Kingdom

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

      IIF 1831
  • Mohamed, Mohamed Mostafa Ali Mohamed
    Egyptian director born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 1832
  • Mohammed, Mohammed Jielani
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ship Street, Oxford, OX1 3DA, England

      IIF 1833
  • Mufadhal, Mohammed
    British sales exec born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Roseland Way, Birmingham, B15 1HD, United Kingdom

      IIF 1834
  • Miss Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 1835
  • Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 1836
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Dunnock Close, London, N9 8UD

      IIF 1837
  • Mr Abdelmohimen Mohamed Ahmed Saleh
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 1838
  • Mr Ahmed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 1839
  • Mr Ahmed Ali Mohamed Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1840
  • Mr Ahmed Mohamed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 1841
  • Mr Ahmed Mohamed
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 1842
  • Mr Ahmed Mohamed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218 Portnall Road, London, W9 3BJ, United Kingdom

      IIF 1843
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 1844
  • Mr Ahmed Mohamed
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 1845
  • Mr Ahmed Mohamed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 1846
  • Mr Ahmed Mohamed
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 1847
  • Mr Ahmed Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 1848
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 1849
  • Mr Ahmed Mohsen Ahmed Elsayed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 1850
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Barnfield Place , London, Barnfield Place, London, E14 9YB, England

      IIF 1851
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 1852
  • Mr Mohamed Abdelmoez Abbas Mohamed
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 1853
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 1854
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 1855
  • Mr Mohamed Adel Mostafa Mohamed Soliman
    Egyptian born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6203, Khalid Ibn Al Waleed St., 2734 Ash Sharafiyah Dist., Jeddah, 23216, Saudi Arabia

      IIF 1856
  • Mr Mohamed Ahmed Mohamed Ahmed Elmahdy
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 1857
  • Mr Mohamed Hamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 1858
  • Mr Mohamed Hassan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 1859
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 1860
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 1861
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in United Kingdom

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

      IIF 1862
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 1863
    • Office 16, Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 1864
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 1865
  • Mr Mohamed Salem
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 1866
  • Mr Mohammed Hassan
    Sudanese born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1867
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 1868
  • Mr Mohammed Opu Ahmed
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 1869
  • Mr Mohammed Shakeel Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 1870
  • Mr Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1871
  • Omar, Muhidin Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 1872
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 1873
  • Salem, Hazem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 1874
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 1875
  • Salem, Hazem Mohamed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 1876
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Flat 3, Golders Green Road, London, London, NW11 8EE, United Kingdom

      IIF 1877
  • Salem, Mohamed
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 1878
  • Senosi, Ahmed Gamal Mohamed
    Egyptian sales maneger born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 1879
  • Soliman, Mohamed Adel Mostafa Mohamed
    Egyptian born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6203, Khalid Ibn Al Waleed St., 2734 Ash Sharafiyah Dist., Jeddah, 23216, Saudi Arabia

      IIF 1880
  • Abdelaal, Mohamed Ahmed Mahmoud Imam
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 1881
  • Abdelaal, Mohammed Refaat Mohammed
    Egyptian cto born in September 1983

    Resident in Egypt

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

      IIF 1882
  • Abdelfattah, Mostafa Mohamed Hesham Ahmed
    Egyptian ceo born in August 1989

    Resident in Egypt

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

      IIF 1883
  • Abdelhamed, Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 1884
  • Abdi, Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1885
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 1886
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 1887
  • Ahmed Abdalla, Mohamed
    Egyptian director born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 1888
  • Ahmed, Mohamed
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chignell Place, London, W13 0TJ

      IIF 1889
  • Ahmed, Mohamed
    Egyptian director born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 1890
  • Ahmed, Mohamed
    Egyptian ceo born in April 1976

    Resident in Egypt

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

      IIF 1891
  • Ahmed, Mohamed
    Egyptian general manager born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 1892
  • Ahmed, Mohamed
    Egyptian director born in February 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Goldhawk Road, Monkston Park, Milton Keynes, MK10 9PA, United Kingdom

      IIF 1893
  • Ahmed, Mohamed
    British bus driver born in March 1985

    Resident in United Kingdom

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

      IIF 1894
  • Ahmed, Mohamed
    British none born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Crowndale Road, London, NW1 1TN, Uk

      IIF 1895
  • Ahmed, Mohamed
    British service born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 1896
  • Ahmed, Mohamed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 1897
  • Ahmed, Mohamed
    Egyptian underwriter born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 54, Elzohour St, Zone 3c, Elmotamayz, Flat 5, 6 October City, Giza, Egypt

      IIF 1898
  • Ahmed, Mohamed
    Egyptian born in August 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 101, Refaat Street, Mansoura, 6336, Egypt

      IIF 1899
  • Ahmed, Mohamed
    Egyptian general manager born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 1900
  • Ahmed, Mohamed
    Egyptian director born in November 1990

    Resident in Egypt

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

      IIF 1901
  • Ahmed, Mohamed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 1902
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 1903
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 1904
  • Ahmed, Mohamed, Dr
    Egyptian director born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 1905
  • Ahmed, Mohammed Forhad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 1906
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, London, IG1 4BX, England

      IIF 1907
  • Ahmed, Mohammed Opu
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 1908
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 1909
  • Ahmed Mouhamed
    Egyptian born in August 1994

    Resident in Egypt

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

      IIF 1910
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1911
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian director born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1912
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian engineer born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1913
  • Dr Mohamed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 1914
  • Elrashedy, Islam Ali Mohamed Hassanin
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 1915
  • Elrashedy, Islam Ali Mohamed Hassanin
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 1916 IIF 1917
  • Hassan, Mohamed
    Egyptian ceo born in July 1986

    Resident in Bahrain

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

      IIF 1918
  • Hassan, Mohamed
    Egyptian industrial designer born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 220, Kantor Pos, Bekasi, Jawa Barat, 17000, Indonesia

      IIF 1919
  • Hassan, Mohamed
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 1920
  • Hassan, Mohamed
    Egyptian born in July 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1921
  • Hassan, Mohamed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 1922
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 1923
  • Hassan, Mohamed
    Egyptian ceo born in January 1998

    Resident in Egypt

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

      IIF 1924
  • Hassan, Mohamed Zein
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 1925
  • Hassan, Mohammed
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 1926
  • Hassan, Mohammed
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radley House, Grangefield Industrial Estate, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 1927
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 1928 IIF 1929
  • Hassan, Mohammed
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1930
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 1931
    • Flat B, 214 Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 1932
  • Hassan, Mohammed
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 1933
  • Hassan, Mohammed
    British director of operations born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Brick Lane, London, E1 6QL, England

      IIF 1934
  • Hassan, Mohammed
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Pattison House, Wellesley Street, London, E1 3DR, United Kingdom

      IIF 1935
  • Hassan, Mohammed
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Mohammed
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 1939
  • Hassan, Mohammed
    British merchant born in June 1988

    Resident in United Kingdom

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

      IIF 1940
  • Khattab, Mohamed Badr
    Egyptian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Red Sea Experience / 8, The Liberty, Romford, Essex, Romford, RM3 8RL, United Kingdom

      IIF 1941
  • Mohamed Alansary, Mohamed Mahfouz
    Egyptian chairman of the board born in April 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 1942
  • Mohamed, Khalid Abdelmoneim Mohamed
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

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

      IIF 1943
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 1944
  • Mohamed, Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 1945
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 1946
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian ceo & founder born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 1947
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 1948
  • Mohamud, Mohamed
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 1949
  • Mostafa, Mohamed Kamal Mohamed Abd Elnaby
    Egyptian ceo born in January 1994

    Resident in Egypt

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

      IIF 1950
  • Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1951
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1952
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mohamed Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 1955
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 1956
  • Mohamed Ali
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 1957
  • Mohammed Ahmed
    Yemeni born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Salem Salah, Shabab St, Riyadah, 20641, Saudi Arabia

      IIF 1958
  • Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-13, Hanover Street, Merseyside, L1 3DN, United Kingdom

      IIF 1959
  • Mr Adam Mohamed Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 1960
  • Mr Ahmed Ali Muhammad Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1961
  • Mr Ahmed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 1962
  • Mr Ahmed Mohamed
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 1963
  • Mr Ahmed Mohammed
    United Kingdom born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 1964
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 1965
  • Mr Mahdi Mohamud
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1966
  • Mr Mohamed Ahmed
    Sudanese born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 1967 IIF 1968
  • Mr Mohamed Ahmed
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 1969
  • Mr Mohamed Ahmed
    Egyptian born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a, High Road, London, E15 2BP, England

      IIF 1970
  • Mr Mohamed Ahmed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 1971
  • Mr Mohamed Ahmed Mohamed Abdelhalim
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 1972
  • Mr Mohamed Bondok
    Egyptian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 1973
  • Mr Mohamed Elkhalifa
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 1974
  • Mr Mohamed Jamal Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1975
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 1976
  • Mr Mohamed Ramdan Mohamed Khedr Halol
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 1977
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 1978
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in United Kingdom

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

      IIF 1979
  • Mr Mohammed Falahuddin Dewan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 1980
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 1981
  • Mr. Khalid Abdelmoneim Mohamed Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 1982
  • Mrs Tayseer Mohamed Abdalhalim Ali
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 1983
  • Saleh, Abdelmohimen Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 1984
  • Abdelhalim, Mohamed Ahmed Mohamed
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 1985
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 1986
  • Ahmed, Ahmed Osman Mohamed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 1987
  • Ahmed, Moahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 1988
  • Ahmed, Mohamed
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 1989
  • Ahmed, Mohamed
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Bruce Grove, London, N17 6UZ, England

      IIF 1990
  • Ahmed, Mohamed
    British company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 1991
  • Ahmed, Mohamed Naeem Gamil
    Egyptian entrepreneur born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 1992
  • Ahmed, Mohamed, Dr
    Egyptian director born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 1993
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Christie Road, London, E95EA, United Kingdom

      IIF 1994
  • Alruwaili, Mohammed
    Saudi Arabian owner born in October 1987

    Resident in Saudi Arabia

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

      IIF 1995
  • Awad, Mohamed
    Egyptian director born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

      IIF 1996
  • Awad, Mohamed
    Egyptian director born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 1997
  • Ahmed Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 1998
  • Dr Mohamed Ahmed
    Egyptian born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 1999
  • Hamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 2000
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 2001
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2002
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 2003
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 2004
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 2005
  • Hassan, Mohammed
    Sudanese director born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 2006
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 2007
  • Ibadioune, Mohamed Abderrahmane

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 2008
  • Khalil, Mohammed Ayoub
    Moroccan contractor born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2009
  • Miah, Mohammed
    Bangladeshi director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 2010
  • Mohamed Mihdad, Mohamed Jasly
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 2017
  • Mohamed Mihdad, Mohamed Jasly
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cherry Court, New Road, Mitcham, Surrey, CR4 4JN

      IIF 2018
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Stone Field, Six Acres Estate, London, N4 3PG, United Kingdom

      IIF 2019
  • Mohamed, Ahmed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 2020
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 2021
  • Mohamed, Ahmed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 2022
  • Mohamed, Ahmed Abdelhamid Youssef
    Egyptian manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 2023
  • Mohamed, Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 2024
  • Mohamed, Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 2025
  • Mohamed, Mohamed
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Beech Road, 126, Oxford, Oxfordshire, OX3 7SJ, England

      IIF 2026
    • 6, Parkend Street, Oxford, Oxfordshire, OX1 1HH, United Kingdom

      IIF 2027
  • Mohamed, Mohamed
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ordnance Road, Ordnance Road, London, SE18 3SG, England

      IIF 2028
  • Mohamed, Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 2029
  • Mohamed, Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 2030
  • Mohamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 2031
  • Mohamed, Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 2032
  • Mohamed, Mohamed Jielani
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 2033
  • Mohamed- Mihdad, Mohamed -jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2034
  • Mohamud, Mohamed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 2035
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 2036
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 2037
  • Mohamud, Mohamed
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 38, Felix Road, Easton Business Centre, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 2038
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 2039
  • Mohamud, Mohamed
    British non executive director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lk. 309, 7 Corsican Square, London, E3 3YD, England

      IIF 2040
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 2041
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 2042
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 2043
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2044
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 2045
  • Mohammed Hassan
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 2046
  • Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 2047
  • Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lb Group, Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW, United Kingdom

      IIF 2048
  • Mohammed Zaheer Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 2049
  • Mr Abdulaziz Mohammed Alnuwaybit
    Saudi Arabian born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 2050
  • Mr Ahmed Mohamed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, 11835, Egypt

      IIF 2051
  • Mr Ahmed Mohamed Elsayed Alfangary
    Egyptian born in April 1997

    Resident in Egypt

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

      IIF 2052
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 2053
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 2054
  • Mr Ali Mohamed
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 2055
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 2056
  • Mr Mohamed Hamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 2057
  • Mr Mohamed Iqbal Mohamed Kassim
    Indian born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 2058
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2059 IIF 2060
    • 52, Chartwell Place, Sutton, SM3 9TD, England

      IIF 2061
  • Mr Mohammed Ahmed
    Sudanese born in January 1997

    Resident in Qatar

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

      IIF 2062
  • Mr Mohammed Ahmed Labib Ahmed Awad
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8b, Aladham, Alexandria, 21532, Egypt

      IIF 2063
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2064
  • Mr Mohammed Alruwaili
    Saudi Arabian born in October 1987

    Resident in Saudi Arabia

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

      IIF 2065
  • Mr Mohammed Faozi Mohammed Bin Suwedan
    Yemeni born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 2066
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 2067
  • Mr Shaik Mohammed Ahmed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 2068
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 2069
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 2070
  • Mr. Mohamed Mostafa Ali Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Ahmed Adam, Asim Mohammed
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 2073
  • Ahmed Elsayed, Ahmed Mohsen
    Egyptian r&d engineer born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 2074
  • Ahmed, Abdelrahman Magdy Mohamed Abdelwahed
    Egyptian designer born in January 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 10b/d.2, Sehzade. Sk, Basaksehir Mah, Istanbul, 34000, Turkey

      IIF 2075
  • Ahmed, Adam Mohamed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 2076
  • Ahmed, Mohamed
    Sudanese director born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 2077 IIF 2078
  • Ahmed, Mohamed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 2079
  • Ahmed, Mohamed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a, High Road, London, E15 2BP, England

      IIF 2080
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 2081
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 2082
  • Ahmed, Mohamed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 2083
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr

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

      IIF 2084
  • Ahmed, Mohamed Fahad
    British born in October 1995

    Resident in England

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

      IIF 2085
  • Ahmed, Mohammed Irshad
    British solicitor born in February 1983

    Resident in England

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

      IIF 2086
  • Ahmed, Saddia Mohamedelazhari Elhaj
    Sudanese born in June 1984

    Resident in United Kingdom

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

      IIF 2087
  • Al-tayeb, Mohammed Mohammed Abulghaith
    Yemeni director born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 2088
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 2089
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Geneva Road, Ipswich, Suffolk, IP1 3NP, England

      IIF 2090
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 2091
  • Alsammak, Ahmed Mohammedkaeer Mohammed
    Iraqi operation manager born in January 1994

    Resident in Mauritius

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

      IIF 2092
  • Awad, Mohamed
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 2093
  • Awad, Mohamed
    Egyptian owner born in November 1987

    Resident in Egypt

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

      IIF 2094
  • Ahmed Gamaleldin Mohamed Elbahr Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 2095
  • Ahmed Mohamed
    Dutch born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW34EX, United Kingdom

      IIF 2096
  • Ahmed Mohamed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 2097
  • Ali Mohamed
    Egyptian born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 2098
  • Eid, Mohamed Kamal Mohamed
    Egyptian accountant born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 2099
  • Elkhalifa, Mohamed
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 2100
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian

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

      IIF 2101
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian owner born in January 1978

    Resident in Egypt

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

      IIF 2102
  • Halol, Mohamed Ramdan Mohamed Khedr
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 2103
  • Hammami, Mohamed
    Tunisian director born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 2104
  • Hashem, Abdelrhman Tarek Mohamed
    Egyptian software engineer born in January 1995

    Resident in Poland

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

      IIF 2105
  • Hassan, Mohammed Abdulla, Mr.
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 2106
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 2107
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, High View, Sheffield, S5 8YE, England

      IIF 2108
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 2109
  • Hassanin, Mohamed Ahmed Fouad Mohamed
    Egyptian general manger born in February 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • 777, Kenz Compoundroad, 6 October Gardns, 6 October City, Egypt

      IIF 2110
  • Ibadioune, Mohamed Abderrahmane
    Algerian marketing born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 2111
  • Khot, Ahmed Mohammed Sharif
    Indian company director

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 2112
  • Khot, Ahmed Mohammed Sharif
    Indian company director born in February 1977

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 2113
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian born in March 1996

    Resident in United Kingdom

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

      IIF 2114
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 2115
  • Mohamed Idris, Mohamed Issam Eldeen
    British born in September 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 B, Villiers Road, London, NW2 5PL, United Kingdom

      IIF 2116
  • Mohamed, Abdelrahman Ahmed Baheyeldin
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 2117
  • Mohamed, Ahmed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 2118
  • Mohamed, Ahmed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 2119
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 2120
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 2121
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 2122
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Redcroft Road, Southall, UB1 3LR, England

      IIF 2123
  • Mohamed, Ali Abdulle
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 2124
  • Mohamed, Ali Abdulle
    Dutch biochemist born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 2125
  • Mohamed, Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 2126
  • Mohamed, Mohamed Youssef Hafez
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 2127
  • Mohammed, Ahmed, Dr
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beechworth, Willesden Lane, London, NW6 7YZ, England

      IIF 2128
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 2129
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 2130
  • Mohamed Ahmed Mohamed Rashad Hassanein
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 2131
  • Mohamed Fouad Mohamed Mostafa Abu Gheda
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 2132
  • Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2133
  • Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 2134
  • Mr Adil Mohammed Shahriyar Hussain
    British born in August 1997

    Resident in United Kingdom

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

      IIF 2135
    • 229, Ladykirk Road, Newcastle Upon Tyne, NE4 8AL, England

      IIF 2136
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 2137
  • Mr Ahmed Hasan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rusholme Grove West, Manchester, M14 5BT, England

      IIF 2138
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 2139 IIF 2140
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2141
    • 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 2142
  • Mr Islam Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 2143
  • Mr Mohamed Abdoul Aziz Bamba
    Ivorian born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 2144
  • Mr Mohamed Ahmed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 2145
  • Mr Mohamed Ahmed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 2146
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 2147
  • Mr Mohamed Hammami
    Tunisian born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 2148
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 2149
  • Mr Mohamed Kamal Mohamed Eid
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 2150
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 2151
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, Ilford, IG1 4BX, England

      IIF 2152
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 2153
  • Mr Mohammed Ali
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 2154
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, England

      IIF 2155
  • Mr Mohammed Miah
    Bangladeshi born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 2156
  • Mr Mohammed Shorab Hossain
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 2157
    • House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 2158
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 2159
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 2160 IIF 2161 IIF 2162
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 2163
  • Mr Taha Mohammed Mohammed Al-masyabi
    Yemeni born in July 1984

    Resident in Yemen

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

      IIF 2164
  • Mr. Ahmed Mohamed
    Egyptian born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 2165
  • Mr. Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 2166
  • Omar Refaat Hamed Saad Mohamed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 25, Anas Ben Malek St, Giza, 12552, Egypt

      IIF 2167
  • Salem, Hazem Mohamed Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 2168
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Blackpool Gardens, London, UB4 8DY, United Kingdom

      IIF 2169
  • Sheikh Hussen Ahmed, Mohamed
    Italian director born in November 1990

    Resident in United Kingdom

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

      IIF 2170 IIF 2171
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2172
  • Abdelhameed Mohamed, Ali Abdelwahed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 2173
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 2174
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 2175
  • Ahmed, Galal Youssef Mohamed Sayed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 2176
  • Ahmed, Hamsa
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Appleby Close, Tottenham, London, N15 5Q2, United Kingdom

      IIF 2177
  • Ahmed, Mohamed Abdirihman Jama
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 2178
  • Ahmed, Mohammed
    Sudanese born in January 1997

    Resident in Qatar

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

      IIF 2179
  • Ahmed, Shaik Mohammed
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 2180
  • Ahmed, Shaik Mohammed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, Middx, HA3 0BZ, United Kingdom

      IIF 2181
    • Moor Place, 1 Fore Street Avenue, Suite 03-196, London, EC2Y 9DT, England

      IIF 2182
  • Ahmed, Shaik Mohammed
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 2183
  • Ahmed, Shaik Mohammed
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 2184
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 2185
  • Ali, Mohammed
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 2186
  • Alnuwaybit, Abdulaziz Mohammed
    Saudi Arabian entrepreneur born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 2187
  • Amin, Moamen Mohamed El Sayed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 2188
  • Awad, Mohammed Ahmed Labib Ahmed

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

      IIF 2189
  • Dr Mohamed Adel Mohamed Elsayed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 2190
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2191
  • Dr Mohamed Mohamed
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 2192
  • Elhady, Hady Mohamed Abdelrahman

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 2193
  • Elrefaei, Mohamed Hassan Mohamed Ali, Mr.
    Egyptian business developer born in January 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Aramex House, Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, SL3 0NS, United Kingdom

      IIF 2194
  • Hamed, Mohamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 2195
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 499, Claremont Road, Manchester, M14 5WL

      IIF 2196
  • Hassan, Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, London, RM10 7QT, United Kingdom

      IIF 2197
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, Essex, RM10 7QT, United Kingdom

      IIF 2198
  • Hassan, Mohammed
    British director born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 2199
  • Hassanein, Mohamed Ahmed Mohamed Rashad
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 2200
  • Hussain, Mohammed Rahat
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 2201
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 2202
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harcourt Road, London, E15 3DU, United Kingdom

      IIF 2203
  • Ismail, Mohammed
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 2204 IIF 2205
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 2206
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2207
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 2208
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2209
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 2210
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 2211
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 2212
  • Ismail, Mohammed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 2213
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

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

      IIF 2214
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 2215
  • Khot, Ahamed Mohammed Sharif
    British business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 2216
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 2217
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 2218
    • 130, Albury Drive, Pinner, Middlesex, HA5 3RG, United Kingdom

      IIF 2219
  • Kolsawala, Mohammed Amil Mohammed Anis

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

      IIF 2220
  • Korany, Mohamed Ahmed Mohamed Mahmoud
    Egyptian video editor born in March 2003

    Resident in Egypt

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

      IIF 2221
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 2222
  • Mohamed Mostafa Abu Gheda, Mohamed Fouad
    Egyptian owner & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 2223
  • Mohamed, Ahmed
    Egyptian born in July 1977

    Resident in Egypt

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

      IIF 2224
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • 64 Hai Al Ashgar Compound, Floor # 2flat #5, Wahat Road In Front Of Dream Land, 6 October, 12141, Egypt

      IIF 2225
  • Mohamed, Ahmed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 2226
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Fifth Floor Building No. 6, Banks Complex, Hurghada, Red Sea, 84511, Egypt

      IIF 2227
  • Mohamed, Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 2228
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 2229
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 2230
  • Mohamed, Ahmed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 2231
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 2232
  • Mohamed, Ahmed
    Egyption director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 2233
  • Mohamed, Ahmed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 2234
  • Mohamed, Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 2235
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 2236
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Mace House, 14 Mace House, The Drive, Walthamstow, E17 3DE, United Kingdom

      IIF 2237
  • Mohamed, Mahmoud Mokhlef Genedy
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 2238
  • Mohamed, Mohamed Muhidin
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 2239
  • Mohamed, Mohamed Muhidin
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad, Salman
    British born in December 1999

    Resident in United Kingdom

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

      IIF 2246
  • Mohammad, Salman
    British consultant born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 2247
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2248 IIF 2249
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 2250
  • Mohamed Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 2251
  • Mohamed Atef Ezzeldin Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 2252
  • Mohamed Badr Sayed Mohamed Khattab
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 2253
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 2254
  • Mostafa Mohamed Hesham Ahmed Abdelfattah
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 2255
  • Mr Ahmed Mohamed
    Syrian born in February 1988

    Resident in England

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

      IIF 2256
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 2257
  • Mr Ahmed Mohammed
    Sudanese born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, HU8 9AA, England

      IIF 2258
  • Mr Hassan Ahmed
    Polish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 2259
  • Mr Hassan Mohammed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 2260
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 2261
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 2262
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 2263
  • Mr Mohamed Ahmed
    British born in February 1998

    Resident in England

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

      IIF 2264
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2265
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2266
  • Mr Mohamed Ali
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, 4521004, Egypt

      IIF 2267
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 2268
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, England

      IIF 2269
  • Mr Mohamed Kamal Mohamed Abd Elnaby Mostafa
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 2270
  • Mr Mohamed Motea
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 2271
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in November 1990

    Resident in United Kingdom

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

      IIF 2272
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2273
  • Mr Mohammed Ahmed
    British born in February 1981

    Resident in England

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

      IIF 2274
  • Mr Mohammed Ahmed Shaik
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 2275
    • 7, Milton Avenue, London, E6 1BG, England

      IIF 2276
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ayoub Khalil
    Moroccan born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2279
  • Mr Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, CH41 2SQ, United Kingdom

      IIF 2280
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 2281
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 2282
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 2283
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2284
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 2285
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2286
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 2287
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 2288
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 2289
  • Mr. Haitham Mohamed Mohamed Elkhamisy
    Egyptian born in January 1978

    Resident in Egypt

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

      IIF 2290
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 2291
  • Mrs Natasha Hobbs
    British born in May 1989

    Resident in United Kingdom

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

      IIF 2292
  • Mrs Shimaa Mohamed Abdelfattah Mohamed
    Egyptian born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 2293
  • Ms Yassmine Ahmed Mohamed Hussien Helmy
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 2294
  • Omar, Mohamed Araby Mohamed El Sayed

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

      IIF 2295
  • Shaik, Mohammed Ahmed
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milton Avenue, London, E6 1BG, England

      IIF 2296
  • Shaik, Mohammed Ahmed
    Indian director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 2297
  • Sidi Mohamed Mohamed Radhi
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 2298
  • Abdelhamid Ahmed Elshahat, Mohamed
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 2299
  • Ahmed Hussein Afifi, Mohamed
    Egyptian director born in June 1992

    Resident in Egypt

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

      IIF 2300
  • Ahmed, Hamsa Mohamed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 2301 IIF 2302
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2303
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

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

      IIF 2304
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2305
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 2306
  • Ahmed, Mohamed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 2307
  • Ahmed, Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, England

      IIF 2308
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 2309
  • Ahmed, Mohammed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2310
  • Ahmed, Mohammed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 2311
  • Ahmed, Mohammed Hamza Shelim
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 2312
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 2313
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 2314
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 2315
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 2316
  • Ahmed, Mohammed, Ceo
    Palestinian administration born in May 1982

    Resident in Palestine, State Of

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

      IIF 2317
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 2318
  • Ali Muhammad Ali, Ahmed
    Egyptian general director born in October 1986

    Resident in Egypt

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

      IIF 2319
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2320
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2321
  • Ali, Mohamed
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 2322
  • Ali, Mohammed
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2323
  • Ali, Mohammed
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2324
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 2325
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 2326
  • Ali, Tayseer Mohamed Abdalhalim

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 2327
  • Alnaaji, Mohammed Khalid Ahmed

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 2328
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 2329
  • Eliwa, Tarek Aly
    Egyptian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 113, Britannia Walk, 113, London, London, N1 7HP, United Kingdom

      IIF 2330
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 2331
  • Hasan, Mohamed
    Bahraini director born in January 1992

    Resident in Bahrain

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

      IIF 2332
  • Hasan, Mohammed Hasan Mohammed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 2333
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 2334
  • Hmami, Mohamed
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 2335
  • Idris, Mohamed Issam Eldeen Mohamed

    Registered addresses and corresponding companies
    • First Floors, 212, Borough High Street, London, SE1 1JX, United Kingdom

      IIF 2336
  • Mohame, Ahmed
    Somali assistant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rucklidge Avenue, Harlesden, Brent, NW10 4PS, United Kingdom

      IIF 2337
  • Mohamed Munsif, Mohamed Mazloom
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 2338
  • Mohamed, Abdelhafiez Mohamed Abdelhafiez
    Libyan seller born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 2339
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW3 4EX, United Kingdom

      IIF 2340
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, St. Awdrys Road, Barking, Essex, IG11 7QE, England

      IIF 2341
  • Mohamed, Ahmed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 2342
  • Mohamed, Ahmed
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 2343
  • Mohamed, Ahmed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 2344
  • Mohamed, Ahmed, Mr.
    Egyptian medical student born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 2345
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 2346
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 2347
  • Mohamed, Anisa
    German operational manager born in March 1996

    Resident in United Kingdom

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

      IIF 2348
  • Mohamed, Mohamed Mostafa Ali Mohamed

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 2349
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.
    Egyptian egypt born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 2350
  • Mohamed, Mohamed Sayed Ahmed Ahmed

    Registered addresses and corresponding companies
    • 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 2351
  • Mohamed, Mohamed, Dr
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 2352
  • Mohamed, Mohamoud
    British born in July 1994

    Resident in England

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

      IIF 2353
  • Mohammed, Abdulrashid Danbaba
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 2354
  • Mohammed, Ahmed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, England

      IIF 2355
  • Mohammed, Mohammed Nasser Abdullah, Dr
    Kittitian born in February 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2356
  • Mohamed Ibrahim Mohamed Hassan Ibrahim
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Al-razi Street, Muharram Bek, Egypt

      IIF 2357
  • Mr Abdelrhman Tarek Mohamed Hashem
    Egyptian born in January 1995

    Resident in Poland

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

      IIF 2358
  • Mr Abdulrashid Danbaba Mohammed
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 2359
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 2360
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 2361
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 2362
  • Mr Ahmed Mohamed
    Sudanese born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 2363
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 2364
  • Mr Ahmed Mohamed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 2365
  • Mr Ahmed Mohammedkaeer Mohammed Alsammak
    Iraqi born in January 1994

