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

Mr Ahmed Ezzalldeen Abdallganie Ahmed

    Related profiles found in government register
  • Mr Ahmed Ezzalldeen Abdallganie Ahmed
    Sudanese born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 1
  • Ahmed Ezzalldeen Abdallganie Ahmed
    Sudanese born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 2
  • Ahmed, Ahmed Ezzalldeen Abdallganie
    Sudanese businessman born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 3
  • Ahmed, Ahmed Ezzalldeen Abdallganie, Mr.
    Sudanese director born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 4
  • Ahmed, Ahmed Ezzalldeen Abdallganie, Mr.

    Registered addresses and corresponding companies
    • icon of address 26, Humboldtstrasse, Freiberg, Sachsen ( De-sn ), Germany

      IIF 5
  • Ahmed, Ahmed Ezzalldeen Abdallganie

    Registered addresses and corresponding companies
    • icon of address Ahmed Ezzalldeen Abdallganie Ahmed, Humboldtstrasse 26, Freiberg, Sachsen, 09599, Germany

      IIF 6
  • Mr Ahmed Abdullahi Jumale
    Finnish born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 7
  • Mr Hassan Abdulqadir Ahmed
    Dutch born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 8
  • Mr Ahmed Ahmed
    Somali born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15807659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Flat 1 Catherine House, 5 Thomas Fyre Drive, London, E3 2ZG, England

      IIF 10
    • icon of address Flat 1 Catherine House, Thomas Fyre Drive, London, E3 2ZG, United Kingdom

      IIF 11
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 12
  • Mr Ahmed Ahmed
    Egyptian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Milnthorpe Street, Salford, M6 6DT, England

      IIF 13
  • Mr Ahmed Osman Hassan
    Swedish born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 14
  • Mr Ahmed Salama Hamed
    Egyptian born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 15
  • Mr Ahmed Yusuf Ahmed
    Somali born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Standard Road, London, NW10 6EU, England

      IIF 16
  • Jumale, Mohamud Abdullahi
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 17
  • Mr Ahmed Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Benmore, 54 Salisbury Road, Moseley, Birmingham, B13 8JT, United Kingdom

      IIF 18
    • icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP

      IIF 19
  • Mr Ahmed Hamed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359 Horn Lane, London, W3 0BX, England

      IIF 20
  • Mr Derie Mohamed Abdirahman
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 21 IIF 22
  • Hashi, Fathi Abdirahman Ahmed
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172b, Norton Crescent, Birmingham, B9 5TY, England

      IIF 23
  • Mumin, Mohamed Abdullahi
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornhill Grove, Birmingham, B21 9DB, England

      IIF 24
  • Mr Ahmed Ahmed
    Egyptian born in December 1991

    Resident in Egypt

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

      IIF 25
  • Mr Culeed Mohamed Abdiqadir
    Dutch born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, England

      IIF 26
    • icon of address 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 27
    • icon of address Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 28
  • Mr Mohamed Ahmed Adam
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 29
  • Adam, Mohamed Ahmed
    born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, School Gate Close, Birmingham, B8 2DR, England

      IIF 30
  • Adam, Mohamed Ahmed
    British engineering consultant born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, B8 2PW, England

      IIF 31
  • Ahmed Hassan Ahmed Mohamed Ahmed
    Egyptian born in October 1998

    Resident in Saudi Arabia

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

      IIF 32
  • Hashi, Fathi Abdirahman Ahmed
    Norwegian sports coach born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Court Road, Balsall Heath, Birmingham, West Midlands, B12 9LQ

      IIF 33
  • Jabir, Abdi Risaaq Ahmed
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Margarets Avenue, Birmingham, B8 2BH, England

      IIF 34
  • Jabir, Abdi Risaaq Ahmed
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 35
  • Jumale, Ahmed Abdullahi
    Finnish transport driver born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mayflower Close, Birmingham, B19 2RA, England

      IIF 36
  • Mohamed, Abdullahi Sheikh
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 37
  • Muse, Abdiaziz Mohamed
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bush Avenue, Smethwick, West Midlands, B66 3LD, England

      IIF 38
  • Mr Abdirahman Jama Mohamed
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 39
  • Mr Ahmed Ahmed
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 40
  • Omar, Abdiaziz Ahmed
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Arden Road, Birmingham, B8 1BY, England