    Resident in Mauritius

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

      IIF 2366
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2367
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2368
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 2369
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 2370
    • 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 2371
  • Mr Hady Mohamed Abdelrahman Elhady
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 2372
  • Mr Islam Ali Mohamed Hassanin Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 2373
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2374
  • Mr Mahmood Mohammed Salahaldin Ahmed
    Bahraini born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • F224, Suite 4 Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 2375
  • Mr Mohamed Ahmed
    New Zealander born in February 1983

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 2378
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2379
  • Mr Mohamed Ahmed Mahmoud Imam Abdelaal
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 2380
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2381
  • Mr Mohamed Araby Mohamed El Sayed Omar
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 2382
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 2383 IIF 2384
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2385
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 2386 IIF 2387
  • Mr Mohamed Hmami
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 2388
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

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

      IIF 2389
  • Mr Mohamed Mlayah
    Tunisian born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 2390
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE

      IIF 2391
  • Mr Mohamed Naeem Gamil Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 2392
  • Mr Mohamed Sayed Ahmed Ahmed Mohamed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 2393
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 2394
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 2395
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2396
    • 5, Blenheim View, Leeds, LS2 9QA

      IIF 2397
    • 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 2398
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

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

      IIF 2399
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 2400
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 2401
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 2402
  • Omar, Mohamed Araby Mohamed El Sayed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 2403
  • Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 2404
  • Salahaldin Ahmed, Mahmood Mohammed
    Bahraini ai engineer born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 2405
  • Abdallah, Mohamed Hassan Hussein Hassan
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 2406
  • Abdelaal, Mohamed Ahmed Mahmoud Imam

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 2407
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 2408
  • Ahmed, Mohamed
    British director born in November 1990

    Resident in Egypt

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

      IIF 2409
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 2410
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 2411
  • Ahmed, Mohamed
    Somali coo born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 2412
  • Ahmed, Mohamed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 2413
  • Ahmed, Mohamed
    British born in February 1998

    Resident in England

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

      IIF 2414
  • Ahmed, Mohammed
    British born in February 1981

    Resident in England

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

      IIF 2415
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 2416
  • Ali, Mohammed
    British Virgin Islander company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 2417
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 2418
  • Adam Mohamed
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 2419
  • Ahmed Abdelhamid Youssef Mohamed
    Egyptian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 2420
  • Ceo Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

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

      IIF 2421
  • Dr Mohamed Mohamud
    Somali born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 2422
  • Ebaid, Ahmed Mohamed Salah

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 2423
  • Elakel, Mohamed Khaled Aly Mohamed
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 2424
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 2425
  • Hasan, Mohamed
    Bahrain company director born in June 1984

    Resident in Bahrain

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

      IIF 2426
  • Hassan, Mohamed Hussein
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 2427
    • Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 2428
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thames Tower Cromwell Street, Nechelles, Birmingham, B7 5BH, England

      IIF 2429
  • Hassan, Mohamed Omar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, London, EC1V 9LT, England

      IIF 2430
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2431
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, Office 16, London, EC1V 9LT, England

      IIF 2432
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT

      IIF 2433
  • Hassan, Mohammed Saber
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 2434
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 2435
  • Hassan, Mohammed Saber Ismael

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 2436
  • Hassan, Mohammed Saber Ismael
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 2437
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 2438
    • Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 2439
  • Hobbs, Natasha
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View House, Southward Lane, Aldbourne, Marlborough, SN8 2DF, England

      IIF 2440
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

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

      IIF 2441
  • Khattab, Mohamed Badr Sayed Mohamed
    Egyptian director born in November 1977

    Resident in Egypt

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

      IIF 2442
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2443
  • Mahmood, Mohammed Rashid
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 2453
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in England

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

      IIF 2454
  • Milad Mohamed, Mohamed
    British takeaway food born in May 1994

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Ashfield Road, Liverpool, L17 0B2

      IIF 2455
  • Mohamed Bahaa Eldin, Ahmed
    Egyptian ceo born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 2456
  • Mohamed, Adam Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13363974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2457
  • Mohamed, Ahmed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 2458
    • Unit 10, Victoria Business Centre, Neilson Street, Leamington Spa, CV31 2AZ, England

      IIF 2459
  • Mohamed, Ahmed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 2460
  • Mohamed, Ahmed Abdi
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 2461
    • 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 2462
  • Mohamed, Ahmed Abdi
    British outcomes and development officer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, N1C 4BQ, United Kingdom

      IIF 2463
  • Mohamed, Ahmed Gamaleldin Mohamed Elbahr
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 2464
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kilton Place, Sheffield, S3 9LW, United Kingdom

      IIF 2465
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 2466
  • Mohamud, Mahdi
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 2467
  • Mufadhal, Mohammed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 2468 IIF 2469
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 2470
  • Mr Abdelrahman Ahmed Baheyeldin Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 2471
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 2472
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 2473
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 2474
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 2475
  • Mr Ahmed Mohamed
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 2476
  • Mr Ali Abdelwahed Abdelhameed Mohamed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 2477
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dyne Road, London, NW6 7XE, England

      IIF 2478
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 2479
  • Mr Fahaduddin Hameed Mohammed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 2480
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 2481
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 2482
  • Mr Hazem Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 2483
  • Mr Mahmoud Mokhlef Genedy Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 2484
  • Mr Mohamed Ali
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2485
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2486
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 2487
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 2488
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

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

      IIF 2489
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2490
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2491 IIF 2492
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 2493
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 2494
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 2495
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2496
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 2497
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2498
    • Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 2499
  • Mr Mohamed Youssef Hafez Mohamed
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 2500
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 2501
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 2502
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 2503
    • 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 2504
  • Mr Mohammed Hassani
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 2505
  • Mr Mohammed Mohammed Abulghaith Al-tayeb
    Yemeni born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 2506
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 2507
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 2508
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 2512
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 2513
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 2514
    • 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 2515
    • 44-46, Sorby House Spital Hill, Sheffield, S4 7LG, England

      IIF 2516
    • Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 2517
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 2518
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 2519
  • Mr. Mohamed Medhat Hussain Ahmed
    Egyptian born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 54, Elzohour St, Flat 5, Zone 3c, Elmotamayz, 6 October City, Giza, Egypt

      IIF 2520
  • Mr. Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 2521
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 2522 IIF 2523
  • Nassah, Mohamed, Sir
    French director born in January 1998

    Resident in France

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

      IIF 2524
  • Rehman, Abdul, Mr,
    Canadian business person born in December 1999

    Resident in England

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

      IIF 2525
  • Salem, Hazem
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 2526
  • Suwedan, Mohammed Faozi Mohammed Bin
    Yemeni assistant born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 2527
  • Sir Mohamed Nassah
    French born in January 1998

    Resident in France

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

      IIF 2528
  • Abdelfattah Mohamed, Shimaa Mohamed
    Egyptian chairman of the board born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 2529
  • Abdelhalim, Mohamed Ahmed Mohamed

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

      IIF 2530
  • Abdelkarim, Mohamed Atef Mohamed

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

      IIF 2531
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 2532
  • Ahmed Mohamed Ahmed Elmahdy, Mohamed
    Egyptian ceo born in January 1997

    Resident in Egypt

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

      IIF 2533
  • Ahmed, Mohamed
    New Zealander born in February 1983

    Resident in Czech Republic

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

      IIF 2534
  • Ahmed, Mohamed
    New Zealander engineer born in February 1983

    Resident in Czech Republic

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

      IIF 2535
  • Ahmed, Mohamed
    Swedish ceo born in May 1986

    Resident in Sweden

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

      IIF 2536
  • Ahmed, Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2537
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 2538
  • Ali, Ahmed Ali Mohamed
    born in October 1986

    Resident in Egypt

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

      IIF 2539
  • Ali, Mohamed
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2540
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2541
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 2542
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 2543
  • Alnaaji, Mohammed Khalid Ahmed
    Libyan ceo born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 2544
  • Daghesh, Mohamed Abdelazim Mohamed Mohamed
    Egyptian company director born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 2545
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli
    Egyptian ceo born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 2546
  • Hamed, Mohamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 2547 IIF 2548
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 2549 IIF 2550
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 2551
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 2552
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 2553
  • Hassani, Mohammed
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 2554
  • Ismail, Mohammed Tahir

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 2555
  • Khalil, Mohammed Ayoub

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2556
  • Khlifa, Mohammed
    Moroccan born in December 1998

    Resident in Spain

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

      IIF 2557
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 2558
  • Mlayah, Mohamed
    Tunisian director born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 2559
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 2560
  • Mohamed, Hussein
    Dutch director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 2561
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 2562
  • Mohamed, Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 2563
  • Mohamed, Mohamed Jielani
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Cowley Road, Flat 1, Oxford, OX4 2AF, England

      IIF 2564
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 2565
  • Mohammed, Ahmed
    United Kingdom courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 2566
  • Mohammed, Fahaduddin Hameed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 2567
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 2568
  • Mohamud, Mohamed, Dr
    Somali doctor born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 2569
  • Moussa, Mohammed Salah Mahmoud Mohamed

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

      IIF 2570
  • Moussa, Mohammed Salah Mahmoud Mohamed
    British technical director born in June 1985

    Resident in United Kingdom

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

      IIF 2571
  • Malak Waled Mohamed Al Shrshary
    Libyan born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 2572
  • Miss Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

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

      IIF 2573
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2574
  • Mohamed Abdelazim Mohamed Mohamed Daghesh
    Egyptian born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 2575
  • Mohamed Ahmed
    Somali born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 2576
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 2577
  • Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2578
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2579
  • Mr Abdelhafiez Mohamed Abdelhafiez Mohamed
    Libyan born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 2580
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 2581
    • 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 2582
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2583
  • Mr Hazem Mohamed Mohamed Salem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 2584
  • Mr Ibrahim Mohamed Elsaid Mohamed Desouky
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 2585 IIF 2586
    • Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 2587
  • Mr Mahfoud Mohammed
    Moroccan born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2588
  • Mr Mohamed Abdelhamid Ahmed Elshahat
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 2589
  • Mr Mohamed Abdirihman Jama Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 2590
  • Mr Mohamed Fawzy Kamal Mohamed
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 2591
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 2592
  • Mr Mohamed Mazloom Mohamed Munsif
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 2593
  • Mr Mohamed Mohamed Mohamud
    Swedish born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 2594
  • Mr Mohamed Omar Ahmed Omar Ibrahim
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 2595
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2596
  • Mr Mohammed Hassani
    Moroccan born in February 1987

    Resident in Morocco

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

      IIF 2597
  • Mr Mohammed Khalid Ahmed Alnaaji
    Libyan born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 2598
  • Mr Mohammed Marouane El Aissaoui
    Moroccan born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 2599
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 2611
  • Mr Mohammed Salah Mahmoud Mohamed Moussa
    British born in June 1985

    Resident in United Kingdom

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

      IIF 2612
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 2613
  • Mr. Mohamed Rilwan Raj Mohamed
    Indian born in September 1999

    Resident in India

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

      IIF 2614
  • Mrs Mohammed Hassani
    Moroccan born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2615
  • Omar Ahmed Omar Ibrahim, Mohamed
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 2616
  • Ovas, Cristina
    Romania director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, Oxford, Uk, OX2 6LX, United Kingdom

      IIF 2617
  • Ovas, Cristina
    British born in April 1983

    Resident in United Kingdom

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

      IIF 2618
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2619
  • Ovas, Cristina
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, OX1 1HH, England

      IIF 2620
  • Ovas, Cristina
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mill Bank, Mill Street, Oxford, OX2 0HJ, England

      IIF 2621
  • Ovas, Cristina
    Romania manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, North Parade Avenue, Oxford, Uk, OX2 6LX, England

      IIF 2622
  • Rehman, Abdul
    British computer programmer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 2623
  • Al Khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 2624
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 2625
  • Ali Abdulkhaleq Mohamed Ammen Ahmed Albanna
    Bahraini born in May 1986

    Resident in Bahrain

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

      IIF 2626
  • Eid, Mohamed Kamal Mohamed

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 2627
  • Elawady, Mohamed Ismail Mohamed

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 2628
  • Elbokly, Mohamed Ayman Ibrahim Abdelgawad
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 2629
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 2630
  • Erriahi El Idrissi, Mohammed
    Moroccan director born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 2631
  • Hadam, Mohamed
    Moroccan freelancer born in July 1986

    Resident in Morocco

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

      IIF 2632
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 2633
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 2634
  • Hassan, Mohamed
    Dutch company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Portland Road, Hayes, UB4 8LJ, England

      IIF 2635
  • Hassan, Mohamed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2636
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

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

      IIF 2637
    • Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 2638
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2639
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 2640 IIF 2641
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 2642
  • Hassani, Mohammed
    Moroccan ceo born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2643
  • Hassani, Mohammed
    Moroccan ceo born in February 1987

    Resident in Morocco

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

      IIF 2644
  • Mellali, Mohammed Yassine

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 2645
  • Mellali, Mohammed Yassine
    Moroccan ceo born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 2646
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2647
  • Mohamed Mihdad, Mohamed Jasly
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 2648
  • Mohamed Radhi, Sidi Mohamed
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 2649
  • Mohamed, Ahmed
    Syrian born in February 1988

    Resident in England

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

      IIF 2650
  • Mohamed, Ahmed
    born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sylvan Hill, London, SE19 2QF, England

      IIF 2651
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 2652
  • Mohamed, Ali
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 2653
  • Mohamed, Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE

      IIF 2654
  • Mohamed, Mohamed
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Barn Hill Road, Wembley, HA99BX, England

      IIF 2655
  • Mohamed, Mohamed Ameer
    British born in February 2003

    Resident in Scotland

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

      IIF 2656
  • Mohammed, Ahmed Hussain
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191 Tarquin Close, Tarquin Close, Coventry, CV3 3BT, England

      IIF 2657
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2658
  • Motea, Mohamed
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 2659
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 2660
  • Mohamed Hassan Hussein Hassan Abdallah
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 2661
  • Mr Abdulrahman Mohamed Ibrahim Mohamed Osman
    Moroccan born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 2662
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmet Mohamed
    Turkish born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 2665
  • Mr Mohamed Abderrahmane Ibadioune
    Algerian born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 2666
  • Mr Mohamed Ameer Mohamed
    British born in February 2003

    Resident in Scotland

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

      IIF 2667
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 2668
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sutie 101d2, Peel House, London Road, Morden, SM4 5BT, England

      IIF 2669
    • 23, Chartwell Place, Cheam, Sutton, Surrey, SM3 8ED, England

      IIF 2670
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 2671
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 2672 IIF 2673
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2674
  • Mr Mohamed Jasly Mohamedmihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 2675
  • Mr Mohammed Ali
    British Virgin Islander born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 2676
  • Mr Mohammed Hamza Shelim Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 2677
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 2678
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 2679
  • Raj Mohamed, Mohamed Rilwan

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

      IIF 2680
  • Abdelfattah, Ahmed Mohamed Abdelkerim Ahmed Ibrahim
    Egyptian born in January 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 3, Building No 81, Art City Compound, Elmokattam, Cairo, 4413531, Egypt

      IIF 2681
  • Ahmed Fuad Ebraheem Eldeeb, Mohammed
    Egyptian company director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 2682
  • Ahmed, Galal Youssef Mohamed Sayed

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 2683
  • Admed Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Castle Street, Southport, PR9 0NR, England

      IIF 2684
  • Bondok, Mohamed Naguib Ahmed Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 2685
    • Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 2686
  • Hassan, Mohammed Saber

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 2687
  • Ibrahim, Ashraf

    Registered addresses and corresponding companies
  • Mohamed Mihdad, Mohamed Jasly
    British

    Registered addresses and corresponding companies
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 2810
  • Mohamed Mihdad, Mohamed Jasly
    British accountant

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 2811
  • Mohamed Mohamud, Mohamed
    Swedish director born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 2812
  • Mohamed, Adam
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 2813
  • Mohamed, Ahmed
    Sudanese driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 2814
  • Mohamed, Ahmed
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 2815
  • Mohamed, Ahmed
    British takeaway food born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Wood Street, Liverpool, L1 4AQ, United Kingdom

      IIF 2816
  • Mohamed, Ahmed
    Iraqi business person born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 2817
  • Mohamed, Ahmed Alghali Imam
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 2818
  • Mohamed, Hassan, Mr.
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 2819
  • Mohamed, Mohamoud Abdi

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

      IIF 2820 IIF 2821
  • Mohammed Nasser Abdullah Mohammed
    Kittitian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2822
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 2823
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in June 2019

    Resident in England

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

      IIF 2824
  • Mr Mohammed Ahmed Fuad Ebraheem Eldeeb
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 2825
  • Mr Mohammed Erriahi El Idrissi
    Moroccan born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 2826
  • Sheikh Hussen Ahmed, Mohamed
    Italian born in November 1990

    Resident in England

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

      IIF 2827
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 57, The Green Ground Floor Unit 9, Southall, London, UB2 4AR, United Kingdom

      IIF 2828
  • Adam, Mohamed
    Moroccan director born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 2829
  • Ahmed, Ahmed Osman Mohamed

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 2830
  • Ahmed, Hassan, Me
    British driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 2831
  • Ahmed, Mohammed, Ceo

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

      IIF 2832
  • Ahmed, Mohammed, Dr

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

      IIF 2833
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 2834
    • 15 High View, Sheffield, S5 8YE, United Kingdom

      IIF 2835
    • 15, Holtwood Road, Sheffield, S4 7BA, England

      IIF 2836
    • 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 2837
    • Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 2838
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 2839
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 2840
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24-26a, Ellesmere Road, Sheffield, S4 7JB, England

      IIF 2841
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 2842
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni education born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 2843
  • Al-khameri, Qasem Abdullah Mohammed

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 2844
  • Ali, Mohammed, Mr.

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

      IIF 2845
  • Hassan, Ahmed
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, RM10 7QT, England

      IIF 2846
  • Mohamed, Ahmed
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 2847
  • Mohamed, Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 2848
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 2849
  • Mohamed, Ahmed
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 2850
  • Mohamed, Hussein Abdullahi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 2851
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 2852
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 2853
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 2854 IIF 2855
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 2856
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2857
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in Dubai

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

      IIF 2858
  • Mohammed, Ahmed
    Sudanese chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Redfern Close, Hull, HU3 2RB, England

      IIF 2859
  • Mohammed, Mahfoud
    Moroccan director born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2860
  • Mohamed Adam
    Moroccan born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 2861
  • Mr Ahmed Alghali Imam Mohamed
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 2862
  • Mr Moamen Mohamed El Sayed Mohamed Amin
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 2863
  • Mr Mohamed Abdelhamid Aly Mousa Abdelhamman
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 2864
  • Mr Mohammed Yassine Mellali
    Moroccan born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 2865
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2866
  • Senosi, Ahmed Gamal Mohamed

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 2867
  • Ahmed Mohamed Hussien Helmy, Yassmine
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 2868
  • Ahmed, Hassan
    born in November 1999

    Resident in England

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

      IIF 2869
  • Albanna, Ali
    Bahraini managing director born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 2870
  • Ali, Mohamed, Dr

    Registered addresses and corresponding companies
    • 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 2871
  • Abdelaziz Adel Mohamed Abo El Hassan Ahmed Nofal
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14st, Elshahid Khamis Elnagar, Desouk, 33612, Egypt

      IIF 2872
  • Ali Albanna
    Bahraini born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 2873
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 2874
  • Mohamed Kassim, Mohamed Iqbal

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 2875
  • Mohamed Sulthan, Mohammed Irfanullah

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

      IIF 2876
  • Mohamed, Ahmed
    Dutch born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Office 33 Station Road, Hayes, UB3 4DX, England

      IIF 2877
  • Mohammed, Hassan
    British retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 2878
  • Mr Mohamed Khaled Aly Mohamed Elakel
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 2879
  • Nassah, Mohamed, Sir

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

      IIF 2880
  • Rajon Ali, Mohammed

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 2881
  • Adel Mohamed Elsayed Ahmed, Mohamed, Dr
    Egyptian chairman of board of directors born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 2882
  • Ahmed, Hamsa Mohamed

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2883
  • Ahmed, Mohammad

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 2884
  • Ahmed, Mohammed

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

      IIF 2885
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 2886
  • Ahmed, Rasel
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Room 313 (3rd Floor), London, E1 4UF, England

      IIF 2887
  • Al Shrshary, Malak Waled Mohamed
    Libyan student born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 2888
  • Al-khameri, Qasem Abdullah Mohammed, Mr.
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 2889
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 2890
    • 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 2891
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 2892
  • El Mehdi Jaloul
    Moroccan born in December 1998

    Resident in Belgium

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 2893
  • Ismail, Mohamed

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 2894
  • Mohamed, Ali
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dyne Road, London, NW6 7XE, England

      IIF 2895
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 2896
  • Mohamed, Hassan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 2897
  • Mohammed Anas, Mohammed

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 2898
  • Mohammed, Ata
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2899
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2900
    • Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 2901
  • Mohammed, Ata
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 2902
  • Mohammed, Ata
    British hustler born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 2903
  • Mohammed, Ata
    British online store born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 2904
  • Mohamud, Mohamed, Dr

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 2905
  • Mr Abdelmoneim Mohamed Abdelmoneim Saad Ahmed Mekhimar
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 2906
  • Mr Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 2907 IIF 2908 IIF 2909
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 2910 IIF 2911
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2912
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 2913
  • Mr Mohamed Abdelhamid Esmat Abdelhamid Abousamra
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 2914
  • Mr Mohamed Naguib Ahmed Mohamed Bondok
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 2915
  • Ms Cristina Ovas
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 2916
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2917
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 2918
  • Salem, Hazem
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dicey Avenue, London, NW2 6AT, England

      IIF 2919
  • Ahmed, Mohamed

    Registered addresses and corresponding companies
    • 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 2920
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 2921
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 2922
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 2923
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2924 IIF 2925 IIF 2926
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2927 IIF 2928 IIF 2929
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2931
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 2932
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 2933
    • 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 2934
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 2935
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 2936
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2937 IIF 2938
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2939
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 2940
  • Alruwaili, Mohammed

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

      IIF 2941
  • Anas, Mohammed

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 2942
  • Hammam, Mohamed

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 2943
  • Hammami, Mohamed

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 2944
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 2945
  • Hassani, Mohammed

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2946
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2947
  • Hmami, Mohamed

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

      IIF 2948
  • Mohamed, Ahmet
    Turkish civil engineer born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 2949
  • Mohamed, Mohamoud

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 2950 IIF 2951
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2952
  • Mr Mohamed Ali Ahmed Elmitwalli Eltanbouly
    Egyptian born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 2953
  • Ovas, Cristina
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 2954
  • Ovas, Cristina
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 2955
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2956
  • Salem, Mohamed

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 2957
  • Abdelhamed, Mohamed

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 2958
  • Aly Mohamed, Mohamed

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 2959
  • Awad, Mohamed

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

      IIF 2960
  • Hasan, Mohamed

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 2961
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 2962
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 2963
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2964
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2965
  • Mlayah, Mohamed

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 2966
  • Mohamed Ibrahim Mohamed Osman, Abdulrahman
    Moroccan coo born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 2967
  • Mohamed, Mohamed

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 2968
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2969
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2970 IIF 2971
  • Mr Mohamed Mohamed Bahaaeldin Mohamed Hussein Embaby
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 2972
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed

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

      IIF 2973
  • Mohamed Mohamud, Mohamed

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 2974
  • Mohamed, Khalid, Mr.

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 2975
  • Mohammed, Ahmed, Dr

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

      IIF 2976
  • Omar Ahmed Omar Ibrahim, Mohamed

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

      IIF 2977
  • Ahmed, Hamsa

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

      IIF 2978
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 2979
  • Mohamed, Ahmed

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 2980
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 2981
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 2982
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 2983
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2984
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2985 IIF 2986 IIF 2987
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 2988
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 2989
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 2990
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 2991
  • Mohamed, Ahmet

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 2992
  • Mohammad, Salman

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 2993
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2994
  • Mohammed, Mahfoud

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2995
  • Mr Islam Ali Mohamed Hassanin Elrashedy Sam Elrashedy
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 2996
  • Ahmed, Irshad

    Registered addresses and corresponding companies
    • 5, Burrage Place, Woolwich, London, SE17 7BG

      IIF 2997
  • Ahmed, Mohamed
    Citizen Of Bosnia And Herzegovina electrotechnican born in April 1997

    Resident in Bosnia And Herzegovina

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

      IIF 2998
  • Mohamed, Hussein

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 2999
  • Mohammed, Ata

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 3000
  • 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
Active 1146
  • 1
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 1775 - Director → ME
  • 2
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF 2523 - Right to appoint or remove directorsOE
    IIF 2523 - Ownership of shares – 75% or moreOE
    IIF 2523 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 1473 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Ownership of shares – 75% or moreOE
    IIF 1451 - Right to appoint or remove directorsOE
  • 4
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 2077 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 1968 - Ownership of shares – 75% or moreOE
    IIF 1968 - Ownership of voting rights - 75% or moreOE
    IIF 1968 - Right to appoint or remove directorsOE
  • 5
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    2020-02-25 ~ now
    IIF 2847 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 1843 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1843 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 1948 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 1744 - Ownership of shares – 75% or moreOE
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
  • 7
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 1984 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 1838 - Ownership of voting rights - 75% or moreOE
    IIF 1838 - Ownership of shares – 75% or moreOE
    IIF 1838 - Right to appoint or remove directorsOE
  • 8
    204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 2109 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 2151 - Right to appoint or remove directorsOE
    IIF 2151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 1899 - Director → ME
  • 10
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 1514 - Ownership of shares – 75% or moreOE
    IIF 1514 - Ownership of voting rights - 75% or moreOE
    IIF 1514 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1514 - Right to appoint or remove directors as a member of a firmOE
    IIF 1514 - Right to appoint or remove directorsOE
    IIF 1514 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 1909 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 1577 - Ownership of shares – 75% or moreOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    2023-01-19 ~ now
    IIF 1898 - Director → ME
  • 13
    22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 1542 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of shares – 75% or moreOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 1465 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 2135 - Ownership of shares – 75% or moreOE
    IIF 2135 - Ownership of voting rights - 75% or moreOE
    IIF 2135 - Right to appoint or remove directorsOE
  • 15
    13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 2169 - Director → ME
  • 16
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 2537 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 2379 - Ownership of shares – 75% or moreOE
    IIF 2379 - Ownership of voting rights - 75% or moreOE
    IIF 2379 - Right to appoint or remove directorsOE
  • 17
    23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 2623 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 2823 - Right to appoint or remove directorsOE
    IIF 2823 - Ownership of shares – 75% or moreOE
    IIF 2823 - Ownership of voting rights - 75% or moreOE
  • 18
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 1480 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 1518 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1518 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 2301 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 2139 - Ownership of voting rights - 75% or moreOE
    IIF 2139 - Ownership of shares – 75% or moreOE
    IIF 2139 - Right to appoint or remove directorsOE
  • 20
    Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 1441 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 1855 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 1780 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 1593 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 2136 - Ownership of shares – 75% or moreOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 2354 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 2359 - Ownership of voting rights - 75% or moreOE
    IIF 2359 - Ownership of shares – 75% or moreOE
    IIF 2359 - Right to appoint or remove directorsOE
  • 24
    27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 2877 - Director → ME
  • 25
    4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 2356 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 2822 - Ownership of shares – 75% or moreOE
    IIF 2822 - Right to appoint or remove directorsOE
    IIF 2822 - Ownership of voting rights - 75% or moreOE
  • 26
    196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 1955 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 1767 - Director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 2167 - Has significant influence or controlOE
  • 29
    Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    2014-07-04 ~ now
    IIF 2197 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 2663 - Ownership of shares – 75% or moreOE
    IIF 2663 - Ownership of voting rights - 75% or moreOE
    IIF 2663 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 1437 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1437 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1437 - Right to appoint or remove directorsOE
  • 31
    3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 2634 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 2472 - Ownership of shares – 75% or moreOE
    IIF 2472 - Right to appoint or remove directorsOE
    IIF 2472 - Ownership of voting rights - 75% or moreOE
  • 32
    43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 2198 - Director → ME
  • 33
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 2633 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2583 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2583 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2583 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2583 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2583 - Right to appoint or remove directorsOE
    IIF 2583 - Has significant influence or control as a member of a firmOE
    IIF 2583 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2583 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2583 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2583 - Right to appoint or remove directors as a member of a firmOE
  • 34
    F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF 2405 - Director → ME
    IIF 2074 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 2375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2375 - Right to appoint or remove directorsOE
    IIF 2375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1850 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1850 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1850 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 1774 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 1575 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1575 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF 2798 - Secretary → ME
  • 37
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 1929 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 1727 - Right to appoint or remove directorsOE
    IIF 1727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1727 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-09 ~ now
    IIF 2568 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 2481 - Right to appoint or remove directorsOE
    IIF 2481 - Ownership of shares – 75% or moreOE
    IIF 2481 - Ownership of voting rights - 75% or moreOE
  • 39
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 1928 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 1728 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1728 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1728 - Right to appoint or remove directorsOE
  • 40
    Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 2439 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 1729 - Right to appoint or remove directorsOE
    IIF 1729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1729 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 1654 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1836 - Right to appoint or remove directorsOE
    IIF 1836 - Ownership of voting rights - 75% or moreOE
    IIF 1836 - Ownership of shares – 75% or moreOE
  • 42
    4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 1797 - Director → ME
    2021-08-17 ~ dissolved
    IIF 2933 - Secretary → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 2042 - Ownership of shares – 75% or moreOE
    IIF 2042 - Ownership of voting rights - 75% or moreOE
    IIF 2042 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 2536 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 2378 - Ownership of shares – 75% or moreOE
    IIF 2378 - Ownership of voting rights - 75% or moreOE
    IIF 2378 - Right to appoint or remove directorsOE
  • 44
    60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 1772 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Ownership of shares – 75% or moreOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
  • 45
    126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 2903 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 2370 - Ownership of voting rights - 75% or moreOE
    IIF 2370 - Ownership of shares – 75% or moreOE
    IIF 2370 - Right to appoint or remove directorsOE
  • 46
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 2214 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 2399 - Right to appoint or remove directorsOE
    IIF 2399 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 2998 - Director → ME
    2023-02-18 ~ dissolved
    IIF 2928 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 48
    8 Chignell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2022-06-30
    Officer
    2020-06-29 ~ now
    IIF 1872 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 49
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 1930 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 1732 - Ownership of shares – 75% or moreOE
    IIF 1732 - Right to appoint or remove directorsOE
    IIF 1732 - Ownership of voting rights - 75% or moreOE
  • 50
    Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 2686 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 2915 - Ownership of voting rights - 75% or moreOE
    IIF 2915 - Ownership of shares – 75% or moreOE
    IIF 2915 - Right to appoint or remove directorsOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 1884 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 1673 - Ownership of voting rights - 75% or moreOE
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 52
    Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 2125 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 2053 - Right to appoint or remove directorsOE
    IIF 2053 - Ownership of voting rights - 75% or moreOE
    IIF 2053 - Ownership of shares – 75% or moreOE
  • 53
    17 Castle Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 2684 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 2219 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 2362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2362 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 2656 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 2667 - Ownership of voting rights - 75% or moreOE
    IIF 2667 - Ownership of shares – 75% or moreOE
    IIF 2667 - Right to appoint or remove directorsOE
  • 56
    AMSCHELL TONERS LTD - 2020-04-24
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 2172 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 2273 - Ownership of shares – 75% or moreOE
  • 57
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    2025-05-05 ~ now
    IIF 2469 - Director → ME
  • 58
    35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    2025-06-29 ~ now
    IIF 2030 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 1711 - Right to appoint or remove directorsOE
    IIF 1711 - Ownership of shares – 75% or moreOE
    IIF 1711 - Ownership of voting rights - 75% or moreOE
  • 59
    7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 2330 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 1606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1606 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF 2243 - Director → ME
  • 61
    Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 2899 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 2367 - Ownership of shares – 75% or moreOE
  • 62
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 2900 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 2368 - Ownership of shares – 75% or moreOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 2195 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 2057 - Ownership of voting rights - 75% or moreOE
    IIF 2057 - Ownership of shares – 75% or moreOE
    IIF 2057 - Right to appoint or remove directorsOE
  • 64
    APPLES AND BANANAS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ now
    IIF 2778 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Ownership of shares – 75% or moreOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
  • 65
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139,939 GBP2022-11-30
    Officer
    2020-07-27 ~ dissolved
    IIF 1491 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 2048 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2048 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2048 - Right to appoint or remove directorsOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 2403 - Director → ME
    2025-04-11 ~ now
    IIF 2295 - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 2382 - Ownership of shares – 75% or moreOE
    IIF 2382 - Right to appoint or remove directorsOE
    IIF 2382 - Ownership of voting rights - 75% or moreOE
  • 67
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 1937 - Director → ME
  • 68
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1048 - Director → ME
    2025-10-16 ~ now
    IIF 2750 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1221 - Right to appoint or remove directorsOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
    IIF 1221 - Ownership of shares – 75% or moreOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 2280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2025-01-31
    Officer
    2023-01-05 ~ now
    IIF 2818 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 2862 - Ownership of shares – 75% or moreOE
    IIF 2862 - Ownership of voting rights - 75% or moreOE
    IIF 2862 - Right to appoint or remove directorsOE
  • 71
    C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF 1786 - Director → ME
  • 72
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 1901 - Director → ME
    2020-01-24 ~ dissolved
    IIF 2924 - Secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 1692 - Ownership of voting rights - 75% or moreOE
    IIF 1692 - Ownership of shares – 75% or moreOE
  • 73
    Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 1670 - Director → ME
    2020-01-17 ~ dissolved
    IIF 2898 - Secretary → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 1601 - Ownership of shares – 75% or moreOE
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
  • 74
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 1798 - Director → ME
    2023-05-19 ~ dissolved
    IIF 2936 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 1697 - Ownership of shares – 75% or moreOE
    IIF 1697 - Ownership of voting rights - 75% or moreOE
  • 75
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 2338 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 2593 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2593 - Right to appoint or remove directorsOE
  • 76
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 1665 - Director → ME
  • 77
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 1653 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 1527 - Ownership of shares – 75% or moreOE
    IIF 1527 - Right to appoint or remove directorsOE
    IIF 1527 - Ownership of voting rights - 75% or moreOE
  • 78
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 1911 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 2587 - Right to appoint or remove directorsOE
    IIF 2587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2587 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 2340 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 2096 - Ownership of shares – 75% or moreOE
  • 80
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 1494 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of shares – 75% or moreOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
  • 81
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 1439 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 1430 - Ownership of shares – 75% or moreOE
    IIF 1430 - Ownership of voting rights - 75% or moreOE
    IIF 1430 - Right to appoint or remove directorsOE
  • 82
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 1985 - Director → ME
    2024-08-21 ~ now
    IIF 2530 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 1972 - Ownership of voting rights - 75% or moreOE
    IIF 1972 - Right to appoint or remove directorsOE
    IIF 1972 - Ownership of shares – 75% or moreOE
  • 83
    AUTUMNAL ORANGES LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ now
    IIF 2688 - Secretary → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-02 ~ now
    IIF 1648 - Director → ME
  • 85
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Officer
    2012-07-03 ~ now
    IIF 2016 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 2669 - Ownership of shares – 75% or moreOE
  • 86
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 2130 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 1910 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1910 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    AZURA HODLINGS LIMITED - 2022-07-26
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,565 GBP2024-07-31
    Officer
    2022-07-17 ~ now
    IIF 2201 - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF 2507 - Right to appoint or remove directorsOE
    IIF 2507 - Ownership of voting rights - 75% or moreOE
    IIF 2507 - Ownership of shares – 75% or moreOE
  • 88
    147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 2202 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 2508 - Ownership of voting rights - 75% or moreOE
    IIF 2508 - Ownership of shares – 75% or moreOE
    IIF 2508 - Right to appoint or remove directorsOE
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 2332 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 2149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2149 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 2440 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 2292 - Right to appoint or remove directorsOE
    IIF 2292 - Ownership of shares – 75% or moreOE
    IIF 2292 - Ownership of voting rights - 75% or moreOE
  • 91
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Officer
    2018-03-19 ~ now
    IIF 1926 - Director → ME
  • 92
    5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 2228 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 1998 - Ownership of shares – 75% or moreOE
    IIF 1998 - Right to appoint or remove directorsOE
    IIF 1998 - Ownership of voting rights - 75% or moreOE
  • 93
    Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 1620 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 1587 - Right to appoint or remove directorsOE
    IIF 1587 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1587 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 2006 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 1867 - Ownership of voting rights - 75% or moreOE
    IIF 1867 - Ownership of shares – 75% or moreOE
    IIF 1867 - Right to appoint or remove directorsOE
  • 95
    Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 2194 - Director → ME
  • 96
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 2350 - Director → ME
    2021-01-05 ~ dissolved
    IIF 2466 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 2071 - Ownership of voting rights - 75% or moreOE
    IIF 2071 - Ownership of shares – 75% or moreOE
  • 97
    27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 2855 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 2907 - Ownership of shares – 75% or moreOE
    IIF 2907 - Right to appoint or remove directorsOE
    IIF 2907 - Ownership of voting rights - 75% or moreOE
  • 98
    27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 2854 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 2909 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2909 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2909 - Right to appoint or remove directorsOE
  • 99
    4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 1671 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1602 - Ownership of voting rights - 75% or moreOE
    IIF 1602 - Right to appoint or remove directorsOE
    IIF 1602 - Ownership of shares – 75% or moreOE
  • 100
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1945 - Director → ME
    2024-12-30 ~ now
    IIF 2969 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 1582 - Ownership of shares – 75% or moreOE
    IIF 1582 - Ownership of voting rights - 75% or moreOE
  • 101
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 1115 - Director → ME
    2025-11-12 ~ now
    IIF 2753 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1253 - Ownership of voting rights - 75% or moreOE
    IIF 1253 - Right to appoint or remove directorsOE
    IIF 1253 - Ownership of shares – 75% or moreOE
  • 102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 2682 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 2825 - Right to appoint or remove directorsOE
    IIF 2825 - Ownership of shares – 75% or moreOE
    IIF 2825 - Ownership of voting rights - 75% or moreOE
  • 103
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1089 - Director → ME
    2025-11-18 ~ now
    IIF 2723 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Right to appoint or remove directorsOE
  • 104
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-03 ~ now
    IIF 2315 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 2049 - Right to appoint or remove directorsOE
    IIF 2049 - Ownership of shares – 75% or moreOE
    IIF 2049 - Ownership of voting rights - 75% or moreOE
  • 105
    50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2023-09-25 ~ now
    IIF 1886 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 1569 - Ownership of voting rights - 75% or moreOE
    IIF 1569 - Ownership of shares – 75% or moreOE
    IIF 1569 - Right to appoint or remove directorsOE
  • 106
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 2212 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 1740 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 1146 - Director → ME
    2025-09-15 ~ now
    IIF 2802 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 1278 - Ownership of voting rights - 75% or moreOE
    IIF 1278 - Ownership of shares – 75% or moreOE
    IIF 1278 - Right to appoint or remove directorsOE
  • 108
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF - LLP Designated Member → ME
  • 109
    392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 1459 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 2286 - Right to appoint or remove directorsOE
    IIF 2286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 2524 - Director → ME
    2023-05-23 ~ dissolved
    IIF 2880 - Secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 2528 - Ownership of voting rights - 75% or moreOE
    IIF 2528 - Right to appoint or remove directorsOE
    IIF 2528 - Ownership of shares – 75% or moreOE
  • 111
    Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 2562 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 2007 - Right to appoint or remove directorsOE
    IIF 2007 - Ownership of shares – 75% or moreOE
    IIF 2007 - Ownership of voting rights - 75% or moreOE
  • 112
    701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 2561 - Director → ME
    2021-04-01 ~ dissolved
    IIF 2999 - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 2056 - Ownership of shares – 75% or moreOE
    IIF 2056 - Ownership of voting rights - 75% or moreOE
    IIF 2056 - Right to appoint or remove directorsOE
  • 113
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 2659 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 2271 - Right to appoint or remove directorsOE
    IIF 2271 - Ownership of voting rights - 75% or moreOE
    IIF 2271 - Ownership of shares – 75% or moreOE
  • 114
    BRAINWAVE BOULEVARD LTD - 2025-12-04
    220 Links Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ now
    IIF 434 - Director → ME
  • 115
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 2208 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 2398 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2398 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2398 - Right to appoint or remove directors as a member of a firmOE
  • 116
    22 Edward Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-19 ~ now
    IIF 2529 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 2293 - Ownership of voting rights - 75% or moreOE
    IIF 2293 - Right to appoint or remove directorsOE
  • 117
    15 Nelson Street Nelson Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 1557 - Director → ME
  • 118
    Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,101 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 2636 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 2491 - Has significant influence or controlOE
  • 119
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 1616 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 1585 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1585 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2018-06-30 ~ now
    IIF 2540 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 2485 - Has significant influence or controlOE
  • 121
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1125 - Director → ME
    2025-11-11 ~ now
    IIF 2774 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1244 - Ownership of shares – 75% or moreOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Right to appoint or remove directorsOE
  • 122
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 2424 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2879 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    42 Ff10c Sorby House Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,202 GBP2024-03-31
    Officer
    2018-02-15 ~ now
    IIF 2837 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 2515 - Right to appoint or remove directorsOE
    IIF 2515 - Ownership of voting rights - 75% or moreOE
    IIF 2515 - Ownership of shares – 75% or moreOE
  • 124
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF 2788 - Secretary → ME
  • 125
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 2103 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 1977 - Right to appoint or remove directorsOE
    IIF 1977 - Ownership of voting rights - 75% or moreOE
    IIF 1977 - Ownership of shares – 75% or moreOE
  • 126
    CAMDEN LIVING (SOCIAL OFFER) LIMITED - 2025-01-13
    5 Pancras Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-09-28 ~ now
    IIF 2462 - Director → ME
  • 127
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 1145 - Director → ME
    2025-09-15 ~ now
    IIF 2803 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of shares – 75% or moreOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
  • 128
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 2317 - Director → ME
    2024-03-21 ~ now
    IIF 2832 - Secretary → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 2421 - Ownership of shares – 75% or moreOE
    IIF 2421 - Right to appoint or remove directors as a member of a firmOE
    IIF 2421 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2421 - Ownership of voting rights - 75% or moreOE
    IIF 2421 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2421 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2421 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2421 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2421 - Right to appoint or remove directorsOE
  • 129
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 1760 - Director → ME
    2025-03-13 ~ now
    IIF 2531 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 1700 - Ownership of shares – 75% or moreOE
    IIF 1700 - Ownership of voting rights - 75% or moreOE
  • 130
    37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 2448 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 2602 - Right to appoint or remove directorsOE
    IIF 2602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 2409 - Director → ME
    2018-10-15 ~ dissolved
    IIF 2926 - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 2261 - Ownership of voting rights - 75% or moreOE
    IIF 2261 - Ownership of shares – 75% or moreOE
  • 132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 1950 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 2270 - Ownership of voting rights - 75% or moreOE
    IIF 2270 - Right to appoint or remove directorsOE
    IIF 2270 - Ownership of shares – 75% or moreOE
  • 133
    218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,870 GBP2020-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 1448 - Ownership of voting rights - 75% or moreOE
    IIF 1448 - Ownership of shares – 75% or moreOE
    IIF 1448 - Right to appoint or remove directorsOE
  • 134
    218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 1611 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 1447 - Right to appoint or remove directorsOE
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
  • 135
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Right to appoint or remove directorsOE
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 136
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 1148 - Director → ME
    2025-09-15 ~ now
    IIF 2805 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Right to appoint or remove directorsOE
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 1543 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 1743 - Right to appoint or remove directorsOE
    IIF 1743 - Ownership of voting rights - 75% or moreOE
    IIF 1743 - Ownership of shares – 75% or moreOE
  • 138
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    2017-10-02 ~ now
    IIF 2836 - Director → ME
  • 139
    573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 2859 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2258 - Ownership of shares – 75% or moreOE
  • 140
    BELIZZI FASHION LTD - 2022-11-04
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF 1340 - Director → ME
    2021-07-16 ~ dissolved
    IIF 2876 - Secretary → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 1412 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1412 - Right to appoint or remove directors as a member of a firmOE
    IIF 1412 - Ownership of voting rights - 75% or moreOE
    IIF 1412 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1412 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1412 - Ownership of shares – 75% or moreOE
    IIF 1412 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1412 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1412 - Right to appoint or remove directorsOE
  • 141
    53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 2815 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 2364 - Ownership of shares – 75% or moreOE
    IIF 2364 - Right to appoint or remove directorsOE
    IIF 2364 - Ownership of voting rights - 75% or moreOE
  • 142
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF 2794 - Secretary → ME
  • 143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF 2856 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 2910 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2910 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 2127 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 2500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2500 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 2446 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 2603 - Ownership of shares – 75% or moreOE
  • 146
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 1976 - Right to appoint or remove directorsOE
  • 147
    Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 2819 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 2291 - Ownership of shares – 75% or moreOE
    IIF 2291 - Ownership of voting rights - 75% or moreOE
    IIF 2291 - Right to appoint or remove directorsOE
  • 148
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 1500 - Director → ME
    2019-12-04 ~ dissolved
    IIF 2821 - Secretary → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Ownership of shares – 75% or moreOE
    IIF 1539 - Right to appoint or remove directorsOE
  • 149
    Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 2013 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 2061 - Ownership of shares – 75% or moreOE
    IIF 2061 - Right to appoint or remove directorsOE
    IIF 2061 - Ownership of voting rights - 75% or moreOE
  • 150
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 2647 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 2059 - Ownership of shares – 75% or moreOE
  • 151
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 2813 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 2419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2419 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    COZIBLISS LTD - 2023-02-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 1940 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 1735 - Has significant influence or controlOE
  • 153
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 2076 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 1960 - Ownership of voting rights - 75% or moreOE
    IIF 1960 - Right to appoint or remove directorsOE
    IIF 1960 - Ownership of shares – 75% or moreOE
  • 154
    98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 1618 - Director → ME
  • 155
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 2658 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 2473 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2473 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 1398 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 1431 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1431 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF 1916 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 2373 - Ownership of shares – 75% or moreOE
    IIF 2373 - Right to appoint or remove directorsOE
    IIF 2373 - Ownership of voting rights - 75% or moreOE
  • 158
    RAYNER AND STEADMAN LIMITED - 2023-05-01
    Office 16 372 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,800 GBP2024-05-31
    Officer
    2022-08-15 ~ now
    IIF 2430 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 2499 - Ownership of shares – 75% or moreOE
  • 159
    112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 1652 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 1525 - Right to appoint or remove directorsOE
    IIF 1525 - Ownership of voting rights - 75% or moreOE
    IIF 1525 - Ownership of shares – 75% or moreOE
  • 160
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of shares – 75% or moreOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
  • 161
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 967 - Right to appoint or remove directorsOE
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
  • 162
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 2306 - Director → ME
    2022-04-22 ~ dissolved
    IIF 2978 - Secretary → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 1505 - Ownership of shares – 75% or moreOE
    IIF 1505 - Ownership of voting rights - 75% or moreOE
  • 163
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1088 - Director → ME
    2025-11-18 ~ now
    IIF 2755 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1273 - Right to appoint or remove directorsOE
    IIF 1273 - Ownership of voting rights - 75% or moreOE
    IIF 1273 - Ownership of shares – 75% or moreOE
  • 164
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 2545 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 2575 - Ownership of shares – 75% or moreOE
  • 165
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 1936 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 1737 - Ownership of voting rights - 75% or moreOE
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 166
    39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 2168 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 2584 - Right to appoint or remove directorsOE
    IIF 2584 - Ownership of voting rights - 75% or moreOE
    IIF 2584 - Ownership of shares – 75% or moreOE
  • 167
    Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 1795 - Director → ME
  • 168
    4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 2525 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 2613 - Right to appoint or remove directorsOE
    IIF 2613 - Ownership of shares – 75% or moreOE
    IIF 2613 - Ownership of voting rights - 75% or moreOE
  • 169
    Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 2465 - Director → ME
  • 170
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 2227 - Director → ME
  • 171
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Person with significant control
    2019-07-18 ~ now
    IIF 1731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1731 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1731 - Right to appoint or remove directorsOE
  • 172
    430 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,022 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 1932 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1734 - Ownership of shares – 75% or moreOE
    IIF 1734 - Ownership of voting rights - 75% or moreOE
    IIF 1734 - Right to appoint or remove directorsOE
  • 173
    Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 2638 - Director → ME
  • 174
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 2321 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 2266 - Right to appoint or remove directorsOE
    IIF 2266 - Ownership of shares – 75% or moreOE
    IIF 2266 - Ownership of voting rights - 75% or moreOE
  • 175
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 2188 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 2863 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2863 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 2868 - Director → ME
    IIF 1882 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 2294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1605 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2022-04-30
    Officer
    2019-04-20 ~ dissolved
    IIF 2199 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 2067 - Right to appoint or remove directorsOE
    IIF 2067 - Ownership of shares – 75% or moreOE
    IIF 2067 - Ownership of voting rights - 75% or moreOE
  • 178
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 1770 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 1954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1954 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 1135 - Director → ME
    2025-11-18 ~ now
    IIF 2720 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1250 - Ownership of shares – 75% or moreOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Right to appoint or remove directorsOE
  • 180
    Unit 4 114 Kilburn High Road, London, Uk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 2337 - Director → ME
  • 181
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,164 GBP2025-03-31
    Officer
    2021-03-02 ~ now
    IIF 2087 - Director → ME
  • 182
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF 2782 - Secretary → ME
  • 183
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 1153 - Director → ME
    2025-05-06 ~ now
    IIF 2807 - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 1302 - Right to appoint or remove directorsOE
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Ownership of shares – 75% or moreOE
  • 184
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 1152 - Director → ME
    2025-05-06 ~ now
    IIF 2808 - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 1301 - Right to appoint or remove directorsOE
    IIF 1301 - Ownership of shares – 75% or moreOE
    IIF 1301 - Ownership of voting rights - 75% or moreOE
  • 185
    DOMAINO CLOUD LTD - 2023-05-25
    Ec1v 2nx, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 1002 - Director → ME
    2022-08-30 ~ now
    IIF 1349 - Secretary → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Right to appoint or remove directorsOE
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 186
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 187
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of shares – 75% or moreOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
  • 188
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 189
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1367 - Right to appoint or remove directorsOE
    IIF 1367 - Ownership of shares – 75% or moreOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
  • 190
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
    IIF 1368 - Ownership of voting rights - 75% or moreOE
  • 191
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1370 - Ownership of shares – 75% or moreOE
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of voting rights - 75% or moreOE
  • 192
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1371 - Right to appoint or remove directorsOE
    IIF 1371 - Ownership of shares – 75% or moreOE
    IIF 1371 - Ownership of voting rights - 75% or moreOE
  • 193
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1372 - Ownership of shares – 75% or moreOE
    IIF 1372 - Right to appoint or remove directorsOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
  • 194
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1374 - Ownership of voting rights - 75% or moreOE
    IIF 1374 - Ownership of shares – 75% or moreOE
    IIF 1374 - Right to appoint or remove directorsOE
  • 195
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Ownership of shares – 75% or moreOE
    IIF 1373 - Right to appoint or remove directorsOE
  • 196
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1375 - Ownership of voting rights - 75% or moreOE
    IIF 1375 - Right to appoint or remove directorsOE
    IIF 1375 - Ownership of shares – 75% or moreOE
  • 197
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 1376 - Right to appoint or remove directorsOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 198
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Ownership of shares – 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
  • 199
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Right to appoint or remove directorsOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
  • 200
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 1022 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 1378 - Ownership of shares – 75% or moreOE
    IIF 1378 - Right to appoint or remove directorsOE
    IIF 1378 - Ownership of voting rights - 75% or moreOE
  • 201