      IIF 41
  • Sharif, Abdullahi Mohamed
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 42
  • Ali, Mohammed Abdullahi
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whitmore Road, Birmingham, B10 0NR, England

      IIF 43
  • Ahmed Ahmed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Continental House, 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 44
  • Gure, Abdiqani Mohamed
    Somali director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 45
  • Haji, Mohamed Abdulahi
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Third Avenue, Bordesley Green, Birmingham, B9 5RN, England

      IIF 46
  • Hassan, Mohamed Abdulali
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oaklands, Northfield, Birmingham, B31 1FD, England

      IIF 47
  • Jama, Mubarik Mohamed
    Danish company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 48
  • Jama, Mubarik Mohamed
    Danish director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 49
  • Jumale, Mohammed Abdullahi
    born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 50
  • Mr Abdirahman Mohamed Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 51
  • Mr Abdirashid Mohamed Elmi
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 52 IIF 53
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 54
  • Mr Ahmed Abdullahi Jumale
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385, Green Lane, Small Heath, Birmingham, B9 5PP, England

      IIF 55
  • Mr Ahmed Ahmed
    Egyptian born in January 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 42, Mathaf Elmanial, Masr Elkadima, Cairo, 11553, Egypt

      IIF 56
  • Mr Ahmed Hassan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Barn Way, Wembley, HA9 9NP

      IIF 57
  • Mr Ahmed Mohamed Ahmed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Merlin, The Concource, London, NW9 5XP, United Kingdom

      IIF 58
  • Mr Mubarik Mohamed Jama
    Danish born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Denville Crescent, Birmingham, B9 5TR, England

      IIF 59
    • icon of address Flat 3, 27, Mary Road, Birmingham, West Midlands, B33 8AR, United Kingdom

      IIF 60
  • Abdulle, Ismail Abdirizak Mohamed
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 61
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 62
  • Ahmed, Ahmed
    Somali administrator born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Catherine House, Thomas Fyre Drive, London, E3 2ZG, United Kingdom

      IIF 63
    • icon of address Flat 1, Thomas Fyre Drive, London, E3 2ZG, England

      IIF 64
  • Ahmed, Ahmed
    Somali civil engineer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Catherine House, 5 Thomas Fyre Drive, London, E3 2ZG, England

      IIF 65
  • Ahmed, Ahmed
    Somali director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15807659 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 67
  • Ali, Mohamed Abdi
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Pype Hayes Road, Erdington, Birmingham, B24 0LX, England

      IIF 68
  • Elmi, Abdirashid Mohamed
    born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 69
  • Elmi, Abdirashid Mohamed
    British bussiness person born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 70
  • Elmi, Abdirashid Mohamed
    British company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 71
  • Elmi, Abdirashid Mohamed
    British entrepreneur born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 72
  • Gure, Abdiqani Mohamed
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Unett Street, Birmingham, B19 3BP, England

      IIF 73
  • Mohamed, Abdikarim
    born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Bordesley Green, Birmingham, B9 5NE, England

      IIF 74
  • Mohammed, Mohammed Hussein Abdi
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Button Close, Birmingham, B19 1QD, England

      IIF 75
  • Mr Abdirahman Jama
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, UB3 3BA, England

      IIF 76
  • Mr Ahmed Ahmed
    Egyptian born in July 1979

    Resident in Saudi Arabia

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

      IIF 77
  • Mr Ahmed Ahmed
    Palestinian born in August 1989

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Ahmed Ahmed, Kukonkovikh 8, Appt 56, Ivanovo, Ivanovo Oblast, 153008, Russia

      IIF 78
  • Mr Ahmed Hassan
    English born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Kingsmere Court, Salmon Street, London, NW9 8PX, United Kingdom

      IIF 79
  • Adan, Ahmed Mohammed
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hagley Lodge 409-411, Hagley Road, Birmingham, B17 8BL, England

      IIF 80
  • Ahmed, Abdullahi
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Finstall Close, Birmingham, B7 4LA, England

      IIF 81
  • Ahmed, Ahmed
    Egyptian financial controller born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Milnthorpe Street, Salford, M6 6DT, England