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 1380 - Ownership of voting rights - 75% or moreOE
    IIF 1380 - Ownership of shares – 75% or moreOE
    IIF 1380 - Right to appoint or remove directorsOE
  • 202
    275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1391 - Right to appoint or remove directorsOE
    IIF 1391 - Ownership of shares – 75% or moreOE
    IIF 1391 - Ownership of voting rights - 75% or moreOE
  • 203
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1385 - Ownership of voting rights - 75% or moreOE
    IIF 1385 - Ownership of shares – 75% or moreOE
    IIF 1385 - Right to appoint or remove directorsOE
  • 204
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of shares – 75% or moreOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
  • 205
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1388 - Ownership of voting rights - 75% or moreOE
    IIF 1388 - Right to appoint or remove directorsOE
    IIF 1388 - Ownership of shares – 75% or moreOE
  • 206
    80 Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 1284 - Right to appoint or remove directorsOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 207
    275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1384 - Ownership of shares – 75% or moreOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
    IIF 1384 - Right to appoint or remove directorsOE
  • 208
    275 New North Road, London
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 1390 - Right to appoint or remove directorsOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Ownership of shares – 75% or moreOE
  • 209
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 1387 - Ownership of voting rights - 75% or moreOE
    IIF 1387 - Right to appoint or remove directorsOE
    IIF 1387 - Ownership of shares – 75% or moreOE
  • 210
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 1389 - Ownership of shares – 75% or moreOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Right to appoint or remove directorsOE
  • 211
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 1386 - Ownership of voting rights - 75% or moreOE
    IIF 1386 - Right to appoint or remove directorsOE
    IIF 1386 - Ownership of shares – 75% or moreOE
  • 212
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 1171 - Ownership of voting rights - 75% or moreOE
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 213
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 1004 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 1360 - Ownership of shares – 75% or moreOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Right to appoint or remove directorsOE
  • 214
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-25 ~ now
    IIF 1005 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 215
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 1362 - Ownership of shares – 75% or moreOE
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - 75% or moreOE
  • 216
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 1365 - Right to appoint or remove directorsOE
    IIF 1365 - Ownership of shares – 75% or moreOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
  • 217
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Right to appoint or remove directorsOE
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 218
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2093 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1578 - Ownership of shares – 75% or moreOE
    IIF 1578 - Right to appoint or remove directorsOE
    IIF 1578 - Ownership of voting rights - 75% or moreOE
  • 219
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 1144 - Director → ME
    2025-09-15 ~ now
    IIF 2801 - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 1280 - Ownership of voting rights - 75% or moreOE
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of shares – 75% or moreOE
  • 220
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1113 - Director → ME
    2025-11-18 ~ now
    IIF 2770 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Ownership of shares – 75% or moreOE
    IIF 1207 - Right to appoint or remove directorsOE
  • 221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 1826 - Director → ME
    2025-04-30 ~ now
    IIF 2968 - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Ownership of shares – 75% or moreOE
    IIF 1510 - Right to appoint or remove directorsOE
  • 222
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 1832 - Director → ME
    2022-02-16 ~ dissolved
    IIF 2349 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 2072 - Right to appoint or remove directorsOE
    IIF 2072 - Ownership of voting rights - 75% or moreOE
    IIF 2072 - Ownership of shares – 75% or moreOE
  • 223
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,156 GBP2024-03-31
    Officer
    2019-12-30 ~ now
    IIF 2548 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 2383 - Ownership of shares – 75% or moreOE
    IIF 2383 - Ownership of voting rights - 75% or moreOE
    IIF 2383 - Right to appoint or remove directorsOE
  • 224
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,460 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF 2549 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 2386 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2386 - Right to appoint or remove directorsOE
    IIF 2386 - Ownership of shares – More than 50% but less than 75%OE
  • 225
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 2547 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 2384 - Ownership of voting rights - 75% or moreOE
    IIF 2384 - Ownership of shares – 75% or moreOE
    IIF 2384 - Right to appoint or remove directorsOE
  • 226
    3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 2452 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 2610 - Ownership of shares – 75% or moreOE
    IIF 2610 - Right to appoint or remove directorsOE
    IIF 2610 - Ownership of voting rights - 75% or moreOE
  • 227
    20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1615 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 1584 - Right to appoint or remove directorsOE
    IIF 1584 - Ownership of voting rights - 75% or moreOE
    IIF 1584 - Ownership of shares – 75% or moreOE
  • 228
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 2170 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 2272 - Ownership of shares – 75% or moreOE
    IIF 2272 - Ownership of voting rights - 75% or moreOE
  • 229
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 1811 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 2599 - Ownership of voting rights - 75% or moreOE
    IIF 2599 - Right to appoint or remove directorsOE
    IIF 2599 - Ownership of shares – 75% or moreOE
  • 230
    MA UK BUILDERS LTD - 2023-07-20
    15a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 2850 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 2476 - Right to appoint or remove directorsOE
    IIF 2476 - Ownership of shares – 75% or moreOE
    IIF 2476 - Ownership of voting rights - 75% or moreOE
  • 231
    Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    2024-10-07 ~ now
    IIF 2461 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 2581 - Has significant influence or controlOE
  • 232
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 2464 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 2095 - Ownership of shares – 75% or moreOE
    IIF 2095 - Right to appoint or remove directorsOE
    IIF 2095 - Ownership of voting rights - 75% or moreOE
  • 233
    27 Collendale Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 2851 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 2908 - Ownership of voting rights - 75% or moreOE
    IIF 2908 - Ownership of shares – 75% or moreOE
    IIF 2908 - Right to appoint or remove directorsOE
  • 234
    27 Collendale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 2852 - Director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 2911 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2911 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2911 - Right to appoint or remove directorsOE
    IIF 2911 - Right to appoint or remove directors as a member of a firmOE
    IIF 2911 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 1827 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Ownership of shares – 75% or moreOE
    IIF 1511 - Ownership of voting rights - 75% or moreOE
  • 236
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 2632 - Director → ME
  • 237
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    2023-08-01 ~ dissolved
    IIF 1634 - Director → ME
    2023-08-01 ~ dissolved
    IIF 2937 - Secretary → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 1956 - Right to appoint or remove directorsOE
    IIF 1956 - Ownership of voting rights - 75% or moreOE
    IIF 1956 - Ownership of shares – 75% or moreOE
  • 238
    65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 2023 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 2420 - Ownership of shares – 75% or moreOE
    IIF 2420 - Ownership of voting rights - 75% or moreOE
    IIF 2420 - Right to appoint or remove directorsOE
  • 239
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 2235 - Director → ME
    2024-06-26 ~ now
    IIF 2981 - Secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 1849 - Ownership of shares – 75% or moreOE
    IIF 1849 - Right to appoint or remove directorsOE
    IIF 1849 - Ownership of voting rights - 75% or moreOE
  • 240
    4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 2920 - Secretary → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 2251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2251 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 2919 - Director → ME
  • 242
    7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105.18 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 2179 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 2062 - Ownership of shares – 75% or moreOE
    IIF 2062 - Ownership of voting rights - 75% or moreOE
    IIF 2062 - Right to appoint or remove directorsOE
  • 243
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 1995 - Director → ME
    2020-08-12 ~ dissolved
    IIF 2941 - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 2065 - Ownership of shares – 75% or moreOE
    IIF 2065 - Ownership of voting rights - 75% or moreOE
    IIF 2065 - Right to appoint or remove directorsOE
  • 244
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 2535 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 2377 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2377 - Ownership of shares – 75% or moreOE
    IIF 2377 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 245
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 2322 - Director → ME
    2024-06-21 ~ now
    IIF 2934 - Secretary → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 2267 - Ownership of voting rights - 75% or moreOE
    IIF 2267 - Ownership of shares – 75% or moreOE
  • 246
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 1461 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 1428 - Ownership of shares – 75% or moreOE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Right to appoint or remove directorsOE
  • 247
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 1768 - Director → ME
  • 248
    167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 2453 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 2601 - Right to appoint or remove directorsOE
    IIF 2601 - Ownership of voting rights - 75% or moreOE
    IIF 2601 - Ownership of shares – 75% or moreOE
  • 249
    Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 2410 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 2262 - Ownership of voting rights - 75% or moreOE
    IIF 2262 - Right to appoint or remove directorsOE
    IIF 2262 - Ownership of shares – 75% or moreOE
  • 250
    Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 2178 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 2590 - Ownership of voting rights - 75% or moreOE
    IIF 2590 - Right to appoint or remove directorsOE
    IIF 2590 - Ownership of shares – 75% or moreOE
  • 251
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 2325 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Ownership of shares – 75% or moreOE
    IIF 2277 - Right to appoint or remove directorsOE
  • 252
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-05-23 ~ dissolved
    IIF 1814 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 1810 - Right to appoint or remove directorsOE
    IIF 1810 - Ownership of shares – 75% or moreOE
    IIF 1810 - Ownership of voting rights - 75% or moreOE
  • 253
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 2326 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 2278 - Ownership of shares – 75% or moreOE
    IIF 2278 - Right to appoint or remove directorsOE
    IIF 2278 - Ownership of voting rights - 75% or moreOE
  • 254
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,336 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 2335 - Director → ME
    2024-06-19 ~ now
    IIF 2948 - Secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 2388 - Right to appoint or remove directorsOE
    IIF 2388 - Ownership of shares – 75% or moreOE
    IIF 2388 - Ownership of voting rights - 75% or moreOE
  • 255
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 1474 - Director → ME
  • 256
    EASTERN YOUTH ACADEMY CIC - 2025-08-13
    First Floors, 212 Borough High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 2336 - Secretary → ME
  • 257
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 1303 - Right to appoint or remove directorsOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 258
    25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 1497 - Director → ME
    2023-03-21 ~ dissolved
    IIF 2951 - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 1536 - Right to appoint or remove directorsOE
    IIF 1536 - Ownership of shares – 75% or moreOE
    IIF 1536 - Ownership of voting rights - 75% or moreOE
  • 259
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 2032 - Director → ME
    2025-10-13 ~ now
    IIF 2971 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 1713 - Ownership of voting rights - 75% or moreOE
    IIF 1713 - Right to appoint or remove directorsOE
    IIF 1713 - Ownership of shares – 75% or moreOE
  • 260
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 1881 - Director → ME
    2022-05-16 ~ now
    IIF 2407 - Secretary → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 2380 - Ownership of voting rights - 75% or moreOE
    IIF 2380 - Ownership of shares – 75% or moreOE
    IIF 2380 - Right to appoint or remove directorsOE
  • 261
    16 Lord Street, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 1789 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Ownership of shares – 75% or moreOE
    IIF 1452 - Right to appoint or remove directorsOE
  • 262
    16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 1787 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 2043 - Ownership of shares – 75% or moreOE
    IIF 2043 - Ownership of voting rights - 75% or moreOE
    IIF 2043 - Right to appoint or remove directorsOE
  • 263
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1122 - Director → ME
    2025-10-16 ~ now
    IIF 2735 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1261 - Ownership of shares – 75% or moreOE
    IIF 1261 - Right to appoint or remove directorsOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
  • 264
    Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-04-08 ~ now
    IIF 2586 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2586 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2586 - Right to appoint or remove directorsOE
  • 265
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 1532 - Right to appoint or remove directorsOE
    IIF 1532 - Ownership of voting rights - 75% or moreOE
    IIF 1532 - Ownership of shares – 75% or moreOE
  • 266
    38 Welford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 2878 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 2260 - Right to appoint or remove directorsOE
    IIF 2260 - Ownership of shares – 75% or moreOE
    IIF 2260 - Ownership of voting rights - 75% or moreOE
  • 267
    112 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 1650 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 1522 - Ownership of shares – 75% or moreOE
    IIF 1522 - Ownership of voting rights - 75% or moreOE
    IIF 1522 - Right to appoint or remove directorsOE
  • 268
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 1821 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 2381 - Ownership of voting rights - 75% or moreOE
    IIF 2381 - Right to appoint or remove directorsOE
    IIF 2381 - Ownership of shares – 75% or moreOE
  • 269
    91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2018-10-26 ~ now
    IIF 1720 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1762 - Director → ME
    2024-10-24 ~ now
    IIF 2929 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1570 - Ownership of voting rights - 75% or moreOE
    IIF 1570 - Right to appoint or remove directorsOE
    IIF 1570 - Ownership of shares – 75% or moreOE
  • 271
    430 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 1933 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 1730 - Ownership of voting rights - 75% or moreOE
    IIF 1730 - Ownership of shares – 75% or moreOE
    IIF 1730 - Right to appoint or remove directorsOE
  • 272
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 2949 - Director → ME
    2023-07-17 ~ dissolved
    IIF 2992 - Secretary → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 2665 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2665 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 273
    4385, 15554222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 2829 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 2861 - Ownership of voting rights - 75% or moreOE
    IIF 2861 - Right to appoint or remove directorsOE
    IIF 2861 - Ownership of shares – 75% or moreOE
  • 274
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 2034 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 2060 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2060 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    Sorby House 42 Spital Hill, Office Ff10b, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,229 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 2897 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 2482 - Right to appoint or remove directorsOE
    IIF 2482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2482 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 2653 - Director → ME
    IIF 2226 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 1841 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2055 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2055 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1134 - Director → ME
    2025-11-18 ~ now
    IIF 2745 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1179 - Ownership of voting rights - 75% or moreOE
    IIF 1179 - Right to appoint or remove directorsOE
    IIF 1179 - Ownership of shares – 75% or moreOE
  • 278
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF 1608 - Director → ME
    2022-10-24 ~ dissolved
    IIF 2680 - Secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 2614 - Ownership of voting rights - 75% or moreOE
    IIF 2614 - Right to appoint or remove directorsOE
    IIF 2614 - Ownership of shares – 75% or moreOE
  • 279
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 1769 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 1573 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1573 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1573 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1573 - Right to appoint or remove directorsOE
    IIF 1573 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1573 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1573 - Right to appoint or remove directors as a member of a firmOE
  • 280
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 2079 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 2146 - Has significant influence or controlOE
  • 281
    Unit 4 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-04-04 ~ now
    IIF 2449 - Director → ME
  • 282
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1053 - Director → ME
    2025-11-18 ~ now
    IIF 2773 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1178 - Ownership of voting rights - 75% or moreOE
    IIF 1178 - Ownership of shares – 75% or moreOE
    IIF 1178 - Right to appoint or remove directorsOE
  • 283
    3 Woodhall Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 1555 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 1675 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1675 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 284
    4385, 15162524 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 2888 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 2572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    FRESHER NIGHTS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 2793 - Secretary → ME
  • 286
    38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    2025-04-27 ~ now
    IIF 2445 - Director → ME
    Person with significant control
    2025-04-27 ~ now
    IIF 2605 - Ownership of shares – 75% or moreOE
    IIF 2605 - Ownership of voting rights - 75% or moreOE
  • 287
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 2860 - Director → ME
    2021-03-23 ~ dissolved
    IIF 2995 - Secretary → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 2588 - Ownership of shares – 75% or moreOE
    IIF 2588 - Right to appoint or remove directorsOE
    IIF 2588 - Ownership of voting rights - 75% or moreOE
  • 288
    206b The Heights, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 2175 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 1839 - Ownership of voting rights - 75% or moreOE
    IIF 1839 - Ownership of shares – 75% or moreOE
    IIF 1839 - Right to appoint or remove directorsOE
  • 289
    95 Portland Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 2635 - Director → ME
  • 290
    4385, 15683777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 2467 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 1966 - Ownership of voting rights - 75% or moreOE
    IIF 1966 - Right to appoint or remove directorsOE
    IIF 1966 - Ownership of shares – 75% or moreOE
  • 291
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 2616 - Director → ME
    2025-01-20 ~ now
    IIF 2977 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 2595 - Ownership of voting rights - 75% or moreOE
    IIF 2595 - Ownership of shares – 75% or moreOE
    IIF 2595 - Right to appoint or remove directorsOE
  • 292
    Flat 3 39a , Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 1876 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 1965 - Ownership of voting rights - 75% or moreOE
    IIF 1965 - Ownership of shares – 75% or moreOE
    IIF 1965 - Right to appoint or remove directorsOE
  • 293
    Pentax House Suite G1, South Hill Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 1801 - Director → ME
    2011-08-10 ~ dissolved
    IIF 2891 - Secretary → ME
  • 294
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 2024 - Director → ME
    2025-07-09 ~ now
    IIF 2970 - Secretary → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 1709 - Ownership of voting rights - 75% or moreOE
    IIF 1709 - Ownership of shares – 75% or moreOE
    IIF 1709 - Right to appoint or remove directorsOE
  • 295
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 1662 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 2158 - Ownership of voting rights - 75% or moreOE
    IIF 2158 - Right to appoint or remove directorsOE
    IIF 2158 - Ownership of shares – 75% or moreOE
  • 296
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 1890 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 1686 - Ownership of shares – 75% or moreOE
    IIF 1686 - Right to appoint or remove directorsOE
    IIF 1686 - Ownership of voting rights - 75% or moreOE
  • 297
    14 Mace House 14 Mace House, The Drive, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 2237 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 2203 - Right to appoint or remove directorsOE
    IIF 2203 - Ownership of voting rights - 75% or moreOE
    IIF 2203 - Ownership of shares – 75% or moreOE
  • 298
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,147 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 2853 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 2913 - Ownership of shares – 75% or moreOE
  • 299
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1042 - Director → ME
    2025-10-16 ~ now
    IIF 2706 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1188 - Ownership of shares – 75% or moreOE
    IIF 1188 - Ownership of voting rights - 75% or moreOE
    IIF 1188 - Right to appoint or remove directorsOE
  • 300
    Ahmed & Co., 2nd Floor Ferrari House, 102 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 1627 - Director → ME
  • 301
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2020 - Director → ME
    IIF 1946 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 2592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2592 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1564 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 1987 - Director → ME
    2024-11-12 ~ now
    IIF 2830 - Secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 1503 - Ownership of shares – 75% or moreOE
    IIF 1503 - Ownership of voting rights - 75% or moreOE
    IIF 1503 - Right to appoint or remove directorsOE
  • 303
    2 Acacia Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 2347 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 1809 - Ownership of shares – 75% or moreOE
  • 304
    80 Compair Crescent, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-10-15 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 2159 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2024-06-30
    Officer
    2019-07-26 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 2161 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2161 - Right to appoint or remove directorsOE
  • 306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 1167 - Ownership of shares – 75% or moreOE
    IIF 1167 - Right to appoint or remove directorsOE
    IIF 1167 - Ownership of voting rights - 75% or moreOE
  • 307
    333 Stratford Workshops Burford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,092 GBP2021-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 1492 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 2163 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2163 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2163 - Right to appoint or remove directorsOE
  • 308
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 1424 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 1853 - Has significant influence or controlOE
  • 309
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1101 - Director → ME
    2025-11-11 ~ now
    IIF 2730 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Right to appoint or remove directorsOE
    IIF 1190 - Ownership of shares – 75% or moreOE
  • 310
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 1878 - Director → ME
    2024-11-28 ~ now
    IIF 2957 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 1866 - Ownership of voting rights - 75% or moreOE
    IIF 1866 - Right to appoint or remove directorsOE
    IIF 1866 - Ownership of shares – 75% or moreOE
  • 311
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 2346 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 1684 - Ownership of shares – 75% or moreOE
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - 75% or moreOE
  • 312
    29 Hyde Terrace, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,761 GBP2015-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 1550 - Director → ME
  • 313
    186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-06-27 ~ now
    IIF 2654 - Director → ME
    Person with significant control
    2025-07-04 ~ now
    IIF 2391 - Right to appoint or remove directorsOE
    IIF 2391 - Ownership of shares – 75% or moreOE
    IIF 2391 - Ownership of voting rights - 75% or moreOE
  • 314
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 1922 - Director → ME
    2025-07-23 ~ now
    IIF 2965 - Secretary → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 1705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1705 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 2107 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 2522 - Ownership of shares – 75% or moreOE
    IIF 2522 - Right to appoint or remove directorsOE
    IIF 2522 - Ownership of voting rights - 75% or moreOE
  • 316
    23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,879 GBP2024-12-31
    Officer
    2006-10-12 ~ now
    IIF 2015 - Director → ME
    2006-04-26 ~ now
    IIF 2810 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 2672 - Ownership of shares – 75% or moreOE
  • 317
    33d St Albans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 2004 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 1861 - Has significant influence or controlOE
  • 318
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1130 - Director → ME
    2025-11-18 ~ now
    IIF 2763 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1206 - Ownership of shares – 75% or moreOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Right to appoint or remove directorsOE
  • 319
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-11-12 ~ now
    IIF 1078 - Director → ME
    2025-11-12 ~ now
    IIF 2757 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1203 - Ownership of shares – 75% or moreOE
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
  • 320
    124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 1472 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 1450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1450 - Right to appoint or remove directorsOE
  • 321
    65 Hudds Hill Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 1793 - Director → ME
  • 322
    20 East Milton Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 1777 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 1576 - Ownership of voting rights - 75% or moreOE
    IIF 1576 - Ownership of shares – 75% or moreOE
    IIF 1576 - Right to appoint or remove directorsOE
  • 323
    4385, 12924122: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 2104 - Director → ME
    2020-10-02 ~ dissolved
    IIF 2944 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 2148 - Ownership of shares – 75% or moreOE
    IIF 2148 - Right to appoint or remove directorsOE
    IIF 2148 - Ownership of voting rights - 75% or moreOE
  • 324
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 1823 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 2137 - Ownership of shares – 75% or moreOE
  • 325
    HANAD'S HOUSE LTD - 2025-02-13
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Person with significant control
    2023-02-02 ~ now
    IIF 2486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 326
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 2551 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 2385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2385 - Right to appoint or remove directorsOE
  • 327
    39a Flat 3, 39a Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-05-31
    Officer
    2019-05-17 ~ now
    IIF 1874 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 1851 - Right to appoint or remove directorsOE
    IIF 1851 - Ownership of shares – 75% or moreOE
    IIF 1851 - Ownership of voting rights - 75% or moreOE
  • 328
    39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-27 ~ dissolved
    IIF 1877 - Director → ME
  • 329
    170 Draycott Avenue, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -982 GBP2019-10-31
    Officer
    2021-04-08 ~ now
    IIF 2181 - Director → ME
  • 330
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 1624 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 1515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1515 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 331
    CLEAN EAR CLINIC LTD - 2019-01-04
    6 Geneva Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 1803 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Ownership of shares – 75% or moreOE
    IIF 1721 - Right to appoint or remove directorsOE
  • 332
    4385, 16862557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 1885 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1951 - Right to appoint or remove directorsOE
    IIF 1951 - Ownership of voting rights - 75% or moreOE
    IIF 1951 - Ownership of shares – 75% or moreOE
  • 333
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 1806 - Director → ME
    2020-06-26 ~ dissolved
    IIF 2942 - Secretary → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 1516 - Ownership of shares – 75% or moreOE
    IIF 1516 - Ownership of voting rights - 75% or moreOE
    IIF 1516 - Right to appoint or remove directorsOE
  • 334
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 1879 - Director → ME
    2024-02-24 ~ dissolved
    IIF 2867 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 1562 - Ownership of shares – 75% or moreOE
    IIF 1562 - Ownership of voting rights - 75% or moreOE
  • 335
    20 Dudley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-03 ~ dissolved
    IIF 2339 - Director → ME
    Person with significant control
    2022-06-03 ~ dissolved
    IIF 2580 - Ownership of voting rights - 75% or moreOE
    IIF 2580 - Ownership of shares – 75% or moreOE
    IIF 2580 - Right to appoint or remove directorsOE
  • 336
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 1883 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 2255 - Ownership of voting rights - 75% or moreOE
    IIF 2255 - Ownership of shares – 75% or moreOE
    IIF 2255 - Right to appoint or remove directorsOE
  • 337
    4 Longford Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-09-30 ~ now
    IIF 2567 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 2480 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2480 - Right to appoint or remove directorsOE
    IIF 2480 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 338
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1040 - Director → ME
    2025-10-16 ~ now
    IIF 2739 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1175 - Ownership of shares – 75% or moreOE
    IIF 1175 - Ownership of voting rights - 75% or moreOE
    IIF 1175 - Right to appoint or remove directorsOE
  • 339
    12 Lienster Garden Leinster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 1411 - Right to appoint or remove directorsOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 340
    21 Appleby Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 2305 - Director → ME
    2019-09-17 ~ dissolved
    IIF 2883 - Secretary → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 1506 - Ownership of shares – 75% or moreOE
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Right to appoint or remove directorsOE
  • 341
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-28 ~ now
    IIF 2302 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 2140 - Ownership of shares – 75% or moreOE
    IIF 2140 - Ownership of voting rights - 75% or moreOE
    IIF 2140 - Right to appoint or remove directorsOE
  • 342
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 1047 - Director → ME
    2025-11-18 ~ now
    IIF 2775 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
    IIF 1254 - Right to appoint or remove directorsOE
  • 343
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 2563 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 2577 - Right to appoint or remove directorsOE
    IIF 2577 - Ownership of voting rights - 75% or moreOE
    IIF 2577 - Ownership of shares – 75% or moreOE
  • 344
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 1393 - LLP Designated Member → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 1168 - Right to appoint or remove membersOE
    IIF 1168 - Right to surplus assets - 75% or moreOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
  • 345
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 2345 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Ownership of shares – 75% or moreOE
    IIF 2165 - Right to appoint or remove directorsOE
  • 346
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 1754 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 1589 - Ownership of shares – 75% or moreOE
    IIF 1589 - Ownership of voting rights - 75% or moreOE
    IIF 1589 - Right to appoint or remove directorsOE
  • 347
    19 Pepper Street Pepper Street, South Quay , Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 2526 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 2483 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2483 - Right to appoint or remove directorsOE
  • 348
    144 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 1758 - Director → ME
  • 349
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-12-31
    Officer
    2022-12-29 ~ now
    IIF 2200 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 2131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2131 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 1401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1401 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    28 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 2333 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 2504 - Ownership of voting rights - 75% or moreOE
    IIF 2504 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2504 - Ownership of shares – 75% or moreOE
    IIF 2504 - Right to appoint or remove directorsOE
    IIF 2504 - Right to appoint or remove directors as a member of a firmOE
  • 352
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 2111 - Director → ME
    2023-03-31 ~ dissolved
    IIF 2008 - Secretary → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 2666 - Right to appoint or remove directorsOE
    IIF 2666 - Ownership of voting rights - 75% or moreOE
    IIF 2666 - Ownership of shares – 75% or moreOE
  • 353
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 1880 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 1856 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1856 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    992, Unit 2 992 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 2229 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 1844 - Right to appoint or remove directorsOE
    IIF 1844 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1844 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1844 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1844 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1844 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1844 - Right to appoint or remove directors as a member of a firmOE
    IIF 1844 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 355
    Flat 10 Flat 10, 2 Lewin Terrace, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-12 ~ now
    IIF 1666 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 1600 - Ownership of shares – 75% or moreOE
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
  • 356
    249 Benton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 1980 - Ownership of voting rights - 75% or moreOE
    IIF 1980 - Right to appoint or remove directorsOE
    IIF 1980 - Ownership of shares – 75% or moreOE
  • 357
    30 Wilson Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 2814 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 2363 - Right to appoint or remove directorsOE
    IIF 2363 - Ownership of shares – 75% or moreOE
    IIF 2363 - Ownership of voting rights - 75% or moreOE
  • 358
    Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 2640 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 1863 - Has significant influence or controlOE
  • 359
    FERNEND CONSULTING SERVICES LTD - 2025-07-01
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-12 ~ now
    IIF 1141 - Director → ME
    2025-11-12 ~ now
    IIF 2799 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of shares – 75% or moreOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
  • 360
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 1785 - Director → ME
    2022-08-26 ~ dissolved
    IIF 2885 - Secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 1597 - Right to appoint or remove directorsOE
    IIF 1597 - Ownership of voting rights - 75% or moreOE
    IIF 1597 - Ownership of shares – 75% or moreOE
  • 361
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 1479 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 1757 - Ownership of shares – 75% or moreOE
    IIF 1757 - Right to appoint or remove directorsOE
    IIF 1757 - Ownership of voting rights - 75% or moreOE
  • 362
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 1059 - Director → ME
    2025-12-10 ~ now
    IIF 2712 - Secretary → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of shares – 75% or moreOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
  • 363
    INVENT BATHROOMS LTD - 2025-06-16
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    79 Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Officer
    2025-04-26 ~ now
    IIF 2311 - Director → ME
  • 364
    19 Hyde Park Corner, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 2204 - Director → ME
  • 365
    19 Hyde Park Corner, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 2211 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 1739 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1739 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1739 - Right to appoint or remove directorsOE
  • 366
    19 Hyde Park Corner, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253,923 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 2207 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 2396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2396 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    19 Hyde Park Corner, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 2205 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 2394 - Has significant influence or controlOE
  • 368
    Moor Place 1 Fore Street Avenue, Suite 03-196, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,875 GBP2023-09-30
    Officer
    2025-02-20 ~ now
    IIF 2182 - Director → ME
  • 369
    34 Parr Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 2185 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 2070 - Ownership of shares – 75% or moreOE
    IIF 2070 - Ownership of voting rights - 75% or moreOE
    IIF 2070 - Right to appoint or remove directorsOE
  • 370
    4385, 13354776 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,688 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 2559 - Director → ME
    2021-04-23 ~ now
    IIF 2966 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 2390 - Right to appoint or remove directorsOE
    IIF 2390 - Ownership of voting rights - 75% or moreOE
    IIF 2390 - Ownership of shares – 75% or moreOE
  • 371
    4385, 15265392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 1436 - Director → ME
    2023-11-07 ~ dissolved
    IIF 2886 - Secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 1420 - Right to appoint or remove directorsOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
    IIF 1420 - Ownership of shares – 75% or moreOE
  • 372
    64 Keys Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,116 GBP2016-11-30
    Officer
    2015-06-22 ~ dissolved
    IIF 2318 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2329 - Right to appoint or remove directorsOE
    IIF 2329 - Ownership of voting rights - 75% or moreOE
    IIF 2329 - Ownership of shares – 75% or moreOE
  • 373
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 1992 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 2392 - Ownership of voting rights - 75% or moreOE
    IIF 2392 - Ownership of shares – 75% or moreOE
    IIF 2392 - Right to appoint or remove directorsOE
  • 374
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 2230 - Director → ME
    2023-04-15 ~ dissolved
    IIF 2980 - Secretary → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 1845 - Ownership of shares – 75% or moreOE
    IIF 1845 - Ownership of voting rights - 75% or moreOE
  • 375
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 2119 - Director → ME
    2023-01-16 ~ now
    IIF 2983 - Secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 1677 - Ownership of shares – 75% or moreOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
  • 376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 1799 - Director → ME
    2023-03-24 ~ dissolved
    IIF 2935 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 1698 - Ownership of voting rights - 75% or moreOE
    IIF 1698 - Ownership of shares – 75% or moreOE
    IIF 1698 - Right to appoint or remove directorsOE
  • 377
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 1075 - Director → ME
    2025-12-10 ~ now
    IIF 2748 - Secretary → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 378
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 1669 - Director → ME
    2023-05-26 ~ dissolved
    IIF 2351 - Secretary → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 2393 - Ownership of shares – 75% or moreOE
    IIF 2393 - Ownership of voting rights - 75% or moreOE
  • 379
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 1558 - Director → ME
    2022-12-07 ~ dissolved
    IIF 2990 - Secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 1426 - Ownership of voting rights - 75% or moreOE
    IIF 1426 - Ownership of shares – 75% or moreOE
  • 380
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 1645 - Ownership of shares – 75% or moreOE
    IIF 1645 - Right to appoint or remove directorsOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
  • 381
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 1904 - Director → ME
  • 382
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 1993 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 1999 - Ownership of shares – 75% or moreOE
    IIF 1999 - Right to appoint or remove directorsOE
    IIF 1999 - Ownership of voting rights - 75% or moreOE
  • 383
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 2569 - Director → ME
    2022-02-16 ~ dissolved
    IIF 2905 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 2422 - Ownership of shares – 75% or moreOE
    IIF 2422 - Ownership of voting rights - 75% or moreOE
    IIF 2422 - Right to appoint or remove directorsOE
  • 384
    126a Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 2902 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 2369 - Ownership of shares – 75% or moreOE
  • 385
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 1812 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 1683 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1683 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 386
    4385, 15452955 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 1822 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 1708 - Ownership of voting rights - 75% or moreOE
    IIF 1708 - Ownership of shares – 75% or moreOE
    IIF 1708 - Right to appoint or remove directorsOE
  • 387
    5 Old Foundry Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 2091 - Director → ME
  • 388
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 1286 - Right to appoint or remove directorsOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Ownership of shares – 75% or moreOE
  • 389
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,312 GBP2021-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 1664 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 1567 - Right to appoint or remove directorsOE
    IIF 1567 - Ownership of voting rights - 75% or moreOE
    IIF 1567 - Ownership of shares – 75% or moreOE
  • 390
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 1923 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 1706 - Right to appoint or remove directorsOE
    IIF 1706 - Ownership of shares – 75% or moreOE
    IIF 1706 - Ownership of voting rights - 75% or moreOE
  • 391
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 1325 - Ownership of voting rights - 75% or moreOE
    IIF 1325 - Right to appoint or remove directorsOE
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 392
    Office 16 372 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-09-08 ~ dissolved
    IIF 2432 - Director → ME
  • 393
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 2232 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 1847 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1847 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    4 Sands Road, Sands Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 1617 - Director → ME
  • 395
    Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2026-01-03 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1396 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1396 - Ownership of shares – 75% or moreOE
    IIF 1396 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1396 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 396
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 2073 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 1638 - Ownership of shares – 75% or moreOE
    IIF 1638 - Right to appoint or remove directorsOE
    IIF 1638 - Ownership of voting rights - 75% or moreOE
  • 397
    Apt 514, 209, Crocodile Court Alma Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 2124 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 2054 - Ownership of shares – 75% or moreOE
    IIF 2054 - Right to appoint or remove directorsOE
    IIF 2054 - Ownership of voting rights - 75% or moreOE
  • 398
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1077 - Director → ME
    2025-11-18 ~ now
    IIF 2711 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
  • 399
    4385, 10883289: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 1613 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 1486 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 2085 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 2268 - Right to appoint or remove directorsOE
    IIF 2268 - Ownership of shares – 75% or moreOE
    IIF 2268 - Ownership of voting rights - 75% or moreOE
  • 401
    14 Bollington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -970 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 2162 - Has significant influence or controlOE
  • 402
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 2532 - Director → ME
    2025-12-22 ~ now
    IIF 1887 - Secretary → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 2914 - Ownership of voting rights - 75% or moreOE
    IIF 2914 - Right to appoint or remove directorsOE
    IIF 2914 - Ownership of shares – 75% or moreOE
  • 403
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 1546 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 2052 - Right to appoint or remove directorsOE
    IIF 2052 - Ownership of shares – 75% or moreOE
    IIF 2052 - Ownership of voting rights - 75% or moreOE
  • 404
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 2128 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 1641 - Right to appoint or remove directorsOE
    IIF 1641 - Ownership of shares – 75% or moreOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
  • 405
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 2649 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 2298 - Ownership of voting rights - 75% or moreOE
    IIF 2298 - Right to appoint or remove directorsOE
    IIF 2298 - Ownership of shares – 75% or moreOE
  • 406
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 2118 - Director → ME
    2025-04-15 ~ now
    IIF 2984 - Secretary → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 1676 - Ownership of shares – 75% or moreOE
    IIF 1676 - Ownership of voting rights - 75% or moreOE
  • 407
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 1824 - Director → ME
    2024-06-02 ~ now
    IIF 2975 - Secretary → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 1607 - Ownership of shares – 75% or moreOE
    IIF 1607 - Ownership of voting rights - 75% or moreOE
    IIF 1607 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1607 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1607 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1607 - Right to appoint or remove directorsOE
    IIF 1607 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 408
    167-169 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 2247 - Director → ME
    2024-01-25 ~ dissolved
    IIF 2993 - Secretary → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 1748 - Ownership of shares – 75% or moreOE
    IIF 1748 - Ownership of voting rights - 75% or moreOE
    IIF 1748 - Right to appoint or remove directorsOE
  • 409
    1 Hawk Brae, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 2417 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 2676 - Ownership of shares – 75% or moreOE
    IIF 2676 - Ownership of voting rights - 75% or moreOE
    IIF 2676 - Right to appoint or remove directorsOE
  • 410
    Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    2022-10-10 ~ now
    IIF 2431 - Director → ME
    Person with significant control
    2022-10-22 ~ now
    IIF 2498 - Ownership of voting rights - 75% or moreOE
    IIF 2498 - Ownership of shares – 75% or moreOE
  • 411
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1071 - Director → ME
    2025-10-16 ~ now
    IIF 2765 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
  • 412
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    401,446 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 1918 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 1702 - Right to appoint or remove directorsOE
    IIF 1702 - Ownership of shares – 75% or moreOE
    IIF 1702 - Ownership of voting rights - 75% or moreOE
  • 413
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 1996 - Director → ME
  • 414
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2021-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 1792 - Director → ME
    2019-03-15 ~ dissolved
    IIF 2938 - Secretary → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 1695 - Right to appoint or remove directorsOE
    IIF 1695 - Ownership of voting rights - 75% or moreOE
    IIF 1695 - Ownership of shares – 75% or moreOE
  • 415
    17 Matilda Apartments, 4 Earnshaw Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-07 ~ now
    IIF 2355 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 1682 - Ownership of shares – 75% or moreOE
  • 416
    Flat 17 Matilda Apartments, 4 Earnshaw Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,074 GBP2018-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 2566 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1964 - Ownership of shares – 75% or moreOE
  • 417
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 2174 - Director → ME
    2024-08-27 ~ now
    IIF 1986 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 2864 - Ownership of shares – 75% or moreOE
    IIF 2864 - Ownership of voting rights - 75% or moreOE
    IIF 2864 - Right to appoint or remove directorsOE
  • 418
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,075 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 1778 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 1591 - Ownership of shares – 75% or moreOE
  • 419
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 1330 - Ownership of shares – 75% or moreOE
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Right to appoint or remove directorsOE
  • 420
    204a Springvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,783 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 2106 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 2166 - Ownership of voting rights - 75% or moreOE
    IIF 2166 - Right to appoint or remove directorsOE
    IIF 2166 - Ownership of shares – 75% or moreOE
  • 421
    Hasnain News, 120 Oldham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 2901 - Director → ME
  • 422
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 2643 - Director → ME
    2022-10-06 ~ dissolved
    IIF 2946 - Secretary → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 2615 - Right to appoint or remove directorsOE
    IIF 2615 - Ownership of shares – 75% or moreOE
    IIF 2615 - Ownership of voting rights - 75% or moreOE
  • 423
    Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 2443 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 2596 - Right to appoint or remove directorsOE
    IIF 2596 - Ownership of voting rights - 75% or moreOE
    IIF 2596 - Ownership of shares – 75% or moreOE
  • 424
    Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,413 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 2114 - Director → ME
    2022-09-01 ~ now
    IIF 2220 - Secretary → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 1979 - Ownership of shares – 75% or moreOE
    IIF 1979 - Right to appoint or remove directorsOE
    IIF 1979 - Ownership of voting rights - 75% or moreOE
  • 425
    14 Dyne Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 2895 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 2478 - Ownership of voting rights - 75% or moreOE
    IIF 2478 - Right to appoint or remove directorsOE
    IIF 2478 - Ownership of shares – 75% or moreOE
  • 426
    Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 1639 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 2144 - Ownership of voting rights - 75% or moreOE
    IIF 2144 - Right to appoint or remove directorsOE
    IIF 2144 - Ownership of shares – 75% or moreOE
  • 427
    170 Draycott Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,011 GBP2019-12-31
    Officer
    2021-04-08 ~ dissolved
    IIF 2184 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 2068 - Right to appoint or remove directorsOE
  • 428
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 1997 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1507 - Ownership of shares – 75% or moreOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
    IIF 1507 - Right to appoint or remove directorsOE
  • 429
    4385, 15490200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 2544 - Director → ME
    2024-02-14 ~ dissolved
    IIF 2328 - Secretary → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 2598 - Right to appoint or remove directorsOE
    IIF 2598 - Ownership of shares – 75% or moreOE
    IIF 2598 - Ownership of voting rights - 75% or moreOE
  • 430
    187 Kingsway, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 1482 - Director → ME
    2022-11-24 ~ dissolved
    IIF 2892 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 1520 - Right to appoint or remove directorsOE
    IIF 1520 - Ownership of voting rights - 75% or moreOE
    IIF 1520 - Ownership of shares – 75% or moreOE
  • 431
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 1481 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 1519 - Has significant influence or controlOE
  • 432
    272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -48,130 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 1919 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1752 - Ownership of shares – 75% or moreOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
  • 433
    Masiti Foundation, 232 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 2245 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 2497 - Right to appoint or remove directorsOE
    IIF 2497 - Ownership of voting rights - 75% or moreOE
  • 434
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 1894 - Director → ME
    2020-01-23 ~ dissolved
    IIF 2930 - Secretary → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1689 - Ownership of voting rights - 75% or moreOE
    IIF 1689 - Right to appoint or remove directorsOE
    IIF 1689 - Ownership of shares – 75% or moreOE
  • 435
    Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 2352 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 2192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2192 - Ownership of shares – More than 25% but not more than 50%OE
  • 436
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 1435 - Director → ME
    2021-01-12 ~ dissolved
    IIF 2925 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1418 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1418 - Has significant influence or control over the trustees of a trustOE
    IIF 1418 - Ownership of shares – 75% or moreOE
    IIF 1418 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 437
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 1483 - Director → ME
    2022-08-05 ~ dissolved
    IIF 2959 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 1454 - Ownership of voting rights - 75% or moreOE
    IIF 1454 - Ownership of shares – 75% or moreOE
    IIF 1454 - Right to appoint or remove directorsOE
  • 438
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 2092 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 2366 - Ownership of shares – 75% or moreOE
    IIF 2366 - Right to appoint or remove directorsOE
    IIF 2366 - Ownership of voting rights - 75% or moreOE
  • 439
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2025-01-31
    Officer
    2022-01-14 ~ now
    IIF 2173 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 2477 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2477 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 440
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 1170 - Director → ME
    2022-05-19 ~ dissolved
    IIF 2894 - Secretary → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 1297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1297 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 2571 - Director → ME
    2021-03-26 ~ dissolved
    IIF 2570 - Secretary → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 2612 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2612 - Ownership of shares – 75% or moreOE
    IIF 2612 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2612 - Right to appoint or remove directorsOE
    IIF 2612 - Right to appoint or remove directors as a member of a firmOE
    IIF 2612 - Ownership of voting rights - 75% or moreOE
  • 442
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 1547 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 1643 - Ownership of shares – 75% or moreOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Right to appoint or remove directorsOE
  • 443
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 1548 - Director → ME
    2023-06-30 ~ dissolved
    IIF 2871 - Secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 1642 - Right to appoint or remove directorsOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Ownership of shares – 75% or moreOE
  • 444
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335.57 GBP2024-04-23
    Officer
    2023-04-11 ~ now
    IIF 2554 - Director → ME
    2023-04-11 ~ now
    IIF 2947 - Secretary → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 2505 - Right to appoint or remove directorsOE
    IIF 2505 - Ownership of shares – 75% or moreOE
    IIF 2505 - Ownership of voting rights - 75% or moreOE
  • 445
    4385, 15138712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 2560 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 2098 - Ownership of shares – 75% or moreOE
    IIF 2098 - Right to appoint or remove directorsOE
    IIF 2098 - Ownership of voting rights - 75% or moreOE
  • 446
    8 Bull Yard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 1656 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 1526 - Ownership of shares – 75% or moreOE
    IIF 1526 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 447
    26 Cassio Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 1939 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 448
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 2319 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 1961 - Ownership of shares – 75% or moreOE
    IIF 1961 - Ownership of voting rights - 75% or moreOE
  • 449
    2 Thames Tower Cromwell Street, Nechelles, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 2429 - Director → ME
  • 450
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533 GBP2025-04-30
    Officer
    2024-04-06 ~ now
    IIF 2681 - Director → ME
  • 451
    126a Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 2904 - Director → ME
    2020-05-26 ~ dissolved
    IIF 3000 - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 2371 - Right to appoint or remove directorsOE
    IIF 2371 - Ownership of shares – 75% or moreOE
    IIF 2371 - Ownership of voting rights - 75% or moreOE
  • 452
    4385, 14020168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 2002 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 2133 - Ownership of shares – 75% or moreOE
  • 453
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 2240 - Director → ME
  • 454
    112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 1657 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 1521 - Ownership of shares – 75% or moreOE
    IIF 1521 - Right to appoint or remove directorsOE
    IIF 1521 - Ownership of voting rights - 75% or moreOE
  • 455
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-30 ~ dissolved
    IIF 2300 - Director → ME
  • 456
    8 Fareham Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 2413 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 2263 - Ownership of voting rights - 75% or moreOE
    IIF 2263 - Ownership of shares – 75% or moreOE
    IIF 2263 - Right to appoint or remove directorsOE
  • 457
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,584 GBP2024-06-30
    Officer
    2017-08-03 ~ dissolved
    IIF 1490 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 2160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2160 - Ownership of shares – More than 50% but less than 75%OE
  • 458
    45 Collygate Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 1773 - Director → ME
  • 459
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 1791 - Director → ME
    2019-08-05 ~ dissolved
    IIF 2939 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of voting rights - 75% or moreOE
  • 460
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 2412 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 2576 - Ownership of shares – 75% or moreOE
    IIF 2576 - Ownership of voting rights - 75% or moreOE
    IIF 2576 - Right to appoint or remove directorsOE
  • 461
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 1820 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 2357 - Right to appoint or remove directorsOE
    IIF 2357 - Ownership of voting rights - 75% or moreOE
    IIF 2357 - Ownership of shares – 75% or moreOE
  • 462
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 2299 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 2589 - Ownership of voting rights - 75% or moreOE
    IIF 2589 - Right to appoint or remove directorsOE
    IIF 2589 - Ownership of shares – 75% or moreOE
  • 463
    9 Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ now
    IIF 1825 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 1509 - Ownership of shares – 75% or moreOE
    IIF 1509 - Ownership of voting rights - 75% or moreOE
    IIF 1509 - Right to appoint or remove directorsOE
  • 464
    9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 1949 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 1583 - Ownership of voting rights - 75% or moreOE
    IIF 1583 - Ownership of shares – 75% or moreOE
    IIF 1583 - Right to appoint or remove directorsOE
  • 465
    41a Crowndale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 1895 - Director → ME
  • 466
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2024-01-05 ~ dissolved
    IIF 2244 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 2495 - Ownership of shares – 75% or moreOE
    IIF 2495 - Right to appoint or remove directorsOE
    IIF 2495 - Ownership of voting rights - 75% or moreOE
  • 467
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1091 - Director → ME
    2025-11-11 ~ now
    IIF 2725 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 468
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 2637 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 2489 - Has significant influence or controlOE
  • 469
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 1800 - Director → ME
    2023-03-25 ~ dissolved
    IIF 2940 - Secretary → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 1699 - Ownership of voting rights - 75% or moreOE
    IIF 1699 - Ownership of shares – 75% or moreOE
  • 470
    Forbes Building Unit 38, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 2411 - Director → ME
  • 471
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 2646 - Director → ME
    2021-09-03 ~ dissolved
    IIF 2645 - Secretary → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 2865 - Ownership of shares – 75% or moreOE
    IIF 2865 - Right to appoint or remove directorsOE
    IIF 2865 - Ownership of voting rights - 75% or moreOE
  • 472
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    2025-11-04 ~ now
    IIF 2323 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 2579 - Ownership of shares – 75% or moreOE
  • 473
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 2231 - Director → ME
    2024-01-08 ~ now
    IIF 2985 - Secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 1846 - Ownership of voting rights - 75% or moreOE
    IIF 1846 - Ownership of shares – 75% or moreOE
    IIF 1846 - Right to appoint or remove directorsOE
  • 474
    186a Cowley Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 2033 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 2254 - Ownership of shares – 75% or moreOE
  • 475
    10 Cleveland Way, Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 1629 - Director → ME
  • 476
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 2238 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 2484 - Ownership of voting rights - 75% or moreOE
    IIF 2484 - Ownership of shares – 75% or moreOE
    IIF 2484 - Right to appoint or remove directorsOE
  • 477
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 1891 - Director → ME
    2023-04-06 ~ dissolved
    IIF 2927 - Secretary → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 1687 - Ownership of shares – 75% or moreOE
    IIF 1687 - Right to appoint or remove directorsOE
    IIF 1687 - Ownership of voting rights - 75% or moreOE
  • 478
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 2456 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of shares – 75% or moreOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
  • 479
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 2187 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 2050 - Ownership of voting rights - 75% or moreOE
    IIF 2050 - Ownership of shares – 75% or moreOE
    IIF 2050 - Right to appoint or remove directorsOE
  • 480
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 2242 - Director → ME
  • 481
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 1551 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 1742 - Ownership of voting rights - 75% or moreOE
    IIF 1742 - Ownership of shares – 75% or moreOE
    IIF 1742 - Right to appoint or remove directorsOE
  • 482
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 1903 - Director → ME
  • 483
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 1463 - Director → ME
    2025-07-07 ~ now
    IIF 2327 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 1983 - Ownership of voting rights - 75% or moreOE
    IIF 1983 - Ownership of shares – 75% or moreOE
    IIF 1983 - Right to appoint or remove directorsOE
  • 484
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -490 GBP2019-12-01 ~ 2020-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 1647 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 1540 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1540 - Right to appoint or remove directorsOE
  • 485
    57 The Green Ground Floor Unit 9, Southall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 2828 - Director → ME
  • 486
    23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-11-30
    Officer
    2021-11-10 ~ now
    IIF 2012 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 2671 - Ownership of shares – 75% or moreOE
  • 487
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 2176 - Director → ME
    2025-12-08 ~ now
    IIF 2683 - Secretary → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 1685 - Right to appoint or remove directorsOE
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 488
    88 Paynes Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 2657 - Director → ME
  • 489
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 1958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1958 - Ownership of shares – More than 25% but not more than 50%OE
  • 490
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 2249 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 1750 - Ownership of voting rights - 75% or moreOE
    IIF 1750 - Right to appoint or remove directorsOE
    IIF 1750 - Ownership of shares – 75% or moreOE
  • 491
    992 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,920 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 2848 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 2474 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2474 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 492
    58 Peregrine Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 2304 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 1504 - Right to appoint or remove directorsOE
    IIF 1504 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1504 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 493
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-10-16 ~ now
    IIF 1110 - Director → ME
    2025-10-16 ~ now
    IIF 2733 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1259 - Ownership of shares – 75% or moreOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
  • 494
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 1989 - Director → ME
  • 495
    26 Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,646 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 2213 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 2400 - Has significant influence or control over the trustees of a trustOE
    IIF 2400 - Has significant influence or controlOE
    IIF 2400 - Has significant influence or control as a member of a firmOE
  • 496
    17 Springwell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 2831 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 2660 - Ownership of voting rights - 75% or moreOE
    IIF 2660 - Ownership of shares – 75% or moreOE
    IIF 2660 - Right to appoint or remove directorsOE
  • 497
    Flat 10 14 Wood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 1782 - Director → ME
  • 498
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 1807 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 2063 - Right to appoint or remove directorsOE
    IIF 2063 - Ownership of shares – 75% or moreOE
    IIF 2063 - Ownership of voting rights - 75% or moreOE
  • 499
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF - Director → ME
    2022-08-03 ~ dissolved
    IIF 2973 - Secretary → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 2972 - Right to appoint or remove directorsOE
    IIF 2972 - Ownership of voting rights - 75% or moreOE
    IIF 2972 - Ownership of shares – 75% or moreOE
  • 500
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2024-07-31
    Officer
    2023-07-06 ~ dissolved
    IIF 2343 - Director → ME
    2023-07-06 ~ dissolved
    IIF 2989 - Secretary → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 1963 - Ownership of shares – 75% or moreOE
    IIF 1963 - Ownership of voting rights - 75% or moreOE
  • 501
    1-2 Oakthorpe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 1544 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 1534 - Ownership of shares – 75% or moreOE
    IIF 1534 - Right to appoint or remove directorsOE
    IIF 1534 - Ownership of voting rights - 75% or moreOE
  • 502
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 2022 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 1565 - Ownership of shares – 75% or moreOE
    IIF 1565 - Ownership of voting rights - 75% or moreOE
    IIF 1565 - Right to appoint or remove directorsOE
  • 503
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 2029 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 2045 - Ownership of voting rights - 75% or moreOE
    IIF 2045 - Right to appoint or remove directorsOE
    IIF 2045 - Ownership of shares – 75% or moreOE
  • 504
    NOVACELL SCIENCES LTD - 2025-10-27
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2025-10-21 ~ now
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 505
    4385, 12913171: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 2009 - Director → ME
    2020-09-29 ~ dissolved
    IIF 2556 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 2279 - Right to appoint or remove directorsOE
    IIF 2279 - Ownership of shares – 75% or moreOE
    IIF 2279 - Ownership of voting rights - 75% or moreOE
  • 506
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 2081 - Director → ME
  • 507
    Mohamed Ahmed 12-14 Tavistock St, Wusita Distrcit, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 1434 - Director → ME
    2022-02-03 ~ dissolved
    IIF 2932 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 1417 - Right to appoint or remove directorsOE
    IIF 1417 - Ownership of shares – 75% or moreOE
    IIF 1417 - Ownership of voting rights - 75% or moreOE
  • 508
    1 St. Andrews Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,292 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 1632 - Director → ME
    2023-01-17 ~ now
    IIF 2833 - Secretary → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 1644 - Right to appoint or remove directorsOE
    IIF 1644 - Ownership of shares – 75% or moreOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
  • 509
    232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2024-05-05 ~ now
    IIF 2239 - Director → ME
  • 510
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 2307 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 2145 - Ownership of voting rights - 75% or moreOE
    IIF 2145 - Right to appoint or remove directorsOE
    IIF 2145 - Ownership of shares – 75% or moreOE
  • 511
    Unit 2 250 Lime Square, South Oak Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,743 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF 1915 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 2996 - Has significant influence or controlOE
  • 512
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 2872 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2872 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    8 Ainsdale Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2012-01-11 ~ now
    IIF 2177 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2142 - Ownership of shares – More than 25% but not more than 50%OE
  • 514
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 1659 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 1528 - Right to appoint or remove directorsOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
    IIF 1528 - Ownership of shares – 75% or moreOE
  • 515
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 1462 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 1429 - Ownership of voting rights - 75% or moreOE
    IIF 1429 - Right to appoint or remove directorsOE
    IIF 1429 - Ownership of shares – 75% or moreOE
  • 516
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 2414 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 2264 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2264 - Right to appoint or remove directorsOE
    IIF 2264 - Ownership of voting rights - 75% or moreOE
    IIF 2264 - Ownership of shares – 75% or moreOE
    IIF 2264 - Right to appoint or remove directors as a member of a firmOE
    IIF 2264 - Ownership of shares – 75% or more as a member of a firmOE
  • 517
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 2246 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 1751 - Right to appoint or remove directorsOE
    IIF 1751 - Ownership of shares – 75% or moreOE
    IIF 1751 - Ownership of voting rights - 75% or moreOE
  • 518
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1109 - Director → ME
    2025-10-16 ~ now
    IIF 2766 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1201 - Ownership of voting rights - 75% or moreOE
    IIF 1201 - Ownership of shares – 75% or moreOE
    IIF 1201 - Right to appoint or remove directorsOE
  • 519
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 1917 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 2374 - Ownership of shares – 75% or moreOE
    IIF 2374 - Right to appoint or remove directorsOE
    IIF 2374 - Ownership of voting rights - 75% or moreOE
  • 520
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 1637 - Director → ME
    2025-10-02 ~ now
    IIF 2845 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 1753 - Ownership of voting rights - 75% or moreOE
    IIF 1753 - Ownership of shares – 75% or moreOE
    IIF 1753 - Right to appoint or remove directorsOE
  • 521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 1496 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 1449 - Ownership of shares – 75% or moreOE
    IIF 1449 - Ownership of voting rights - 75% or moreOE
    IIF 1449 - Right to appoint or remove directorsOE
  • 522
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 1438 - Director → ME
    2024-06-24 ~ now
    IIF 2961 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 1419 - Ownership of shares – 75% or moreOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
    IIF 1419 - Right to appoint or remove directorsOE
  • 523
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 2639 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 2490 - Right to appoint or remove directorsOE
    IIF 2490 - Ownership of shares – 75% or moreOE
    IIF 2490 - Ownership of voting rights - 75% or moreOE
  • 524
    Office 25 8 Shepherds Market, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 2642 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 2493 - Has significant influence or controlOE
  • 525
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1052 - Director → ME
    2025-11-18 ~ now
    IIF 2734 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1228 - Right to appoint or remove directorsOE
    IIF 1228 - Ownership of shares – 75% or moreOE
    IIF 1228 - Ownership of voting rights - 75% or moreOE
  • 526
    4385, 15135595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 1771 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 1953 - Right to appoint or remove directorsOE
    IIF 1953 - Ownership of voting rights - 75% or moreOE
    IIF 1953 - Ownership of shares – 75% or moreOE
  • 527
    13 North Parade Avenue, North Parade Avenue, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 2617 - Director → ME
  • 528
    6 Parkend Street, Parkend Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 2620 - Director → ME
  • 529
    19 Hyde Park Corner, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 2206 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 2395 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2395 - Right to appoint or remove directors as a member of a firmOE
    IIF 2395 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2395 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2395 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2395 - Right to appoint or remove directorsOE
  • 530
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1137 - Director → ME
    2025-11-11 ~ now
    IIF 2719 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
  • 531
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1060 - Director → ME
    2025-11-11 ~ now
    IIF 2749 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 532
    150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 1425 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1425 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1425 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1425 - Right to appoint or remove directorsOE
    IIF 1425 - Right to appoint or remove directors as a member of a firmOE
  • 533
    9a North Grange Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 1553 - Director → ME
    2020-10-27 ~ dissolved
    IIF 2555 - Secretary → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 2134 - Ownership of shares – 75% or moreOE
    IIF 2134 - Ownership of voting rights - 75% or moreOE
    IIF 2134 - Right to appoint or remove directorsOE
  • 534
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1090 - Director → ME
    2025-11-18 ~ now
    IIF 2771 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Right to appoint or remove directorsOE
    IIF 1218 - Ownership of shares – 75% or moreOE
  • 535
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1116 - Director → ME
    2025-11-18 ~ now
    IIF 2708 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of shares – 75% or moreOE
    IIF 1191 - Ownership of voting rights - 75% or moreOE
  • 536
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1070 - Director → ME
    2025-11-18 ~ now
    IIF 2703 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
  • 537
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 1622 - Director → ME
    2023-05-10 ~ dissolved
    IIF 2884 - Secretary → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Ownership of shares – 75% or moreOE
  • 538
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 1124 - Director → ME
    2025-11-18 ~ now
    IIF 2754 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1241 - Ownership of shares – 75% or moreOE
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Right to appoint or remove directorsOE
  • 539
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 1765 - Director → ME
    2018-05-01 ~ dissolved
    IIF 2931 - Secretary → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 1572 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1572 - Ownership of voting rights - More than 50% but less than 75%OE
  • 540
    Spartan House, 20 Carlisle Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 2001 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 1859 - Right to appoint or remove directorsOE
    IIF 1859 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1859 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 541
    214-218 Herbert Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 2427 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 2668 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2668 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2668 - Right to appoint or remove directorsOE
  • 542
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1097 - Director → ME
    2025-11-11 ~ now
    IIF 2699 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1256 - Ownership of voting rights - 75% or moreOE
    IIF 1256 - Ownership of shares – 75% or moreOE
    IIF 1256 - Right to appoint or remove directorsOE
  • 543
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1133 - Director → ME
    2025-11-11 ~ now
    IIF 2762 - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1252 - Ownership of shares – 75% or moreOE
    IIF 1252 - Ownership of voting rights - 75% or moreOE
    IIF 1252 - Right to appoint or remove directorsOE
  • 544
    864 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 1896 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 1842 - Ownership of shares – 75% or moreOE
    IIF 1842 - Ownership of voting rights - 75% or moreOE
    IIF 1842 - Right to appoint or remove directorsOE
  • 545
    Unit 51, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-16 ~ dissolved