      IIF 82
  • Ahmed, Ahmed
    born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Gladstone Road, Sparkbrook, Birmingham, B11 1LW, England

      IIF 83
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 84
  • Ahmed, Hassan Abdulqadir
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Main Street, Birmingham, B11 1SH, England

      IIF 85
  • Ahmed, Hassan Abdulqadir
    Dutch hgv driver born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Love Lane, Mitcham, CR4 3AG, England

      IIF 86
  • Ahmed, Idris Abdi Yusuf
    born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Oak Avenue, Runcorn Road, Birmingham, B12 8QT, England

      IIF 87
  • Ahmed, Mohamed
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20b, Hangleton Drive, Birmingham, B11 2QA, England

      IIF 88
  • Ahmed, Saeed Abdi
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Quinton Road West, Quinton, Birmingham, B32 1NA, England

      IIF 89
  • Ali, Zakrye Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 90
  • Ahmed Hamed
    United Kingdom born in January 1989

    Resident in France

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

      IIF 91
  • Hamed, Ahmed
    British it consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 359 Horn Lane, London, W3 0BX, England

      IIF 92
  • Hassan, Abdi Mohamed
    born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 752, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 93
  • Hassan, Ahmed
    born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Cooksey Road, Birmingham, B10 0BS, England

      IIF 94
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 95
  • Hassan, Ahmed
    Bulgarian director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 96
  • Hassan, Ahmed
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Reservoir Road, Erdington, Birmingham, B23 6DA, England

      IIF 97 IIF 98
  • Hassan, Mohammed Abdi Haji
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Marrowfat Lane, Birmingham, B21 0UD, England

      IIF 99
  • Jama, Abdirahman Mohamed
    British freight forwarding manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 100
  • Jama, Mubarik Mohamed
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 101
  • Jumale, Ahmed Abdullahi
    born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 102
  • Mohamed Haji, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 103
  • Mohamed, Abdirahman Jama
    British teacher born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Woolstaplers Way, London, SE16 3UR, England

      IIF 104
  • Muse, Kadar Mohamed
    born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Willow Drive, Birmingham, B21 8JZ, England

      IIF 105
  • Muse, Muse Yassin Mohamed
    born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 106
  • Mr Ahmed Ahmed
    Egyptian born in October 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3486, Sahl Ibn Saad, As Sulimaniyah, Riyadh, 12223, Saudi Arabia

      IIF 107
  • Mr Ahmed Ahmed
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 108
  • Mr Ahmed Ahmed
    British born in December 1983

    Resident in United Kingdom

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

      IIF 109
  • Mr Ahmed Ahmed
    British born in October 1988

    Resident in United Kingdom

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

      IIF 110
  • Mr Ahmed Hassan
    Dutch born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 111
  • Abdiqadir, Culeed Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Well Street, Birmingham, B19 3AZ, England

      IIF 112
  • Abdiqadir, Culeed Mohamed
    Dutch audiology practioner born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, England

      IIF 113
  • Abdiqadir, Culeed Mohamed
    Dutch director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle Square, Oxford Rd, Manchester, M1 4PZ, United Kingdom

      IIF 114
  • Abdiqadir, Culeed Mohamed
    Dutch optician born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Well Street, Birmingham, B19 3AZ, United Kingdom

      IIF 115
  • Abdirahman, Derie Mohamed
    born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 116
  • Abdirahman, Derie Mohamed
    British accounts manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 117
  • Abdirahman, Derie Mohamed
    British youth work born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great King Street, Birmingham, B19 3AS, England

      IIF 118
  • Abdullahi, Ahmed
    born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 119
  • Abdulle, Mahamed Ali
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 120
  • Abdulle, Mahamed Ali
    Dutch director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Claremont Road, Manchester, M14 4JF, England

      IIF 121
  • Abdulle, Mahamed Ali
    Dutch teacher born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Anglesea Road, Woolwich, London, SE18 6EG, United Kingdom

      IIF 122
  • Ahmed, Abdiwahab Farah
    born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Hangleton Drive, Sparkhill, Birmingham, B11 2QA, England

      IIF 123
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 124
  • Ahmed, Ahmed
    British business person born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Continental House, 497 Sunleigh Road, Wembley, HA0 4LY, England