    IIF 1493 - Director → ME
    Person with significant control
    2020-02-16 ~ dissolved
    IIF 1678 - Right to appoint or remove directorsOE
    IIF 1678 - Ownership of voting rights - 75% or moreOE
    IIF 1678 - Ownership of shares – 75% or moreOE
  • 546
    Poseidon Fish Bar, 16 Moss Road, Askern, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,289 GBP2025-01-31
    Officer
    2024-01-02 ~ now
    IIF 1784 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 1596 - Ownership of shares – 75% or moreOE
    IIF 1596 - Ownership of voting rights - 75% or moreOE
  • 547
    MHM ELECTRICAL CONTRACTORS LIMITED - 2020-12-01
    2 Ordnance Road, Ordnance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,312 GBP2024-07-31
    Officer
    2018-07-26 ~ now
    IIF 2028 - Director → ME
  • 548
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 1636 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 1598 - Right to appoint or remove directorsOE
    IIF 1598 - Ownership of shares – 75% or moreOE
    IIF 1598 - Ownership of voting rights - 75% or moreOE
  • 549
    130 Albury Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 2217 - Director → ME
  • 550
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 2557 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 2893 - Right to appoint or remove directorsOE
    IIF 2893 - Ownership of shares – 75% or moreOE
    IIF 2893 - Ownership of voting rights - 75% or moreOE
  • 551
    ALHARAMAIN LOCAL GUIDES LTD - 2022-03-14
    518 Crown House Business Centre North Circular Roa 518 Crown House Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,473 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 2037 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Ownership of shares – 75% or moreOE
    IIF 1717 - Right to appoint or remove directorsOE
  • 552
    Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,025,438 GBP2024-04-30
    Officer
    2018-03-06 ~ now
    IIF 2035 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 1714 - Has significant influence or controlOE
  • 553
    Unit 38 Easton Business Centre Felix Road, Felix Road, Bristol, Avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 2036 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 1715 - Ownership of shares – 75% or moreOE
  • 554
    Suite 517 Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 555
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 1921 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 1704 - Ownership of shares – 75% or moreOE
    IIF 1704 - Right to appoint or remove directorsOE
    IIF 1704 - Ownership of voting rights - 75% or moreOE
  • 556
    75 Glocester Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 2418 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 2155 - Ownership of shares – 75% or moreOE
  • 557
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 1943 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 1982 - Ownership of voting rights - 75% or moreOE
    IIF 1982 - Ownership of shares – 75% or moreOE
    IIF 1982 - Right to appoint or remove directorsOE
  • 558
    MEAT & POULTRY DIRECT LTD - 2024-02-06
    Radley House Grangefield Industrial Estate, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 1927 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 1726 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1726 - Right to appoint or remove directorsOE
    IIF 1726 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 559
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1056 - Director → ME
    2025-10-16 ~ now
    IIF 2769 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1194 - Ownership of voting rights - 75% or moreOE
    IIF 1194 - Ownership of shares – 75% or moreOE
    IIF 1194 - Right to appoint or remove directorsOE
  • 560
    Flat 2 Pine House, 4 Barge Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 1931 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 1733 - Ownership of voting rights - 75% or moreOE
    IIF 1733 - Right to appoint or remove directorsOE
    IIF 1733 - Ownership of shares – 75% or moreOE
  • 561
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -998 GBP2024-12-31
    Officer
    2020-09-28 ~ now
    IIF 2838 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 2517 - Ownership of voting rights - 75% or moreOE
    IIF 2517 - Right to appoint or remove directorsOE
    IIF 2517 - Ownership of shares – 75% or moreOE
  • 562
    44-46 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,935 GBP2024-09-30
    Officer
    2024-04-16 ~ now
    IIF 2889 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 2521 - Ownership of shares – 75% or moreOE
  • 563
    Ff10c Sorby House, 42 Spital Hill, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,602 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 2839 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 2518 - Right to appoint or remove directorsOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Ownership of shares – 75% or moreOE
  • 564
    QMAX LTD
    - now
    ETL SHEFF PROPERTIES LTD - 2016-07-11
    42 Ff10b, Sorby House, Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,140 GBP2024-12-31
    Officer
    2015-11-11 ~ now
    IIF 2624 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2404 - Ownership of shares – 75% or moreOE
  • 565
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2021-03-31
    Officer
    2015-07-16 ~ dissolved
    IIF 2010 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2156 - Ownership of shares – 75% or moreOE
    IIF 2156 - Has significant influence or controlOE
    IIF 2156 - Right to appoint or remove directorsOE
    IIF 2156 - Ownership of voting rights - 75% or moreOE
  • 566
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 2234 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 1848 - Ownership of shares – 75% or moreOE
    IIF 1848 - Right to appoint or remove directorsOE
    IIF 1848 - Ownership of voting rights - 75% or moreOE
  • 567
    64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-12 ~ now
    IIF 1523 - Ownership of voting rights - 75% or moreOE
    IIF 1523 - Right to appoint or remove directorsOE
    IIF 1523 - Ownership of shares – 75% or moreOE
  • 568
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Right to appoint or remove directorsOE
    IIF 1513 - Ownership of shares – 75% or moreOE
  • 569
    26 Heycroft Way, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,852 GBP2024-02-29
    Officer
    2018-02-14 ~ now
    IIF 2685 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 1973 - Ownership of shares – More than 25% but not more than 50%OE
  • 570
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 1471 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1471 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 571
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 1649 - Director → ME
    2023-04-17 ~ dissolved
    IIF 2963 - Secretary → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 1508 - Ownership of voting rights - 75% or moreOE
    IIF 1508 - Ownership of shares – 75% or moreOE
    IIF 1508 - Right to appoint or remove directorsOE
  • 572
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 2812 - Director → ME
    2024-06-08 ~ now
    IIF 2974 - Secretary → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Right to appoint or remove directorsOE
    IIF 2594 - Ownership of shares – 75% or moreOE
  • 573
    86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 2619 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 2574 - Ownership of shares – 75% or moreOE
  • 574
    3 Cherry Court, New Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 2017 - Director → ME
    2006-01-27 ~ dissolved
    IIF 2811 - Secretary → ME
  • 575
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 2248 - Director → ME
    2024-04-02 ~ now
    IIF 2994 - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 1749 - Right to appoint or remove directorsOE
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Ownership of shares – 75% or moreOE
  • 576
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 2320 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 2265 - Right to appoint or remove directorsOE
    IIF 2265 - Ownership of voting rights - 75% or moreOE
    IIF 2265 - Ownership of shares – 75% or moreOE
  • 577
    RED HOT SUMMER LTD - 2025-09-18
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ now
    IIF 2689 - Secretary → ME
  • 578
    60 Wood Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 2816 - Director → ME
  • 579
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 1828 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 1512 - Ownership of voting rights - 75% or moreOE
    IIF 1512 - Right to appoint or remove directorsOE
    IIF 1512 - Ownership of shares – 75% or moreOE
  • 580
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 1063 - Director → ME
    2025-10-16 ~ now
    IIF 2701 - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of shares – 75% or moreOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
  • 581
    155a Plumstead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 1957 - Ownership of shares – 75% or moreOE
    IIF 1957 - Ownership of voting rights - 75% or moreOE
    IIF 1957 - Right to appoint or remove directorsOE
  • 582
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 2233 - Director → ME
    2015-09-15 ~ dissolved
    IIF 2991 - Secretary → ME
  • 583
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 1305 - Director → ME
    2022-02-10 ~ dissolved
    IIF 2628 - Secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 1298 - Ownership of shares – 75% or moreOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Right to appoint or remove directorsOE
  • 584
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 2021 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 1563 - Ownership of shares – 75% or moreOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Right to appoint or remove directorsOE
  • 585
    24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 2644 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 2597 - Ownership of voting rights - 75% or moreOE
    IIF 2597 - Ownership of shares – 75% or moreOE
    IIF 2597 - Right to appoint or remove directorsOE
  • 586
    Swarn House 296 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 1796 - Director → ME
  • 587
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 1477 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 1533 - Right to appoint or remove directorsOE
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 588
    5 Blenheim View, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-25 ~ now
    IIF 2209 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2397 - Ownership of shares – 75% or moreOE
  • 589
    31 Hyde Terrace, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 1549 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 1741 - Ownership of shares – 75% or moreOE
    IIF 1741 - Ownership of voting rights - 75% or moreOE
    IIF 1741 - Right to appoint or remove directorsOE
  • 590
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 2546 - Director → ME
    2021-07-19 ~ dissolved
    IIF 2425 - Secretary → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 2953 - Right to appoint or remove directorsOE
    IIF 2953 - Ownership of shares – 75% or moreOE
    IIF 2953 - Ownership of voting rights - 75% or moreOE
  • 591
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 2222 - Director → ME
  • 592
    Suite 21 3a Bridgewater Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 1458 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 2283 - Has significant influence or controlOE
  • 593
    392-394 Hoylake Rd Hoylake Road, Wirral, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -25,710 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 2284 - Ownership of shares – 75% or moreOE
    IIF 2284 - Right to appoint or remove directorsOE
    IIF 2284 - Ownership of voting rights - 75% or moreOE
  • 594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 1663 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 1868 - Right to appoint or remove directorsOE
    IIF 1868 - Ownership of voting rights - 75% or moreOE
    IIF 1868 - Ownership of shares – 75% or moreOE
  • 595
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 1045 - Director → ME
    2025-11-18 ~ now
    IIF 2718 - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 596
    92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 1816 - Director → ME
  • 597
    77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    2014-10-17 ~ dissolved
    IIF 1658 - Director → ME
  • 598
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2018-02-14 ~ dissolved
    IIF 2858 - Director → ME
  • 599
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 2105 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 2358 - Ownership of voting rights - 75% or moreOE
    IIF 2358 - Right to appoint or remove directorsOE
    IIF 2358 - Ownership of shares – 75% or moreOE
  • 600
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    2023-07-28 ~ now
    IIF 2415 - Director → ME
  • 601
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-07 ~ now
    IIF 2164 - Right to appoint or remove directorsOE
    IIF 2164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2164 - Ownership of shares – More than 50% but less than 75%OE
  • 602
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 1897 - Director → ME
    2024-03-19 ~ now
    IIF 2922 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 1690 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1690 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 603
    112 Cherrywood Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1524 - Ownership of voting rights - 75% or moreOE
    IIF 1524 - Right to appoint or remove directorsOE
    IIF 1524 - Ownership of shares – 75% or moreOE
  • 604
    232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 2308 - Director → ME
  • 605
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311 GBP2022-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 1994 - Director → ME
  • 606
    4385, 14573547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2024-01-31
    Officer
    2023-01-05 ~ dissolved
    IIF 2406 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 2661 - Right to appoint or remove directorsOE
    IIF 2661 - Ownership of voting rights - 75% or moreOE
    IIF 2661 - Ownership of shares – 75% or moreOE
  • 607
    25 Florence Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,532 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 1498 - Director → ME
    2023-03-21 ~ now
    IIF 2950 - Secretary → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 1537 - Ownership of shares – 75% or moreOE
    IIF 1537 - Right to appoint or remove directorsOE
    IIF 1537 - Ownership of voting rights - 75% or moreOE
  • 608
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,232 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 1501 - Director → ME
    2022-05-04 ~ dissolved
    IIF 2820 - Secretary → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 1538 - Right to appoint or remove directorsOE
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Ownership of shares – 75% or moreOE
  • 609
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 2353 - Director → ME
    2023-12-29 ~ now
    IIF 2952 - Secretary → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 2289 - Ownership of voting rights - 75% or moreOE
    IIF 2289 - Ownership of shares – 75% or moreOE
    IIF 2289 - Right to appoint or remove directorsOE
  • 610
    21 Park Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2023-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 2250 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Right to appoint or remove directorsOE
    IIF 1566 - Ownership of shares – 75% or moreOE
  • 611
    Flat 75 Wesley Court, Woodcroft Close, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 2553 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 2502 - Ownership of shares – More than 50% but less than 75%OE
  • 612
    23 Bold Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,382 GBP2024-02-29
    Officer
    2023-02-18 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 1561 - Ownership of shares – 75% or moreOE
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Right to appoint or remove directorsOE
  • 613
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 2527 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 2066 - Right to appoint or remove directorsOE
    IIF 2066 - Ownership of voting rights - 75% or moreOE
    IIF 2066 - Ownership of shares – 75% or moreOE
  • 614
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 2460 - Director → ME
    2025-05-27 ~ now
    IIF 2988 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 2051 - Ownership of shares – 75% or moreOE
    IIF 2051 - Ownership of voting rights - 75% or moreOE
  • 615
    COMFIPAW LTD - 2023-08-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-07 ~ now
    IIF 1938 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 1738 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1738 - Ownership of shares – More than 25% but not more than 50%OE
  • 616
    437 Chapter Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 2565 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 2402 - Has significant influence or controlOE
  • 617
    416 Somerset Court Copley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 1991 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 1969 - Ownership of voting rights - 75% or moreOE
    IIF 1969 - Ownership of shares – 75% or moreOE
    IIF 1969 - Right to appoint or remove directorsOE
  • 618
    7 Milton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 2296 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 2276 - Right to appoint or remove directorsOE
    IIF 2276 - Ownership of shares – 75% or moreOE
    IIF 2276 - Ownership of voting rights - 75% or moreOE
  • 619
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
  • 620
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 621
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 622
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 623
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 624
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
  • 625
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 626
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 627
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 628
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 629
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 630
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of shares – 75% or moreOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
  • 631
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 632
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
    IIF 955 - Right to appoint or remove directorsOE
  • 633
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Right to appoint or remove directorsOE
  • 634
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 635
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 1143 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 1277 - Ownership of voting rights - 75% or moreOE
    IIF 1277 - Right to appoint or remove directorsOE
    IIF 1277 - Ownership of shares – 75% or moreOE
  • 636
    4385, 16711901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Right to appoint or remove directorsOE
  • 637
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 1317 - Ownership of voting rights - 75% or moreOE
    IIF 1317 - Ownership of shares – 75% or moreOE
    IIF 1317 - Right to appoint or remove directorsOE
  • 638
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 639
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 640
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 641
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 642
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 643
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
  • 644
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 645
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 646
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 647
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
  • 648
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 1003 - Director → ME
    2025-09-17 ~ now
    IIF 1350 - Secretary → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 1359 - Right to appoint or remove directorsOE
    IIF 1359 - Ownership of voting rights - 75% or moreOE
    IIF 1359 - Ownership of shares – 75% or moreOE
  • 649
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 650
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
  • 651
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 652
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
  • 653
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 654
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 655
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 656
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of shares – 75% or moreOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
  • 657
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
    IIF 742 - Right to appoint or remove directorsOE
  • 658
    275 New No Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
  • 659
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
    IIF 899 - Right to appoint or remove directorsOE
  • 660
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 661
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of shares – 75% or moreOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
  • 662
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 663
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 664
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of shares – 75% or moreOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
  • 665
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 819 - Ownership of shares – 75% or moreOE
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
  • 666
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
  • 667
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 668
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
  • 669
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 670
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 671
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Ownership of shares – 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
  • 672
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 673
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
  • 674
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
  • 675
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 676
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 677
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of shares – 75% or moreOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
  • 678
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 679
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 680
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 681
    4385, 16737838 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
  • 682
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 683
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
  • 684
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 685
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
  • 686
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 734 - Ownership of shares – 75% or moreOE
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
  • 687
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 688
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 689
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 690
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 691
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 692
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
  • 693
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
  • 694
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 695
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 696
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
  • 697
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 698
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 699
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 700
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 701
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 702
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 703
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
  • 704
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 705
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 706
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 707
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 708
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 709
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 710
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
  • 711
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
  • 712
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 713
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 714
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 910 - Ownership of shares – 75% or moreOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
  • 715
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 716
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 717
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 718
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 719
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 720
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 721
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 722
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 723
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
  • 724
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 725
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 996 - Right to appoint or remove directorsOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Ownership of shares – 75% or moreOE
  • 726
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
  • 727
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 728
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
  • 729
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 730
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
  • 731
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 732
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 733
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or moreOE
  • 734
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Right to appoint or remove directorsOE
  • 735
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
  • 736
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
  • 737
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 738
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 739
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 740
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 741
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 742
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 743
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 744
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
  • 745
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
  • 746
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 747
    4385, 16712000 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 1382 - Ownership of voting rights - 75% or moreOE
    IIF 1382 - Ownership of shares – 75% or moreOE
    IIF 1382 - Right to appoint or remove directorsOE
  • 748
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of shares – 75% or moreOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
  • 749
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
  • 750
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 751
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
  • 752
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
  • 753
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
  • 754
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 755
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 756
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
  • 757
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
  • 758
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 759
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 760
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 761
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 762
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 763
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 764
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 765
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 387 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
  • 766
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 767
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 768
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Right to appoint or remove directorsOE
  • 769
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 770
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 771
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 772
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 773
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
  • 774
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 775
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 942 - Right to appoint or remove directorsOE
    IIF 942 - Ownership of shares – 75% or moreOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
  • 776
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 777
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 778
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 779
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 780
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
  • 781
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 782
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
  • 783
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 784
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
  • 785
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 999 - Right to appoint or remove directorsOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Ownership of shares – 75% or moreOE
  • 786
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 787
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
  • 788
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 789
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 790
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 791
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of shares – 75% or moreOE
  • 792
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
    IIF 815 - Right to appoint or remove directorsOE
  • 793
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of shares – 75% or moreOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
  • 794
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
  • 795
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
  • 796
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 797
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 798
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 799
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
  • 800
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 801
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 802
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
  • 803
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 804
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 805
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 806
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Ownership of shares – 75% or moreOE
  • 807
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 808
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 809
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Ownership of shares – 75% or moreOE
  • 810
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 811
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
  • 812
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 813
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
  • 814
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 815
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 816
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 297 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 329
  • 1
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 2458 - Director → ME
  • 2
    220 Links Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 435 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF 2520 - Has significant influence or control over the trustees of a trust OE
    IIF 2520 - Has significant influence or control as a member of a firm OE
    IIF 2520 - Has significant influence or control OE
  • 4
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 1988 - Director → ME
  • 5
    6 FEET DEEP LIMITED - 2025-11-25
    128 City Road, London, United Kingdom
    Active Corporate
    Officer
    2025-01-31 ~ 2025-10-21
    IIF 2126 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-09-15
    IIF 1865 - Ownership of shares – 75% or more OE
    IIF 1865 - Right to appoint or remove directors OE
  • 6
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF 2236 - Director → ME
  • 7
    A WEE WORD ON COFFEE LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 1126 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF 2752 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 1266 - Ownership of shares – 75% or more OE
    IIF 1266 - Right to appoint or remove directors OE
    IIF 1266 - Ownership of voting rights - 75% or more OE
  • 8
    ABCD 1234 LIMITED - 2025-09-29
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-27
    IIF 1068 - Director → ME
    2025-09-23 ~ 2025-09-27
    IIF 2792 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-27
    IIF 1200 - Ownership of voting rights - 75% or more OE
    IIF 1200 - Right to appoint or remove directors as a member of a firm OE
    IIF 1200 - Right to appoint or remove directors OE
    IIF 1200 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1200 - Ownership of shares – 75% or more OE
  • 9
    REDSEA METALS AND MINING LTD - 2018-11-26
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF 1942 - Director → ME
  • 10
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 1050 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 2796 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 1214 - Ownership of voting rights - 75% or more OE
    IIF 1214 - Right to appoint or remove directors OE
    IIF 1214 - Ownership of shares – 75% or more OE
  • 11
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 1131 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 2747 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 1185 - Right to appoint or remove directors OE
    IIF 1185 - Ownership of shares – 75% or more OE
    IIF 1185 - Ownership of voting rights - 75% or more OE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 13
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 1140 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 1267 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1267 - Ownership of voting rights - 75% or more OE
    IIF 1267 - Right to appoint or remove directors as a member of a firm OE
    IIF 1267 - Right to appoint or remove directors OE
    IIF 1267 - Ownership of shares – 75% or more OE
  • 14
    MKLD GROUP LTD - 2025-04-30
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-30
    IIF 494 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-30
    IIF 994 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 994 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 994 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 994 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 994 - Ownership of voting rights - 75% or more OE
    IIF 994 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 994 - Ownership of shares – 75% or more OE
    IIF 994 - Right to appoint or remove directors OE
    IIF 994 - Right to appoint or remove directors as a member of a firm OE
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-14 ~ 2025-09-17
    IIF 492 - Director → ME
    Person with significant control
    2025-09-14 ~ 2025-09-17
    IIF 998 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 998 - Ownership of voting rights - 75% or more OE
    IIF 998 - Ownership of shares – 75% or more OE
    IIF 998 - Right to appoint or remove directors OE
    IIF 998 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 998 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 998 - Right to appoint or remove directors as a member of a firm OE
    IIF 998 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 998 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    2019-07-09 ~ 2019-09-10
    IIF 2840 - Director → ME
    2019-07-09 ~ 2019-09-10
    IIF 2844 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF 2519 - Has significant influence or control OE
  • 17
    ALLCAD SOLUTIONS FOR GENERAL TRADING LTD - 2026-02-09
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF 439 - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 1352 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 992 - Right to appoint or remove directors OE
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 992 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 992 - Right to appoint or remove directors as a member of a firm OE
    IIF 992 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 992 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 992 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 1086 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 2786 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 1229 - Ownership of shares – 75% or more OE
    IIF 1229 - Right to appoint or remove directors OE
    IIF 1229 - Ownership of voting rights - 75% or more OE
  • 19
    ALPHA BRAVO CHARLIE DELTA LIMITED - 2025-09-03
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-02 ~ 2025-09-03
    IIF 490 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 979 - Ownership of shares – 75% or more OE
    IIF 979 - Right to appoint or remove directors OE
    IIF 979 - Ownership of voting rights - 75% or more OE
  • 20
    ALWAYS PREMIUM SERVICES LTD - 2025-10-14
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 1076 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 2789 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 1213 - Right to appoint or remove directors OE
    IIF 1213 - Ownership of shares – 75% or more OE
    IIF 1213 - Ownership of voting rights - 75% or more OE
  • 21
    HABEEB ALSAEDI LTD - 2025-05-06
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-05-06
    IIF 1156 - Director → ME
  • 22
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    2020-06-30 ~ 2024-08-24
    IIF 2470 - Director → ME
  • 23
    35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    2023-04-20 ~ 2025-06-29
    IIF 2954 - Director → ME
    Person with significant control
    2023-04-20 ~ 2025-06-29
    IIF 2918 - Ownership of voting rights - 75% or more OE
    IIF 2918 - Right to appoint or remove directors OE
    IIF 2918 - Ownership of shares – 75% or more OE
  • 24
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF 2496 - Ownership of voting rights - 75% or more OE
    IIF 2496 - Ownership of shares – 75% or more OE
    IIF 2496 - Right to appoint or remove directors OE
  • 25
    APPLES AND BANANAS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 1055 - Director → ME
  • 26
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2014-12-16 ~ 2015-01-02
    IIF 1893 - Director → ME
  • 27
    ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 475 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 887 - Ownership of voting rights - 75% or more OE
    IIF 887 - Right to appoint or remove directors OE
    IIF 887 - Ownership of shares – 75% or more OE
  • 28
    ELITEVIBE PROPERTIES LTD - 2025-07-23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 462 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 878 - Ownership of shares – 75% or more OE
    IIF 878 - Ownership of voting rights - 75% or more OE
    IIF 878 - Right to appoint or remove directors OE
  • 29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    2020-08-26 ~ 2024-09-02
    IIF 2956 - Director → ME
    Person with significant control
    2020-08-26 ~ 2024-09-02
    IIF 2917 - Ownership of shares – 75% or more OE
  • 30
    AUTUMNAL ORANGES LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 1331 - Director → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 1403 - Right to appoint or remove directors OE
    IIF 1403 - Ownership of voting rights - 75% or more OE
    IIF 1403 - Ownership of shares – 75% or more OE
  • 31
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF 2670 - Right to appoint or remove directors OE
    IIF 2670 - Ownership of voting rights - 75% or more OE
    IIF 2670 - Ownership of shares – 75% or more OE
  • 32
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,421 GBP2024-08-31
    Officer
    2021-10-07 ~ 2021-10-08
    IIF 2450 - Director → ME
    2021-10-07 ~ 2024-04-28
    IIF 2454 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF 2608 - Right to appoint or remove directors OE
    IIF 2608 - Ownership of voting rights - 75% or more OE
    IIF 2608 - Ownership of shares – 75% or more OE
  • 33
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-12-17 ~ 2020-11-02
    IIF 2121 - Director → ME
  • 34
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD - 2025-05-22
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-02-06 ~ 2025-05-21
    IIF 496 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-21
    IIF 995 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 995 - Right to appoint or remove directors as a member of a firm OE
    IIF 995 - Ownership of voting rights - 75% or more OE
    IIF 995 - Ownership of shares – 75% or more OE
    IIF 995 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 995 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 995 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 995 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 995 - Right to appoint or remove directors OE
  • 35
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-07-09 ~ 2024-02-28
    IIF 2408 - Director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF 2259 - Ownership of shares – 75% or more OE
    IIF 2259 - Ownership of voting rights - 75% or more OE
    IIF 2259 - Right to appoint or remove directors OE
  • 36
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF 2046 - Has significant influence or control OE
  • 37
    SZ SERVICES LIMITED - 2014-08-13
    6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF 2316 - Director → ME
  • 38
    12-14 Strathmore Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ 2025-06-27
    IIF 2817 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-27
    IIF 2365 - Ownership of voting rights - 75% or more OE
    IIF 2365 - Right to appoint or remove directors OE
    IIF 2365 - Ownership of shares – 75% or more OE
  • 39
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF 1129 - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF 2714 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 1268 - Ownership of voting rights - 75% or more OE
    IIF 1268 - Right to appoint or remove directors OE
    IIF 1268 - Ownership of shares – 75% or more OE
  • 40
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-19 ~ 2024-06-03
    IIF 1631 - Director → ME
  • 41
    9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ 2015-02-16
    IIF 2621 - Director → ME
    2014-07-10 ~ 2014-11-30
    IIF 2027 - Director → ME
  • 42
    BMX SCHOOL OF EXCELLENCE LTD - 2025-12-17
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF 1092 - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF 2761 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 1263 - Ownership of voting rights - 75% or more OE
    IIF 1263 - Ownership of shares – 75% or more OE
    IIF 1263 - Right to appoint or remove directors OE
  • 43
    220 Links Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 432 - Director → ME
  • 44
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    2020-03-10 ~ 2024-12-07
    IIF 1552 - Director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF 1871 - Right to appoint or remove directors as a member of a firm OE
    IIF 1871 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1871 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF 2433 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF 1864 - Ownership of shares – 75% or more OE
    IIF 1864 - Right to appoint or remove directors OE
    IIF 1864 - Ownership of voting rights - 75% or more OE
  • 46
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-19
    IIF 1158 - Director → ME
    2025-09-18 ~ 2025-09-18
    IIF 2809 - Secretary → ME
    Person with significant control
    2025-09-02 ~ 2025-09-19
    IIF 1285 - Ownership of voting rights - 75% or more OE
    IIF 1285 - Ownership of shares – 75% or more OE
    IIF 1285 - Right to appoint or remove directors OE
    2025-09-17 ~ 2025-09-18
    IIF 1000 - Ownership of voting rights - 75% or more OE
    IIF 1000 - Right to appoint or remove directors as a member of a firm OE
    IIF 1000 - Right to appoint or remove directors OE
    IIF 1000 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1000 - Ownership of shares – 75% or more OE
    IIF 1000 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1000 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1000 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1000 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    JAMAL BROTHERS TECH LTD - 2024-02-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ 2024-02-05
    IIF 1830 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-02-05
    IIF 1975 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1975 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-02
    IIF 1082 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-02
    IIF 1249 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1249 - Right to appoint or remove directors OE
    IIF 1249 - Ownership of shares – 75% or more OE
    IIF 1249 - Ownership of voting rights - 75% or more OE
    IIF 1249 - Right to appoint or remove directors as a member of a firm OE
  • 49
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ 2023-05-22
    IIF 1559 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-05-22
    IIF 1427 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1427 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1427 - Right to appoint or remove directors as a member of a firm OE
    IIF 1427 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1427 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1427 - Right to appoint or remove directors OE
    IIF 1427 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1427 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1427 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 50
    54 Grove Green Rd, Leytonstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-03-05 ~ 2024-05-01
    IIF 1475 - Director → ME
    2010-03-17 ~ 2013-03-05
    IIF 2997 - Secretary → ME
  • 51
    TREATBOXTREAT LTD - 2025-02-12
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2026-01-10
    IIF 1044 - Director → ME
    2025-12-10 ~ 2026-01-10
    IIF 2743 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 1210 - Ownership of shares – 75% or more OE
    IIF 1210 - Right to appoint or remove directors OE
    IIF 1210 - Ownership of voting rights - 75% or more OE
  • 52
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 1128 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 2783 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 1205 - Ownership of shares – 75% or more OE
    IIF 1205 - Right to appoint or remove directors OE
    IIF 1205 - Ownership of voting rights - 75% or more OE
  • 53
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    2017-09-18 ~ 2023-03-31
    IIF 2090 - Director → ME
  • 54
    CIPHERCASH SOLUTIONS LTD - 2025-09-01
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-26 ~ 2025-08-30
    IIF 449 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-30
    IIF 982 - Ownership of voting rights - 75% or more OE
    IIF 982 - Right to appoint or remove directors OE
    IIF 982 - Ownership of shares – 75% or more OE
  • 55
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    2021-08-10 ~ 2023-07-01
    IIF 2108 - Director → ME
  • 56
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    2019-04-09 ~ 2021-03-11
    IIF 1392 - Director → ME
    Person with significant control
    2019-04-09 ~ 2020-06-23
    IIF 1399 - Has significant influence or control OE
  • 57
    CLEAN & SPARKLE CLEANING SERVICES LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 1093 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF 2732 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 1199 - Ownership of voting rights - 75% or more OE
    IIF 1199 - Ownership of shares – 75% or more OE
    IIF 1199 - Right to appoint or remove directors OE
  • 58
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-25
    IIF 1074 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-09-25
    IIF 1234 - Right to appoint or remove directors OE
    IIF 1234 - Right to appoint or remove directors as a member of a firm OE
    IIF 1234 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1234 - Ownership of shares – 75% or more OE
    IIF 1234 - Ownership of voting rights - 75% or more OE
  • 59
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 1049 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 2779 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 1225 - Ownership of shares – 75% or more OE
    IIF 1225 - Right to appoint or remove directors OE
    IIF 1225 - Ownership of voting rights - 75% or more OE
  • 60
    GWPP ADMIN LTD - 2025-05-07
    ATLANTIC TEC LTD - 2024-02-14
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-14 ~ 2024-09-19
    IIF 2314 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-04-30
    IIF 2678 - Ownership of voting rights - 75% or more OE
    IIF 2678 - Ownership of shares – 75% or more OE
    IIF 2678 - Right to appoint or remove directors OE
  • 61
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF 1100 - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF 2729 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF 1255 - Ownership of shares – 75% or more OE
    IIF 1255 - Ownership of voting rights - 75% or more OE
    IIF 1255 - Right to appoint or remove directors OE
  • 62
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 1057 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 2790 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 1184 - Ownership of shares – 75% or more OE
    IIF 1184 - Ownership of voting rights - 75% or more OE
    IIF 1184 - Right to appoint or remove directors OE
  • 63
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    2017-11-01 ~ 2023-07-10
    IIF 2437 - Director → ME
    2017-11-01 ~ 2017-11-16
    IIF 2434 - Director → ME
    2017-11-16 ~ 2020-11-30
    IIF 2687 - Secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-07-10
    IIF 2611 - Ownership of shares – 75% or more OE
  • 64
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-12-03 ~ 2025-01-12
    IIF 2869 - LLP Member → ME
  • 65
    BIONEX GENOMICS LTD - 2025-07-14
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 489 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 962 - Ownership of shares – 75% or more OE
    IIF 962 - Ownership of voting rights - 75% or more OE
    IIF 962 - Right to appoint or remove directors OE
  • 66
    CRUNCHY LEAVES LTD - 2025-09-24
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 1119 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF 2791 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 1275 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1275 - Right to appoint or remove directors OE
    IIF 1275 - Ownership of shares – 75% or more OE
    IIF 1275 - Ownership of voting rights - 75% or more OE
    IIF 1275 - Right to appoint or remove directors as a member of a firm OE
  • 67
    CUSTOMER RELATIONS LTD - 2025-12-02
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-02
    IIF 1107 - Director → ME
    2025-10-16 ~ 2025-11-19
    IIF 2705 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-02
    IIF 1265 - Right to appoint or remove directors OE
    IIF 1265 - Ownership of shares – 75% or more OE
    IIF 1265 - Ownership of voting rights - 75% or more OE
  • 68
    DALEEL LIMITED - 2023-05-24
    2 Earsham Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    2014-12-15 ~ 2015-07-13
    IIF 2841 - Director → ME
  • 69
    DASHBOARD SERVICES LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 1108 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 2713 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 1264 - Right to appoint or remove directors OE
    IIF 1264 - Ownership of shares – 75% or more OE
    IIF 1264 - Ownership of voting rights - 75% or more OE
  • 70
    DAWN HALAL FOODS LTD - 2017-11-06
    Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    2017-09-01 ~ 2023-07-14
    IIF 2435 - Director → ME
    Person with significant control
    2017-09-01 ~ 2023-07-14
    IIF 2401 - Ownership of shares – 75% or more OE
  • 71
    HISSAR LIMITED - 2021-02-02
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2016-02-15 ~ 2016-02-15
    IIF 1626 - Director → ME
  • 72
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    2019-07-18 ~ 2022-01-14
    IIF 1934 - Director → ME
  • 73
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    2014-01-03 ~ 2014-07-12
    IIF 1935 - Director → ME
  • 74
    Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    2019-11-01 ~ 2020-06-26
    IIF 1672 - Director → ME
  • 75
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 1087 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 1198 - Right to appoint or remove directors as a member of a firm OE
    IIF 1198 - Ownership of shares – 75% or more OE
    IIF 1198 - Right to appoint or remove directors OE
    IIF 1198 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1198 - Ownership of voting rights - 75% or more OE
  • 76
    DRUGS FOCUS LTD - 2025-11-12
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-16 ~ 2025-11-12
    IIF 1139 - Director → ME
    2025-10-16 ~ 2025-11-12
    IIF 2709 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-12
    IIF 1180 - Ownership of shares – 75% or more OE
    IIF 1180 - Right to appoint or remove directors OE
    IIF 1180 - Ownership of voting rights - 75% or more OE
  • 77
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD - 2025-11-05
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-10-16 ~ 2025-11-05
    IIF 1062 - Director → ME
    2025-10-16 ~ 2025-11-05
    IIF 2728 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-05
    IIF 1227 - Right to appoint or remove directors OE
    IIF 1227 - Ownership of shares – 75% or more OE
    IIF 1227 - Ownership of voting rights - 75% or more OE
  • 78
    EASTSHINE LIMITED - 2025-11-26
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-20 ~ 2025-11-26
    IIF 1098 - Director → ME
    2025-11-20 ~ 2025-11-26
    IIF 2704 - Secretary → ME
    Person with significant control
    2025-11-20 ~ 2025-11-21
    IIF 1173 - Ownership of shares – 75% or more OE
    IIF 1173 - Right to appoint or remove directors OE
    IIF 1173 - Ownership of voting rights - 75% or more OE
  • 79
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 465 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 855 - Ownership of shares – 75% or more OE
    IIF 855 - Ownership of voting rights - 75% or more OE
    IIF 855 - Right to appoint or remove directors OE
  • 80
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 467 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 881 - Right to appoint or remove directors OE
    IIF 881 - Ownership of voting rights - 75% or more OE
    IIF 881 - Ownership of shares – 75% or more OE
  • 81
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-17 ~ 2025-07-21
    IIF 444 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-21
    IIF 853 - Right to appoint or remove directors OE
    IIF 853 - Ownership of shares – 75% or more OE
    IIF 853 - Ownership of voting rights - 75% or more OE
  • 82
    EASTERN YOUTH ACADEMY CIC - 2025-08-13
    First Floors, 212 Borough High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ 2025-12-05
    IIF 2116 - Director → ME
  • 83
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-11-27 ~ 2025-12-11
    IIF 347 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-11
    IIF 888 - Right to appoint or remove directors OE
    IIF 888 - Ownership of shares – 75% or more OE
    IIF 888 - Ownership of voting rights - 75% or more OE
  • 84
    Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-08 ~ 2025-08-21
    IIF 1912 - Director → ME
  • 85
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 450 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 886 - Ownership of shares – 75% or more OE
    IIF 886 - Ownership of voting rights - 75% or more OE
    IIF 886 - Right to appoint or remove directors OE
  • 86
    124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    2022-12-23 ~ 2024-05-01
    IIF 2086 - Director → ME
  • 87
    91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-10-26 ~ 2023-05-31
    IIF 1464 - Director → ME
  • 88
    52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-11-04
    IIF 2648 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-08-01
    IIF 2675 - Ownership of shares – 75% or more OE
  • 89
    BANOOSH LTD - 2017-08-01
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2014-07-14 ~ 2017-07-31
    IIF 2426 - Director → ME
    Person with significant control
    2016-07-25 ~ 2017-07-31
    IIF 2269 - Right to appoint or remove directors OE
    IIF 2269 - Has significant influence or control OE
    IIF 2269 - Ownership of shares – 75% or more OE
  • 90
    FAST ONLINE SERVICES FOR YOU LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 486 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2691 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 1307 - Right to appoint or remove directors OE
    IIF 1307 - Ownership of voting rights - 75% or more OE
    IIF 1307 - Ownership of shares – 75% or more OE
  • 91
    FAST SERVICE PROVIDERS LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 1081 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 2800 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 1195 - Ownership of voting rights - 75% or more OE
    IIF 1195 - Right to appoint or remove directors OE
    IIF 1195 - Ownership of shares – 75% or more OE
  • 92
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-01-15 ~ 2022-08-05
    IIF 2005 - Director → ME
    2021-01-15 ~ 2022-08-15
    IIF 2964 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-05-01
    IIF 1862 - Right to appoint or remove directors OE
    IIF 1862 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1862 - Ownership of voting rights - More than 50% but less than 75% OE
  • 93
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-27 ~ 2025-12-10
    IIF 324 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-10
    IIF 823 - Ownership of voting rights - 75% or more OE
    IIF 823 - Ownership of shares – 75% or more OE
    IIF 823 - Right to appoint or remove directors OE
  • 94
    FORMATIONS FOR YOU LIMITED - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-15
    IIF 1096 - Director → ME
    2025-10-02 ~ 2025-10-15
    IIF 2737 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-15
    IIF 1232 - Ownership of voting rights - 75% or more OE
    IIF 1232 - Right to appoint or remove directors OE
    IIF 1232 - Ownership of shares – 75% or more OE
  • 95
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 446 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 876 - Ownership of shares – 75% or more OE
    IIF 876 - Right to appoint or remove directors OE
    IIF 876 - Ownership of voting rights - 75% or more OE
  • 96
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 441 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 880 - Ownership of voting rights - 75% or more OE
    IIF 880 - Ownership of shares – 75% or more OE
    IIF 880 - Right to appoint or remove directors OE
  • 97
    FRESHER NIGHTS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 1051 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 1236 - Ownership of shares – 75% or more OE
    IIF 1236 - Ownership of voting rights - 75% or more OE
    IIF 1236 - Right to appoint or remove directors OE
  • 98
    CYBERNEXUS DEFENSE LTD - 2025-07-18
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 471 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of shares – 75% or more OE
    IIF 838 - Ownership of voting rights - 75% or more OE
  • 99
    THE VAPE SPOT LTD - 2024-01-18
    PAAN PODS LIMITED - 2023-03-07
    ACLASSVAPES LTD - 2022-11-15
    30 Moor Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2024-01-14 ~ 2024-04-04
    IIF 2600 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2600 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2600 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2600 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2600 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2600 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 100
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-23 ~ 2025-07-29
    IIF 463 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-29
    IIF 871 - Right to appoint or remove directors OE
    IIF 871 - Ownership of voting rights - 75% or more OE
    IIF 871 - Ownership of shares – 75% or more OE
  • 101
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-23 ~ 2025-07-30
    IIF 459 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-30
    IIF 867 - Ownership of voting rights - 75% or more OE
    IIF 867 - Ownership of shares – 75% or more OE
    IIF 867 - Right to appoint or remove directors OE
  • 102
    GILDED AGE GRUOP LTD - 2025-07-29
    EVERGREEN ESSENCE HOMES LTD - 2025-07-24
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 448 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 839 - Ownership of voting rights - 75% or more OE
    IIF 839 - Right to appoint or remove directors OE
    IIF 839 - Ownership of shares – 75% or more OE
  • 103
    GLOBAL AI MINING LIMITED - 2025-12-02
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-11-21 ~ 2026-01-11
    IIF 973 - Ownership of shares – 75% or more OE
    IIF 973 - Ownership of voting rights - 75% or more OE
    IIF 973 - Right to appoint or remove directors OE
  • 104
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-09 ~ 2025-04-01
    IIF 2348 - Director → ME
    Person with significant control
    2023-01-09 ~ 2025-04-01
    IIF 1835 - Has significant influence or control OE
  • 105
    CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 456 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 883 - Ownership of voting rights - 75% or more OE
    IIF 883 - Right to appoint or remove directors OE
    IIF 883 - Ownership of shares – 75% or more OE
  • 106
    GREAT TECH STORE LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF 487 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2693 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-20
    IIF 1306 - Ownership of voting rights - 75% or more OE
    IIF 1306 - Right to appoint or remove directors OE
    IIF 1306 - Ownership of shares – 75% or more OE
  • 107
    186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-01-25 ~ 2016-02-25
    IIF 2564 - Director → ME
  • 108
    GREENSTREAM INNOVATIONS LTD - 2025-10-22
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-16 ~ 2025-10-21
    IIF 485 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-21
    IIF 844 - Right to appoint or remove directors OE
  • 109
    GREENVISTA REAL ESTATE LTD - 2025-08-21
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 464 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 974 - Ownership of voting rights - 75% or more OE
    IIF 974 - Right to appoint or remove directors OE
    IIF 974 - Ownership of shares – 75% or more OE
  • 110
    GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 468 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 987 - Right to appoint or remove directors OE
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Ownership of shares – 75% or more OE
  • 111
    GUARDDOME CYBERSECURITY LTD - 2025-08-21
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 474 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 978 - Right to appoint or remove directors OE
    IIF 978 - Ownership of shares – 75% or more OE
    IIF 978 - Ownership of voting rights - 75% or more OE
  • 112
    GWPP LTD
    - now
    GENERIC 020 LTD - 2023-10-20
    Alexandra Gate Business Centre Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-10-20 ~ 2024-10-01
    IIF 2313 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-30
    IIF 2677 - Ownership of voting rights - 75% or more OE
    IIF 2677 - Right to appoint or remove directors OE
    IIF 2677 - Ownership of shares – 75% or more OE
  • 113
    International House, 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2013-09-10
    IIF 1794 - Director → ME
  • 114
    HANAD'S HOUSE LTD - 2025-02-13
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    2023-02-02 ~ 2024-03-31
    IIF 2541 - Director → ME
  • 115
    HARMONYHAVEN WELLNESS LTD - 2025-08-20
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 451 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Ownership of shares – 75% or more OE
    IIF 956 - Right to appoint or remove directors OE
  • 116
    HARMONYHEAL CO. LTD - 2025-08-21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 452 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 985 - Right to appoint or remove directors OE
    IIF 985 - Ownership of shares – 75% or more OE
    IIF 985 - Ownership of voting rights - 75% or more OE
  • 117
    39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ 2019-05-27
    IIF 1875 - Director → ME
    Person with significant control
    2018-12-04 ~ 2019-05-27
    IIF 1852 - Ownership of shares – More than 50% but less than 75% OE
  • 118
    AL-HASAN TECHNOLOGY LTD - 2025-04-30
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-29
    IIF 493 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-29
    IIF 993 - Right to appoint or remove directors as a member of a firm OE
    IIF 993 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 993 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 993 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 993 - Ownership of shares – 75% or more OE
    IIF 993 - Ownership of voting rights - 75% or more OE
    IIF 993 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 993 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 993 - Right to appoint or remove directors OE
  • 119
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    1999-03-08 ~ 2020-03-12
    IIF 2218 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-03-12
    IIF 2360 - Ownership of shares – 75% or more OE
  • 120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ 2025-06-10
    IIF 2221 - Director → ME
  • 121
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ 2024-08-19
    IIF 1478 - Director → ME
    Person with significant control
    2023-09-22 ~ 2024-08-19
    IIF 1531 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1531 - Right to appoint or remove directors OE
    IIF 1531 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    HORIZON HARMONY ESTATES LTD - 2025-08-21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 447 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 980 - Ownership of voting rights - 75% or more OE
    IIF 980 - Right to appoint or remove directors OE
    IIF 980 - Ownership of shares – 75% or more OE
  • 123
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 477 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 977 - Ownership of voting rights - 75% or more OE
    IIF 977 - Right to appoint or remove directors OE
    IIF 977 - Ownership of shares – 75% or more OE
  • 124
    HORIZONHARBOR RENTALS LTD - 2025-08-26
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 466 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 983 - Ownership of shares – 75% or more OE
    IIF 983 - Ownership of voting rights - 75% or more OE
    IIF 983 - Right to appoint or remove directors OE
  • 125
    HORN AFRICAN LTD - 2015-02-13
    704 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ 2015-01-06
    IIF 2129 - Director → ME
  • 126
    HOSPITALITY RECRUITING LIMITED - 2025-09-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-15
    IIF 1163 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-15
    IIF 1289 - Right to appoint or remove directors OE
    IIF 1289 - Ownership of voting rights - 75% or more OE
    IIF 1289 - Ownership of shares – 75% or more OE
  • 127
    HOSPITALITY RESERVATIONS SERVICE LTD - 2025-12-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 1061 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 2702 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 1238 - Right to appoint or remove directors OE
    IIF 1238 - Ownership of shares – 75% or more OE
    IIF 1238 - Ownership of voting rights - 75% or more OE
  • 128
    IMPRINTINNOVATE MEDIA LTD - 2025-08-26
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 455 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 966 - Right to appoint or remove directors OE
    IIF 966 - Ownership of shares – 75% or more OE
    IIF 966 - Ownership of voting rights - 75% or more OE
  • 129
    INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 479 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 958 - Ownership of voting rights - 75% or more OE
    IIF 958 - Right to appoint or remove directors OE
    IIF 958 - Ownership of shares – 75% or more OE
  • 130
    INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 478 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 959 - Ownership of shares – 75% or more OE
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of voting rights - 75% or more OE
  • 131
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 476 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 975 - Ownership of voting rights - 75% or more OE
    IIF 975 - Right to appoint or remove directors OE
    IIF 975 - Ownership of shares – 75% or more OE
  • 132
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-21 ~ 2025-08-24
    IIF 454 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-24
    IIF 961 - Ownership of voting rights - 75% or more OE
    IIF 961 - Ownership of shares – 75% or more OE
    IIF 961 - Right to appoint or remove directors OE
  • 133
    INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-21 ~ 2025-08-25
    IIF 473 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-25
    IIF 988 - Ownership of voting rights - 75% or more OE
    IIF 988 - Right to appoint or remove directors OE
    IIF 988 - Ownership of shares – 75% or more OE
  • 134
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 472 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 981 - Ownership of voting rights - 75% or more OE
    IIF 981 - Ownership of shares – 75% or more OE
    IIF 981 - Right to appoint or remove directors OE
  • 135
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 458 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 976 - Right to appoint or remove directors OE
    IIF 976 - Ownership of shares – 75% or more OE
    IIF 976 - Ownership of voting rights - 75% or more OE
  • 136
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 442 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 986 - Ownership of shares – 75% or more OE
    IIF 986 - Ownership of voting rights - 75% or more OE
    IIF 986 - Right to appoint or remove directors OE
  • 137
    INVENT BATHROOMS LTD - 2025-06-16
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    79 Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Person with significant control
    2025-04-26 ~ 2026-01-01
    IIF 2153 - Ownership of shares – 75% or more OE
  • 138
    EDUPULSE SOLUTIONS LTD - 2025-07-24
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-19 ~ 2025-07-23
    IIF 440 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 846 - Ownership of shares – 75% or more OE
    IIF 846 - Right to appoint or remove directors OE
    IIF 846 - Ownership of voting rights - 75% or more OE
  • 139
    IRONCYBER DEFENSE LTD - 2025-08-28
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-26 ~ 2025-08-28
    IIF 445 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-28
    IIF 964 - Ownership of shares – 75% or more OE
    IIF 964 - Ownership of voting rights - 75% or more OE
    IIF 964 - Right to appoint or remove directors OE
  • 140
    ISOSC LTD
    - now
    GENOFUSION LABS LTD - 2025-08-04
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-30 ~ 2025-08-02
    IIF 480 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-08-02
    IIF 841 - Ownership of shares – 75% or more OE
    IIF 841 - Right to appoint or remove directors OE
    IIF 841 - Ownership of voting rights - 75% or more OE
  • 141
    ITH INTERNATIONAL LTD - 2025-12-02
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-20 ~ 2025-12-02
    IIF 426 - Director → ME
    2025-09-20 ~ 2025-12-02
    IIF 1347 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-12-02
    IIF 968 - Right to appoint or remove directors OE
    IIF 968 - Ownership of shares – 75% or more OE
    IIF 968 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 968 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 968 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 968 - Ownership of voting rights - 75% or more OE
  • 142
    JADESTREAM LIMITED - 2025-10-14
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-10 ~ 2025-10-10
    IIF 1114 - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF 2768 - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-10
    IIF 1189 - Ownership of voting rights - 75% or more OE
    IIF 1189 - Ownership of shares – 75% or more OE
    IIF 1189 - Right to appoint or remove directors OE
  • 143
    Unit 36 88-90 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ 2016-01-01
    IIF 1829 - Director → ME
  • 144
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-11-20 ~ 2020-01-04
    IIF 2459 - Director → ME
  • 145
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    2022-04-01 ~ 2025-01-22
    IIF 1633 - Director → ME
  • 146
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    2019-05-29 ~ 2019-11-03
    IIF 2120 - Director → ME
  • 147
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    2019-05-28 ~ 2019-10-18
    IIF 2082 - Director → ME
  • 148
    173 Stoke Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,330 GBP2020-03-31
    Officer
    2000-12-01 ~ 2003-10-06
    IIF 2113 - Director → ME
    2000-12-01 ~ 2003-10-06
    IIF 2112 - Secretary → ME
  • 149
    LAKE AND LAND LTD - 2025-11-14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-21 ~ 2025-11-13
    IIF 427 - Director → ME
    2025-09-21 ~ 2025-11-13
    IIF 1348 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-11-13
    IIF 969 - Ownership of shares – 75% or more OE
    IIF 969 - Right to appoint or remove directors OE
    IIF 969 - Ownership of voting rights - 75% or more OE
  • 150
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 1039 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF 2777 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 1176 - Right to appoint or remove directors as a member of a firm OE
    IIF 1176 - Ownership of voting rights - 75% or more OE
    IIF 1176 - Ownership of shares – 75% or more OE
    IIF 1176 - Right to appoint or remove directors OE
    IIF 1176 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 151
    LEARNLOOM LTD - 2025-08-28
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-26 ~ 2025-08-28
    IIF 457 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-28
    IIF 965 - Right to appoint or remove directors OE
    IIF 965 - Ownership of voting rights - 75% or more OE
    IIF 965 - Ownership of shares – 75% or more OE
  • 152
    LEONS IT SERVICES LIMITED - 2025-09-24
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 1064 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF 2797 - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 1262 - Right to appoint or remove directors as a member of a firm OE
    IIF 1262 - Ownership of shares – 75% or more OE
    IIF 1262 - Right to appoint or remove directors OE
    IIF 1262 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1262 - Ownership of voting rights - 75% or more OE
  • 153
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    2022-05-09 ~ 2023-05-15
    IIF 2976 - Secretary → ME
  • 154
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 1106 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 2727 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 1237 - Ownership of voting rights - 75% or more OE
    IIF 1237 - Ownership of shares – 75% or more OE
    IIF 1237 - Right to appoint or remove directors OE
  • 155
    LHLCLB CONSTRUCTION LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 1335 - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF 2698 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 1407 - Right to appoint or remove directors OE
    IIF 1407 - Ownership of shares – 75% or more OE
    IIF 1407 - Ownership of voting rights - 75% or more OE
  • 156
    LION FILM STUDIOS LTD - 2026-01-09
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    2025-12-10 ~ 2026-01-09
    IIF 1127 - Director → ME
    2025-12-10 ~ 2026-01-09
    IIF 2715 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 1233 - Right to appoint or remove directors OE
    IIF 1233 - Ownership of voting rights - 75% or more OE
    IIF 1233 - Ownership of shares – 75% or more OE
  • 157
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-03 ~ 2024-05-23
    IIF 1423 - Director → ME
    Person with significant control
    2023-11-03 ~ 2024-05-23
    IIF 1502 - Ownership of shares – 75% or more OE
  • 158
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD. - 2015-01-30
    THE SCHOOL OF MERITS LTD - 2015-01-23
    218 1st Floor Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    2015-01-15 ~ 2015-01-29
    IIF 2887 - Director → ME
    2014-05-03 ~ 2014-12-15
    IIF 1625 - Director → ME
  • 159
    7 Dowdney Close, Kentish Town, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,417 GBP2020-03-31
    Person with significant control
    2016-10-01 ~ 2020-11-13
    IIF 2582 - Has significant influence or control over the trustees of a trust OE
  • 160
    Gee House, Holborn Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -432,444 GBP2024-07-31
    Officer
    2013-07-25 ~ 2024-03-01
    IIF 1834 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 1603 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2016-01-13
    IIF 2026 - Director → ME
  • 162
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ 2025-12-13
    IIF 1105 - Director → ME
    2025-12-10 ~ 2025-12-13
    IIF 2717 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-13
    IIF 1269 - Ownership of voting rights - 75% or more OE
    IIF 1269 - Ownership of shares – 75% or more OE
    IIF 1269 - Right to appoint or remove directors OE
  • 163
    TRUSTEL LTD - 2025-12-04
    MANAGEMENT RETAIL CONSULTANCY SERVICES LTD - 2025-09-04
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-03
    IIF 1155 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 1292 - Ownership of shares – 75% or more OE
    IIF 1292 - Right to appoint or remove directors OE
    IIF 1292 - Ownership of voting rights - 75% or more OE
  • 164
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,988 GBP2023-10-31
    Officer
    2018-10-23 ~ 2025-11-26
    IIF 2468 - Director → ME
    Person with significant control
    2018-10-23 ~ 2025-11-26
    IIF 2288 - Ownership of shares – 75% or more OE
  • 165
    MASTERTEACH LIMITED - 2025-10-13
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-10 ~ 2025-10-10
    IIF 1083 - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF 2716 - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-13
    IIF 1240 - Ownership of voting rights - 75% or more OE
    IIF 1240 - Right to appoint or remove directors OE
    IIF 1240 - Ownership of shares – 75% or more OE
  • 166
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 1339 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2694 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 1408 - Ownership of shares – 75% or more OE
    IIF 1408 - Ownership of voting rights - 75% or more OE
    IIF 1408 - Right to appoint or remove directors OE
  • 167
    MEDICAL DENTAL MARKETING LIMITED - 2017-06-05
    392-394 Hoylake Road, Moreton, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -100,246 GBP2024-11-30
    Officer
    2017-05-26 ~ 2021-09-06
    IIF 1460 - Director → ME
    Person with significant control
    2017-05-26 ~ 2021-09-06
    IIF 2285 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2285 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    JUSTITIA PPI CLAIMS LTD - 2020-06-17
    Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2020-04-30
    Officer
    2019-04-29 ~ 2020-06-02
    IIF 1817 - Director → ME
    2019-04-29 ~ 2020-06-02
    IIF 2945 - Secretary → ME
    Person with significant control
    2019-04-29 ~ 2020-06-02
    IIF 2509 - Right to appoint or remove directors OE
    IIF 2509 - Ownership of voting rights - 75% or more OE
    IIF 2509 - Ownership of shares – 75% or more OE
  • 169
    DIVA COSMO PARA PHARMACEUTICAL PRODUCTS TRADING LTD - 2025-05-27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-05-07 ~ 2025-05-26
    IIF 1296 - Director → ME
    Person with significant control
    2025-05-07 ~ 2025-05-26
    IIF 1165 - Ownership of shares – 75% or more OE
    IIF 1165 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1165 - Ownership of voting rights - 75% or more OE
    IIF 1165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1165 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1165 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 170
    MONITOR AND WATCH LIMITED - 2025-10-08
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-08
    IIF 1095 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF 2787 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-08
    IIF 1226 - Ownership of shares – 75% or more OE
    IIF 1226 - Right to appoint or remove directors OE
    IIF 1226 - Ownership of voting rights - 75% or more OE
  • 171
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    2021-05-25 ~ 2025-06-20
    IIF 2324 - Director → ME
  • 172
    NOVA LIMITED GROUP LTD - 2026-01-31
    MUHAMMAD FATHI SULEIMAN ABDUL KARIM AND HIS PARTNER LTD - 2026-01-29
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ 2025-12-17
    IIF 436 - Director → ME
    2025-12-17 ~ 2025-12-17
    IIF 1351 - Secretary → ME
    Person with significant control
    2025-12-17 ~ 2025-12-17
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 989 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 989 - Right to appoint or remove directors OE
    IIF 989 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 989 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 989 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 989 - Right to appoint or remove directors as a member of a firm OE
  • 173
    HELPING AID LIMITED - 2018-06-28
    511 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ 2020-07-16
    IIF 2216 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-07-16
    IIF 2361 - Has significant influence or control OE
  • 174
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-06-24 ~ 2019-11-09
    IIF 1495 - Director → ME
  • 175
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-05-23 ~ 2019-11-09
    IIF 2630 - Director → ME
  • 176
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ 2019-05-24
    IIF 2629 - Director → ME
  • 177
    DAALO REMIT LTD - 2020-11-10
    DAALLO REMITTANCE ONLINE LIMITED - 2019-06-10
    Lk. 309 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,863 GBP2024-12-31
    Officer
    2022-08-30 ~ 2024-07-09
    IIF 2040 - Director → ME
  • 178
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 482 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 885 - Right to appoint or remove directors OE
  • 179
    EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 469 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 863 - Right to appoint or remove directors OE
    IIF 863 - Ownership of shares – 75% or more OE
    IIF 863 - Ownership of voting rights - 75% or more OE
  • 180
    NEURALHARBOR VENTURES LTD - 2025-10-21
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 481 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 890 - Right to appoint or remove directors OE
  • 181
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-10-16 ~ 2025-10-21
    IIF 484 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-21
    IIF 836 - Right to appoint or remove directors OE
  • 182
    NEUROSPRINT DYNAMICS LTD - 2025-10-20
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 483 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 872 - Right to appoint or remove directors OE
  • 183
    NEXACOGNITION INNOVATIONS LTD - 2025-10-23
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-23
    IIF 362 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-23
    IIF 896 - Right to appoint or remove directors OE
    IIF 896 - Ownership of shares – 75% or more OE
    IIF 896 - Ownership of voting rights - 75% or more OE
  • 184
    NEXUSCART INNOVATIONS LTD - 2025-10-23
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-23
    IIF 364 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-23
    IIF 895 - Ownership of voting rights - 75% or more OE
    IIF 895 - Ownership of shares – 75% or more OE
    IIF 895 - Right to appoint or remove directors OE
  • 185
    NEXUSNEST REAL ESTATE LTD - 2025-10-22
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 461 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 852 - Ownership of shares – 75% or more OE
    IIF 852 - Ownership of voting rights - 75% or more OE
    IIF 852 - Right to appoint or remove directors OE
  • 186
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 470 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 870 - Right to appoint or remove directors OE
    IIF 870 - Ownership of shares – 75% or more OE
    IIF 870 - Ownership of voting rights - 75% or more OE
  • 187
    NEXUSNOOK REAL ESTATE LTD - 2025-10-22
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 443 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 845 - Ownership of voting rights - 75% or more OE
    IIF 845 - Right to appoint or remove directors OE
    IIF 845 - Ownership of shares – 75% or more OE
  • 188
    GREENGROVE CAPITAL HOMES LTD - 2025-08-01
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-30 ~ 2025-07-31
    IIF 460 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-07-31
    IIF 864 - Ownership of shares – 75% or more OE
    IIF 864 - Ownership of voting rights - 75% or more OE
    IIF 864 - Right to appoint or remove directors OE
  • 189
    NOURISHNEST WELLNESS LTD - 2025-10-23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-23
    IIF 338 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-23
    IIF 877 - Ownership of shares – 75% or more OE
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of voting rights - 75% or more OE
  • 190
    NOVACELL SCIENCES LTD - 2025-10-27
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-27
    IIF 331 - Director → ME
  • 191
    NOVALIFE BIOSYSTEMS LTD - 2025-10-27
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-26
    IIF 352 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF 835 - Ownership of voting rights - 75% or more OE
    IIF 835 - Right to appoint or remove directors OE
    IIF 835 - Ownership of shares – 75% or more OE
  • 192
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ 2016-03-17
    IIF 2651 - LLP Designated Member → ME
  • 193
    OCTOBER NOVEMBER DECEMBER LTD - 2025-12-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 1117 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 2700 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 1182 - Ownership of voting rights - 75% or more OE
    IIF 1182 - Ownership of shares – 75% or more OE
    IIF 1182 - Right to appoint or remove directors OE
  • 194
    OFFICE SUPPLIES DIRECT LTD - 2025-09-23
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 1336 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2692 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 1409 - Ownership of voting rights - 75% or more OE
    IIF 1409 - Ownership of shares – 75% or more OE
    IIF 1409 - Right to appoint or remove directors OE
    IIF 1409 - Right to appoint or remove directors as a member of a firm OE
    IIF 1409 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 195
    232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-30 ~ 2024-05-05
    IIF 2309 - Director → ME
    Person with significant control
    2017-05-30 ~ 2024-05-05
    IIF 2147 - Right to appoint or remove directors as a member of a firm OE
    IIF 2147 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2147 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2147 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2147 - Ownership of voting rights - 75% or more OE
    IIF 2147 - Right to appoint or remove directors OE
    IIF 2147 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2147 - Ownership of shares – 75% or more OE
    IIF 2147 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-05-05 ~ 2024-05-05
    IIF 2494 - Has significant influence or control over the trustees of a trust OE
    IIF 2494 - Has significant influence or control as a member of a firm OE
    IIF 2494 - Has significant influence or control OE
  • 196
    OMNICELL BIOTECH LTD - 2025-10-27
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-25
    IIF 335 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-25
    IIF 892 - Ownership of voting rights - 75% or more OE
    IIF 892 - Right to appoint or remove directors OE
    IIF 892 - Ownership of shares – 75% or more OE
  • 197
    OPULENTORIGINS STUDIOS LTD - 2025-10-27
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-25
    IIF 327 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-25
    IIF 869 - Ownership of shares – 75% or more OE
    IIF 869 - Right to appoint or remove directors OE
    IIF 869 - Ownership of voting rights - 75% or more OE
  • 198
    ELITEESSENCE PROPERTIES LTD - 2025-07-23
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 453 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 840 - Ownership of shares – 75% or more OE
    IIF 840 - Right to appoint or remove directors OE
    IIF 840 - Ownership of voting rights - 75% or more OE
  • 199
    4 Ashfield Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236 GBP2018-02-26
    Officer
    2017-02-20 ~ 2017-02-20
    IIF 2455 - Director → ME
  • 200
    186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2014-05-02
    IIF 2622 - Director → ME
    2014-04-02 ~ 2014-10-15
    IIF 1833 - Director → ME
  • 201
    150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-05-15
    IIF 1556 - Director → ME
  • 202
    CLEANCURRENT ENERGY LTD - 2025-07-11
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 491 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 984 - Right to appoint or remove directors OE
    IIF 984 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 984 - Ownership of shares – 75% or more OE
  • 203
    1 Toland Close, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,011 GBP2024-09-30
    Officer
    1998-08-20 ~ 2002-05-01
    IIF 2215 - Director → ME
  • 204
    PEACHES AND APPLES LIMITED - 2025-09-08
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-06
    IIF 1161 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-06
    IIF 1287 - Ownership of shares – 75% or more OE
    IIF 1287 - Ownership of voting rights - 75% or more OE
    IIF 1287 - Right to appoint or remove directors OE
  • 205
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ 2020-11-16
    IIF 1902 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-11-16
    IIF 1693 - Ownership of voting rights - 75% or more OE
    IIF 1693 - Ownership of shares – 75% or more OE
    IIF 1693 - Right to appoint or remove directors OE
  • 206
    69 Shepherd St, Bury, Lancshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-24
    IIF 2447 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-01-24
    IIF 2604 - Right to appoint or remove directors OE
    IIF 2604 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2604 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 207
    PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-28
    IIF 351 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-28
    IIF 873 - Right to appoint or remove directors OE
    IIF 873 - Ownership of shares – 75% or more OE
    IIF 873 - Ownership of voting rights - 75% or more OE
  • 208
    PREMIERRENT INVESTMENTS LTD - 2025-10-29
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-29
    IIF 1 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Ownership of voting rights - 75% or more OE
  • 209
    PROSPERRENT VENTURES LTD - 2025-10-29
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-29
    IIF 360 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF 859 - Right to appoint or remove directors OE
    IIF 859 - Ownership of voting rights - 75% or more OE
    IIF 859 - Ownership of shares – 75% or more OE
  • 210
    PROTECT YOUR NAME LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 1332 - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF 2697 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 1404 - Ownership of shares – 75% or more OE
    IIF 1404 - Ownership of voting rights - 75% or more OE
    IIF 1404 - Right to appoint or remove directors OE
  • 211
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-25 ~ 2021-09-02
    IIF 1619 - Director → ME
  • 212
    PUREPOWER ECOSYSTEMS LTD - 2025-10-28
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-28
    IIF 336 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-28
    IIF 843 - Ownership of voting rights - 75% or more OE
    IIF 843 - Ownership of shares – 75% or more OE
    IIF 843 - Right to appoint or remove directors OE
  • 213
    44-46 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,935 GBP2024-09-30
    Officer
    2020-09-28 ~ 2024-01-01
    IIF 2842 - Director → ME
    Person with significant control
    2020-09-28 ~ 2024-01-01
    IIF 2514 - Ownership of voting rights - 75% or more OE
    IIF 2514 - Ownership of shares – 75% or more OE
    IIF 2514 - Right to appoint or remove directors OE
  • 214
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,326 GBP2020-12-31
    Officer
    2014-09-25 ~ 2024-01-15
    IIF 2835 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 2516 - Ownership of voting rights - 75% or more OE
    IIF 2516 - Right to appoint or remove directors OE
  • 215
    4385, 11767810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,916 GBP2021-01-31
    Officer
    2019-01-15 ~ 2023-02-01
    IIF 2834 - Director → ME
    Person with significant control
    2019-01-15 ~ 2023-02-01
    IIF 2513 - Right to appoint or remove directors OE
    IIF 2513 - Ownership of voting rights - 75% or more OE
    IIF 2513 - Ownership of shares – 75% or more OE
  • 216
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,959 GBP2021-02-28
    Officer
    2019-02-18 ~ 2022-12-01
    IIF 2625 - Director → ME
    Person with significant control
    2019-02-18 ~ 2022-12-01
    IIF 1981 - Right to appoint or remove directors OE
    IIF 1981 - Ownership of shares – 75% or more OE
    IIF 1981 - Ownership of voting rights - 75% or more OE
  • 217
    QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-26
    IIF 340 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF 875 - Ownership of voting rights - 75% or more OE
    IIF 875 - Ownership of shares – 75% or more OE
    IIF 875 - Right to appoint or remove directors OE
  • 218
    QUESTION ANSWERER LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 1099 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 2767 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 1187 - Ownership of voting rights - 75% or more OE
    IIF 1187 - Right to appoint or remove directors OE
    IIF 1187 - Ownership of shares – 75% or more OE
  • 219
    QUIRKWORKS STUDIOS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-11-01
    IIF 337 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-11-01
    IIF 857 - Right to appoint or remove directors OE
    IIF 857 - Ownership of shares – 75% or more OE
    IIF 857 - Ownership of voting rights - 75% or more OE
  • 220
    64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ 2025-05-19
    IIF 1655 - Director → ME
  • 221
    RADIANTREVERIE CREATIONS LTD - 2025-10-30
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 363 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 849 - Right to appoint or remove directors OE
    IIF 849 - Ownership of voting rights - 75% or more OE
    IIF 849 - Ownership of shares – 75% or more OE
  • 222
    LANGLEY SHARP LIMITED - 2024-01-04
    Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,800 GBP2024-09-30
    Officer
    2016-12-07 ~ 2016-12-07
    IIF 2827 - Director → ME
  • 223
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-13
    IIF 1159 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-13
    IIF 1290 - Ownership of voting rights - 75% or more OE
    IIF 1290 - Ownership of shares – 75% or more OE
    IIF 1290 - Right to appoint or remove directors OE
  • 224
    92 Bruce Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2023-11-30
    Officer
    2019-11-19 ~ 2022-02-23
    IIF 1990 - Director → ME
  • 225
    4385, 12788758 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    138,579 GBP2024-06-30
    Officer
    2021-09-22 ~ 2024-11-12
    IIF 2451 - Director → ME
    Person with significant control
    2021-09-23 ~ 2024-11-12
    IIF 2609 - Ownership of shares – 75% or more OE
  • 226
    READY TO GO TO WORK LIMITED - 2025-10-21
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-21
    IIF 1079 - Director → ME
    2025-10-02 ~ 2025-10-21
    IIF 2784 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-21
    IIF 1202 - Ownership of shares – 75% or more OE
    IIF 1202 - Ownership of voting rights - 75% or more OE
    IIF 1202 - Right to appoint or remove directors OE
  • 227
    REALTYYIELD PARTNERS LTD - 2025-10-30
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 339 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 842 - Right to appoint or remove directors OE
    IIF 842 - Ownership of shares – 75% or more OE
    IIF 842 - Ownership of voting rights - 75% or more OE
  • 228
    RED HOT SUMMER LTD - 2025-09-18
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 1338 - Director → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 1402 - Right to appoint or remove directors OE
    IIF 1402 - Ownership of shares – 75% or more OE
    IIF 1402 - Ownership of voting rights - 75% or more OE
  • 229
    6 Sutton Plaza, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560,000 GBP2024-04-30
    Officer
    2018-06-18 ~ 2019-03-01
    IIF 1941 - Director → ME
  • 230
    REFINEDRENDITION MEDIA LTD - 2025-10-30
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 334 - Director → ME
    2025-10-28 ~ 2025-10-28
    IIF 349 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 854 - Ownership of voting rights - 75% or more OE
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of shares – 75% or more OE
  • 231
    RENTELITE VENTURES LTD - 2025-10-30
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 353 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 879 - Right to appoint or remove directors OE
    IIF 879 - Ownership of voting rights - 75% or more OE
    IIF 879 - Ownership of shares – 75% or more OE
  • 232
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-10-29
    IIF 342 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-29
    IIF 893 - Ownership of shares – 75% or more OE
    IIF 893 - Right to appoint or remove directors OE
    IIF 893 - Ownership of voting rights - 75% or more OE
  • 233
    RENTVISTA INVESTMENTS LTD - 2025-11-03
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-03
    IIF 356 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-03
    IIF 861 - Ownership of voting rights - 75% or more OE
    IIF 861 - Right to appoint or remove directors OE
    IIF 861 - Ownership of shares – 75% or more OE
  • 234
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF 1334 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2695 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-17
    IIF 1405 - Right to appoint or remove directors OE
    IIF 1405 - Ownership of voting rights - 75% or more OE
    IIF 1405 - Ownership of shares – 75% or more OE
  • 235
    REVITALIZE ZEN LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-02
    IIF 359 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-02
    IIF 884 - Ownership of shares – 75% or more OE
    IIF 884 - Right to appoint or remove directors OE
    IIF 884 - Ownership of voting rights - 75% or more OE
  • 236
    103 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,373 GBP2020-10-31
    Officer
    2018-10-22 ~ 2022-12-09
    IIF 1554 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-08-11
    IIF 1674 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1674 - Right to appoint or remove directors OE
    IIF 1674 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    S. Buckle, 13 Ash Grove, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-19 ~ 2012-03-07
    IIF 2210 - Director → ME
  • 238
    Suite 601 Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-04 ~ 2024-05-07
    IIF 2038 - Director → ME
    Person with significant control
    2020-11-04 ~ 2024-05-07
    IIF 1716 - Ownership of shares – 75% or more OE
    IIF 1716 - Right to appoint or remove directors OE
    IIF 1716 - Ownership of voting rights - 75% or more OE
  • 239
    SAFECYBER SYSTEMS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 328 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 858 - Ownership of shares – 75% or more OE
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Right to appoint or remove directors OE
  • 240
    92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Person with significant control
    2018-11-20 ~ 2019-11-20
    IIF 1580 - Ownership of voting rights - 75% or more OE
    IIF 1580 - Ownership of shares – 75% or more OE
    IIF 1580 - Right to appoint or remove directors OE
  • 241
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    2022-12-29 ~ 2023-04-23
    IIF 2416 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-04-23
    IIF 2274 - Ownership of shares – 75% or more OE
    IIF 2274 - Ownership of voting rights - 75% or more OE
    IIF 2274 - Right to appoint or remove directors OE
  • 242
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,350 GBP2020-08-31
    Officer
    2018-08-07 ~ 2021-11-16
    IIF 1630 - Director → ME
    Person with significant control
    2018-08-07 ~ 2021-11-16
    IIF 1870 - Right to appoint or remove directors OE
    IIF 1870 - Ownership of shares – 75% or more OE
    IIF 1870 - Ownership of voting rights - 75% or more OE
  • 243
    232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ 2025-02-20
    IIF 1761 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-01-17
    IIF 1746 - Right to appoint or remove directors OE
    IIF 1746 - Ownership of shares – 75% or more OE
    IIF 1746 - Ownership of voting rights - 75% or more OE
  • 244
    SCARAB INTERNATIONAL GROUP LTD - 2026-01-28
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF 437 - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 1354 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF 990 - Right to appoint or remove directors OE
    IIF 990 - Right to appoint or remove directors as a member of a firm OE
    IIF 990 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 990 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 990 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 990 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 990 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 990 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 990 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 341 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 882 - Ownership of shares – 75% or more OE
    IIF 882 - Ownership of voting rights - 75% or more OE
    IIF 882 - Right to appoint or remove directors OE
  • 246
    SECURELEASE INVESTMENTS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 355 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 851 - Ownership of voting rights - 75% or more OE
    IIF 851 - Ownership of shares – 75% or more OE
    IIF 851 - Right to appoint or remove directors OE
  • 247
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-19 ~ 2016-01-01
    IIF 2655 - Director → ME
  • 248
    QUTIBA EBRAHIM SHEIKH JASEM LTD - 2025-10-27
    SERENESCAPE REALTY LTD - 2025-10-24
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 357 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 963 - Ownership of shares – 75% or more OE
    IIF 963 - Ownership of voting rights - 75% or more OE
    IIF 963 - Right to appoint or remove directors OE
  • 249
    SOCIAL HOUSING PRO LTD - 2024-05-08
    REWARDING SERVICES LTD - 2022-09-28
    94 Ley Street, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2023-07-14 ~ 2024-05-03
    IIF 1907 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-05-03
    IIF 2152 - Ownership of shares – More than 50% but less than 75% OE
  • 250
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ 2026-01-18
    IIF 1442 - Director → ME
    Person with significant control
    2024-12-31 ~ 2026-01-18
    IIF 1517 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1517 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1517 - Right to appoint or remove directors OE
  • 251
    SMART DISTRIBUTION FOR IMPORT AND EXPORT AND COMMERCIAL AGENCIES LTD - 2026-02-02
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ 2025-12-16
    IIF 438 - Director → ME
    2025-12-16 ~ 2025-12-16
    IIF 1353 - Secretary → ME
    Person with significant control
    2025-12-16 ~ 2026-02-01
    IIF 991 - Right to appoint or remove directors OE
    IIF 991 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 991 - Right to appoint or remove directors as a member of a firm OE
    IIF 991 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 991 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 991 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 252
    SMARTSTUDY INNOVATIONS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 358 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 866 - Ownership of shares – 75% or more OE
    IIF 866 - Ownership of voting rights - 75% or more OE
    IIF 866 - Right to appoint or remove directors OE
  • 253
    CITI HOME CARE LTD - 2023-11-14
    SOLUTION TRADING & SERVICES LIMITED - 2023-09-26
    1 Poultry, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Officer
    2020-04-18 ~ 2023-05-15
    IIF 2183 - Director → ME
    Person with significant control
    2020-01-05 ~ 2023-05-15
    IIF 2069 - Ownership of shares – 75% or more OE
    IIF 2069 - Ownership of voting rights - 75% or more OE
    IIF 2069 - Right to appoint or remove directors OE
  • 254
    N1c Centre Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    387,787 GBP2024-03-31
    Officer
    2011-04-04 ~ 2018-12-01
    IIF 2463 - Director → ME
  • 255
    SOUND SONGS LIMITED - 2026-01-05
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2026-01-03
    IIF 1123 - Director → ME
    2025-10-16 ~ 2026-01-03
    IIF 2736 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-03
    IIF 1177 - Right to appoint or remove directors OE
    IIF 1177 - Ownership of shares – 75% or more OE
    IIF 1177 - Ownership of voting rights - 75% or more OE
  • 256
    SPRING FILM STUDIOS LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 1094 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF 2741 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 1193 - Ownership of shares – 75% or more OE
    IIF 1193 - Right to appoint or remove directors OE
    IIF 1193 - Ownership of voting rights - 75% or more OE
  • 257
    STARS IN THE SKY LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 1043 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 1260 - Right to appoint or remove directors as a member of a firm OE
    IIF 1260 - Ownership of shares – 75% or more OE
    IIF 1260 - Right to appoint or remove directors OE
    IIF 1260 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1260 - Ownership of voting rights - 75% or more OE
  • 258
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    2020-06-23 ~ 2022-03-14
    IIF 1457 - Director → ME
    2020-06-23 ~ 2022-03-14
    IIF 2881 - Secretary → ME
    Person with significant control
    2020-06-23 ~ 2022-03-14
    IIF 2282 - Has significant influence or control OE
  • 259
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF 1112 - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF 2724 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF 1251 - Ownership of shares – 75% or more OE
    IIF 1251 - Right to appoint or remove directors OE
    IIF 1251 - Ownership of voting rights - 75% or more OE
  • 260
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 1337 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2690 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 1410 - Right to appoint or remove directors OE
    IIF 1410 - Ownership of voting rights - 75% or more OE
    IIF 1410 - Ownership of shares – 75% or more OE
  • 261
    SUMMER IS OVER LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 1072 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 1196 - Ownership of voting rights - 75% or more OE
    IIF 1196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1196 - Right to appoint or remove directors OE
    IIF 1196 - Ownership of shares – 75% or more OE
    IIF 1196 - Right to appoint or remove directors as a member of a firm OE
  • 262
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-07
    IIF 1162 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-07
    IIF 1291 - Ownership of voting rights - 75% or more OE
    IIF 1291 - Right to appoint or remove directors OE
    IIF 1291 - Ownership of shares – 75% or more OE
  • 263
    SUNSHINE ACCOUNTANTS LTD - 2025-12-15
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-11-27 ~ 2025-12-13
    IIF 316 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-13
    IIF 826 - Ownership of shares – 75% or more OE
    IIF 826 - Ownership of voting rights - 75% or more OE
    IIF 826 - Right to appoint or remove directors OE
  • 264
    SUNSHINE AND RAINBOWS LIMITED - 2025-09-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-13
    IIF 1160 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-13
    IIF 1288 - Right to appoint or remove directors OE
    IIF 1288 - Ownership of voting rights - 75% or more OE
    IIF 1288 - Ownership of shares – 75% or more OE
  • 265
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 333 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 834 - Right to appoint or remove directors OE
    IIF 834 - Ownership of shares – 75% or more OE
    IIF 834 - Ownership of voting rights - 75% or more OE
  • 266
    44 Mortimer Gardens, Colchester, England
    Active Corporate (4 parents)
    Officer
    2025-02-25 ~ 2025-06-11
    IIF 1804 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-06-10
    IIF 1723 - Right to appoint or remove directors OE
    IIF 1723 - Ownership of voting rights - 75% or more OE
    IIF 1723 - Ownership of shares – 75% or more OE
  • 267
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,998 GBP2024-05-31
    Officer
    2022-05-27 ~ 2025-08-21
    IIF 1913 - Director → ME
    Person with significant control
    2022-05-27 ~ 2025-04-08
    IIF 2585 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2585 - Right to appoint or remove directors OE
    IIF 2585 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 268
    ASHBECK PROPERTIES LTD - 2021-01-20
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-01-04 ~ 2021-12-31
    IIF 2441 - Director → ME
    Person with significant control
    2021-01-04 ~ 2021-12-31
    IIF 2389 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2389 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2389 - Right to appoint or remove directors OE
  • 269
    SWIFT BUILDERS ONLINE LIMITED - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF 1333 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF 2696 - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-20
    IIF 1406 - Right to appoint or remove directors OE
    IIF 1406 - Ownership of shares – 75% or more OE
    IIF 1406 - Ownership of voting rights - 75% or more OE
  • 270
    21 Redcroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2017-04-21 ~ 2023-06-16
    IIF 2652 - Director → ME
    2023-09-25 ~ 2024-01-31
    IIF 2123 - Director → ME
    Person with significant control
    2017-04-21 ~ 2023-06-16
    IIF 2257 - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    SWIFTTREND SHOWCASE LTD - 2025-11-05
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 416 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 950 - Ownership of shares – 75% or more OE
    IIF 950 - Right to appoint or remove directors OE
    IIF 950 - Ownership of voting rights - 75% or more OE
  • 272
    SYNTHOBIO SCIENCES LTD - 2025-11-05
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 421 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 953 - Ownership of voting rights - 75% or more OE
    IIF 953 - Ownership of shares – 75% or more OE
    IIF 953 - Right to appoint or remove directors OE
  • 273
    SYNTHOCOGNI DYNAMICS LTD - 2025-11-05
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 415 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 952 - Ownership of voting rights - 75% or more OE
    IIF 952 - Ownership of shares – 75% or more OE
    IIF 952 - Right to appoint or remove directors OE
  • 274
    SYNTHOGENESIS BIO LTD - 2025-11-05
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 420 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 947 - Ownership of voting rights - 75% or more OE
    IIF 947 - Ownership of shares – 75% or more OE
    IIF 947 - Right to appoint or remove directors OE
  • 275
    SYNTHOSPHERE DYNAMICS LTD - 2025-11-05
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 417 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 951 - Right to appoint or remove directors OE
    IIF 951 - Ownership of shares – 75% or more OE
    IIF 951 - Ownership of voting rights - 75% or more OE
  • 276
    TECHCRAFTER DYNAMICS LTD - 2025-11-06
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 313 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 829 - Ownership of voting rights - 75% or more OE
    IIF 829 - Ownership of shares – 75% or more OE
    IIF 829 - Right to appoint or remove directors OE
  • 277
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-14 ~ 2023-07-24
    IIF 2846 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-07-24
    IIF 2664 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2664 - Right to appoint or remove directors OE
    IIF 2664 - Ownership of voting rights - More than 50% but less than 75% OE
  • 278
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 348 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 889 - Ownership of voting rights - 75% or more OE
    IIF 889 - Ownership of shares – 75% or more OE
    IIF 889 - Right to appoint or remove directors OE
  • 279
    TELECOM SERVICES FOR YOU LIMITED - 2025-10-08
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-08
    IIF 1058 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-10-08
    IIF 1209 - Ownership of shares – 75% or more OE
    IIF 1209 - Right to appoint or remove directors OE
    IIF 1209 - Ownership of voting rights - 75% or more OE
  • 280
    CLEANPEAK ENERGY LTD - 2025-07-14
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-11 ~ 2025-07-12
    IIF 488 - Director → ME
    Person with significant control
    2025-07-11 ~ 2025-07-12
    IIF 957 - Ownership of shares – 75% or more OE
    IIF 957 - Right to appoint or remove directors OE
    IIF 957 - Ownership of voting rights - 75% or more OE
  • 281
    TENANTTREASURE INVESTMENTS LTD - 2025-11-06
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 350 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 874 - Ownership of voting rights - 75% or more OE
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of shares – 75% or more OE
  • 282
    TERRACRAFT CAPITAL HOMES LTD - 2025-11-06
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 319 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 825 - Right to appoint or remove directors OE
    IIF 825 - Ownership of voting rights - 75% or more OE
    IIF 825 - Ownership of shares – 75% or more OE
  • 283
    TERRASUN POWER LTD - 2025-11-06
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 332 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 862 - Ownership of voting rights - 75% or more OE
    IIF 862 - Ownership of shares – 75% or more OE
    IIF 862 - Right to appoint or remove directors OE
  • 284
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-05 ~ 2025-11-06
    IIF 418 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 949 - Ownership of voting rights - 75% or more OE
    IIF 949 - Ownership of shares – 75% or more OE
    IIF 949 - Right to appoint or remove directors OE
  • 285
    THE ACQANOVA LTD - 2025-11-25
    45 Brignall Moor Crescent, Darlington, England
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ 2025-12-16
    IIF 428 - Director → ME
    Person with significant control
    2025-12-14 ~ 2025-12-16
    IIF 997 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 997 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 997 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 997 - Ownership of shares – 75% or more OE
    IIF 997 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 997 - Ownership of voting rights - 75% or more OE
  • 286
    4385, 10500258: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2020-01-01 ~ 2020-08-03
    IIF 1444 - Director → ME
  • 287
    THE SHOPPING BASKET SERVICES LTD - 2025-12-16
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 1120 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF 2764 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 1192 - Ownership of voting rights - 75% or more OE
    IIF 1192 - Right to appoint or remove directors OE
    IIF 1192 - Ownership of shares – 75% or more OE
  • 288
    280 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,180 GBP2022-11-30
    Officer
    2021-11-10 ~ 2024-06-07
    IIF 1628 - Director → ME
    Person with significant control
    2021-11-10 ~ 2024-06-07
    IIF 1604 - Right to appoint or remove directors OE
    IIF 1604 - Ownership of voting rights - 75% or more OE
    IIF 1604 - Ownership of shares – 75% or more OE
  • 289
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 419 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 948 - Ownership of shares – 75% or more OE
    IIF 948 - Ownership of voting rights - 75% or more OE
    IIF 948 - Right to appoint or remove directors OE
  • 290
    4385, 12136176 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -10,314 GBP2020-08-31
    Officer
    2020-03-01 ~ 2020-11-25
    IIF 1443 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-06
    IIF 1356 - Ownership of shares – 75% or more OE
  • 291
    Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590 GBP2020-04-30
    Officer
    2019-04-26 ~ 2020-08-19
    IIF 2436 - Secretary → ME
  • 292
    TOP REGISTER LIMITED - 2025-12-31
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-15
    IIF 1067 - Director → ME
    2025-10-16 ~ 2025-12-15
    IIF 2707 - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-15
    IIF 1217 - Right to appoint or remove directors OE
    IIF 1217 - Ownership of shares – 75% or more OE
    IIF 1217 - Ownership of voting rights - 75% or more OE
  • 293
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-27 ~ 2026-01-08
    IIF 318 - Director → ME
    Person with significant control
    2025-11-27 ~ 2026-01-08
    IIF 822 - Right to appoint or remove directors OE
    IIF 822 - Ownership of voting rights - 75% or more OE
    IIF 822 - Ownership of shares – 75% or more OE
  • 294
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-06-01 ~ 2022-01-01
    IIF 2171 - Director → ME
    Person with significant control
    2019-07-04 ~ 2022-01-01
    IIF 2824 - Ownership of shares – 75% or more OE
  • 295
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-07 ~ 2026-01-10
    IIF 1315 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1315 - Ownership of voting rights - 75% or more OE
    IIF 1315 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1315 - Ownership of shares – 75% or more OE
    2025-11-21 ~ 2026-01-11
    IIF 970 - Ownership of shares – 75% or more OE
    IIF 970 - Ownership of voting rights - 75% or more OE
    IIF 970 - Right to appoint or remove directors OE
  • 296
    CUSTOM AL-RIHLA LTD - 2026-01-12
    UK BEST PLUMBING SERVICES LTD - 2025-11-25
    220 Links Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-14 ~ 2026-01-11
    IIF 430 - Director → ME
  • 297
    UNIQUE ACCOUNTING SOLUTIONS LTD - 2025-12-30
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 322 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 828 - Ownership of voting rights - 75% or more OE
    IIF 828 - Right to appoint or remove directors OE
    IIF 828 - Ownership of shares – 75% or more OE
  • 298
    UNITED AND STANDING TOGETHER LIMITED - 2025-09-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-17
    IIF 1157 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-17
    IIF 1172 - Right to appoint or remove directors OE
    IIF 1172 - Ownership of shares – 75% or more OE
    IIF 1172 - Ownership of voting rights - 75% or more OE
  • 299
    Office 1, Izabella House, 4-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2024-08-31
    Officer
    2020-08-25 ~ 2024-09-02
    IIF 2955 - Director → ME
    Person with significant control
    2020-08-25 ~ 2024-09-02
    IIF 2916 - Right to appoint or remove directors OE
    IIF 2916 - Ownership of voting rights - 75% or more OE
    IIF 2916 - Ownership of shares – 75% or more OE
  • 300
    UPGRADE YOUR SERVICES LIMITED - 2025-10-14
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 1069 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF 2781 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 1211 - Right to appoint or remove directors OE
    IIF 1211 - Ownership of shares – 75% or more OE
    IIF 1211 - Ownership of voting rights - 75% or more OE
  • 301
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 330 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Ownership of shares – 75% or more OE
    IIF 868 - Right to appoint or remove directors OE
  • 302
    URBANUPLIFT ESTATES LTD - 2025-11-10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 354 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 856 - Ownership of shares – 75% or more OE
    IIF 856 - Ownership of voting rights - 75% or more OE
    IIF 856 - Right to appoint or remove directors OE
  • 303
    URBANYIELD HOLDINGS LTD - 2025-11-10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 344 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 847 - Ownership of voting rights - 75% or more OE
    IIF 847 - Right to appoint or remove directors OE
    IIF 847 - Ownership of shares – 75% or more OE
  • 304
    VALUABLE EDUCATION LTD - 2025-12-31
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 315 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 832 - Right to appoint or remove directors OE
    IIF 832 - Ownership of shares – 75% or more OE
    IIF 832 - Ownership of voting rights - 75% or more OE
  • 305
    VAPING VIKING LTD - 2026-01-13
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-27 ~ 2026-01-13
    IIF 325 - Director → ME
    Person with significant control
    2025-11-27 ~ 2026-01-13
    IIF 821 - Ownership of shares – 75% or more OE
    IIF 821 - Right to appoint or remove directors OE
    IIF 821 - Ownership of voting rights - 75% or more OE
  • 306
    COCHIN STEEL LTD - 2025-05-14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2025-01-03 ~ 2025-05-14
    IIF 1164 - Director → ME
    Person with significant control
    2025-01-03 ~ 2025-05-14
    IIF 1293 - Ownership of shares – 75% or more OE
  • 307
    VELOCITYVAULT FINANCE LTD - 2025-11-10
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 320 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 824 - Ownership of voting rights - 75% or more OE
    IIF 824 - Right to appoint or remove directors OE
    IIF 824 - Ownership of shares – 75% or more OE
  • 308
    VERIFICATION ONLINE SERVICES LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 1111 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 2742 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 1270 - Right to appoint or remove directors OE
    IIF 1270 - Ownership of shares – 75% or more OE
    IIF 1270 - Ownership of voting rights - 75% or more OE
  • 309
    VIRTUALVAULT SYSTEMS LTD - 2025-11-10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 323 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 830 - Right to appoint or remove directors OE
    IIF 830 - Ownership of voting rights - 75% or more OE
    IIF 830 - Ownership of shares – 75% or more OE
  • 310
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-10-09 ~ 2015-12-31
    IIF 2341 - LLP Designated Member → ME
  • 311
    VISIONARYVERVE CREATIONS LTD - 2025-11-10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 314 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 831 - Ownership of voting rights - 75% or more OE
    IIF 831 - Right to appoint or remove directors OE
    IIF 831 - Ownership of shares – 75% or more OE
  • 312
    VITALCURE BIOSCIENCE LTD - 2025-11-10
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 345 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 891 - Ownership of shares – 75% or more OE
    IIF 891 - Right to appoint or remove directors OE
    IIF 891 - Ownership of voting rights - 75% or more OE
  • 313
    VOGUEVISIONS MEDIA LTD - 2025-11-10
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 321 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 827 - Ownership of shares – 75% or more OE
    IIF 827 - Ownership of voting rights - 75% or more OE
    IIF 827 - Right to appoint or remove directors OE
  • 314
    WARDSTREAM LIMITED - 2025-12-02
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-11-28 ~ 2025-12-01
    IIF 1103 - Director → ME
    Person with significant control
    2025-11-28 ~ 2025-12-01
    IIF 1231 - Ownership of voting rights - 75% or more OE
    IIF 1231 - Right to appoint or remove directors OE
    IIF 1231 - Ownership of shares – 75% or more OE
  • 315
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-11
    IIF 317 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-11
    IIF 833 - Ownership of shares – 75% or more OE
    IIF 833 - Ownership of voting rights - 75% or more OE
    IIF 833 - Right to appoint or remove directors OE
  • 316
    WEBBAZAAR FINDS LTD - 2025-11-11
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-11
    IIF 346 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-11
    IIF 894 - Ownership of shares – 75% or more OE
    IIF 894 - Ownership of voting rights - 75% or more OE
    IIF 894 - Right to appoint or remove directors OE
  • 317
    20 - 22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,991 GBP2021-01-31
    Officer
    2020-07-14 ~ 2020-07-15
    IIF 1445 - Director → ME
  • 318
    WELLNESSWAVE HUB LTD - 2025-11-13
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-13
    IIF 343 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-13
    IIF 848 - Ownership of voting rights - 75% or more OE
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Ownership of shares – 75% or more OE
  • 319
    WELLSPRING HARMONY LTD - 2025-11-13
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-13
    IIF 326 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-13
    IIF 865 - Ownership of voting rights - 75% or more OE
    IIF 865 - Ownership of shares – 75% or more OE
    IIF 865 - Right to appoint or remove directors OE
  • 320
    Suite 79 The Market Building, 195 High Street, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2008-05-29 ~ 2011-11-01
    IIF 1889 - Director → ME
  • 321
    WIRRAL SHIELD HEALTHCARE LTD - 2025-11-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-10-31 ~ 2025-11-04
    IIF 1065 - Director → ME
    2025-10-31 ~ 2025-11-04
    IIF 2746 - Secretary → ME
    Person with significant control
    2025-10-31 ~ 2025-11-04
    IIF 1222 - Ownership of voting rights - 75% or more OE
    IIF 1222 - Ownership of shares – 75% or more OE
    IIF 1222 - Right to appoint or remove directors OE
  • 322
    WISELEASE VENTURES LTD - 2025-11-12
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-12
    IIF 361 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-12
    IIF 860 - Right to appoint or remove directors OE
    IIF 860 - Ownership of voting rights - 75% or more OE
    IIF 860 - Ownership of shares – 75% or more OE
  • 323
    ANGELOV CONSULTANTS LTD - 2023-09-26
    Suite 111w, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,244 GBP2024-04-30
    Officer
    2020-01-09 ~ 2022-09-03
    IIF 2297 - Director → ME
    Person with significant control
    2020-01-16 ~ 2022-09-03
    IIF 2275 - Ownership of shares – 75% or more OE
  • 324
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-03-10 ~ 2021-07-15
    IIF 1788 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-01-01
    IIF 2044 - Ownership of voting rights - 75% or more OE
    IIF 2044 - Right to appoint or remove directors OE
    IIF 2044 - Ownership of shares – 75% or more OE
  • 325
    WORLDWIDE SERVICE PROVIDERS LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 1118 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF 2756 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 1243 - Right to appoint or remove directors OE
    IIF 1243 - Ownership of voting rights - 75% or more OE
    IIF 1243 - Ownership of shares – 75% or more OE
  • 326
    WORLDWIDE SUPPORT FOR YOU ALWAYS LTD - 2025-10-07
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-07
    IIF 1046 - Director → ME
    2025-10-02 ~ 2025-10-08
    IIF 2785 - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-07
    IIF 1181 - Ownership of voting rights - 75% or more OE
    IIF 1181 - Ownership of shares – 75% or more OE
    IIF 1181 - Right to appoint or remove directors OE
  • 327
    YORKSHIRE DRONE SERVICES LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 1132 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF 2772 - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 1247 - Ownership of shares – 75% or more OE
    IIF 1247 - Ownership of voting rights - 75% or more OE
    IIF 1247 - Right to appoint or remove directors OE
  • 328
    19 Rusholme Grove West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2020-06-18
    IIF 2196 - Director → ME
  • 329
    ZING ACCOUNTANTS LTD - 2025-12-30
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 329 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 850 - Ownership of voting rights - 75% or more OE
    IIF 850 - Ownership of shares – 75% or more OE
    IIF 850 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.