      IIF 125
  • Ahmed, Ahmed
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Courtenay Road, 11 East Lane, Wembley, Middlesex, HA9 7ND, England

      IIF 126
  • Ahmed, Ahmed
    British pr & marketing born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley Exchange, 149-153 Alcester Rd, Birmingham, B13 8JP, England

      IIF 127
  • Ahmed, Mahamed
    born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Mary Street, Balsall Heath, Birmingham, B12 9RJ, England

      IIF 128
  • Awad, Mohamed Ali
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Grange Road, Small Heath, Birmingham, B10 9QF, United Kingdom

      IIF 129
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 130
  • Bulhan, Ahmed Mohamed
    born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 131
  • Jama, Abdirahim Mohamed
    Norwegian none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 132
  • Jama, Abdirahma
    British manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dexter Close, Luton, LU3 4DY, England

      IIF 133
  • Jama, Abdirahman Mohamud
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Carlton Road, Small Heath, Birmingham, B9 5EB, England

      IIF 134
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 135
  • Jama, Mohamed Farah
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 136
  • Jumale, Ahmed
    British chef born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Stoney Lane, Balsall Heath, Birmingham, B12 8DL, England

      IIF 137
  • Mohamed, Hassan Haji
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Cromwell Street, Birmingham, B7 5AY, England

      IIF 138
  • Mohamed, Ilyas Mohamed
    born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hallam Street, Birmingham, B12 9PS, England

      IIF 139
  • Mohamed, Jama Hassan
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Holly Road, Handsworth, Birmingham, B20 2DB, England

      IIF 140
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 141
  • Mr Abdirahim Mohamed Jama
    Norwegian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brook Road, Speedwell, Bristol, BS5 7TE, England

      IIF 142
  • Mr Ahmed Ahmed
    Egyptian born in May 2006

    Resident in Egypt

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

      IIF 143
  • Mr Ahmed Yusuf Ahmed
    British born in July 1985

    Resident in United Kingdom

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

      IIF 144 IIF 145
    • icon of address Edrich House, Flat 55, Binfield Road, London, SW4 6SS, United Kingdom

      IIF 146
  • Mr Mohamed Jama
    Dutch born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 147
  • Osman Hassan, Ahmed
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 148
  • Abdullahi, Mahamed Abdiwahab
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 149
  • Abdullahi, Mohamed
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Charles Road, Small Heath, Birmingham, B10 9EU, England

      IIF 150
  • Abdullahi, Noor Ahmed
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 151
  • Ahmed, Abdi
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Victor Tower, Bloomsbury Street, Birmingham, B7 5BN, England

      IIF 152
  • Ahmed, Ahmed
    British teacher born in July 1985

    Resident in England

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

      IIF 153
    • icon of address 188, Wandsworth Road, Vauxhall, SW8 2JU, United Kingdom

      IIF 154
  • Ahmed, Ahmed
    Egyptian ceo born in December 1991

    Resident in Egypt

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

      IIF 155
  • Ali, Mohamed
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 156
  • Ahmed Ahmed
    Egyptian born in May 1981

    Resident in United Arab Emirates

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

      IIF 157
  • Barre, Mursal Mohamed Ali
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 158
  • Haji Hussein, Ahmed Mohamed Aidid
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whitmore Road, Birmingham, B10 0NP, England

      IIF 159
  • Hassan, Ahmed
    Dutch director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 160
  • Hassan, Ahmed Abdi
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Tidworth Croft, Birmingham, B14 5DA, England

      IIF 161
  • Mohamed, Ali Abubakar
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 162
  • Mohamed, Khalif
    born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hancock Road, Saltley, Birmingham, B8 3AB, England

      IIF 163
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 164
  • Mr Jama Hassan Mohamed
    Danish born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Meriden Street, Birmingham, B5 5LS, England

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

      IIF 166
  • Abdillahi, Mohamed Abdi
    born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 32 Severn Tower, Cromwell Street, Birmingham, B7 5BD, England

      IIF 167
  • Ahmed, Ahmed
    Egyptian manager born in December 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 908 Zahraa Madinet Nasr, Nasr City 1, Cairo, Egypt

      IIF 168
  • Ahmed, Ahmed
    Egyptian engineer born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 169
  • Ahmed, Ahmed, Ahmed
    Egyptian graphic designer born in October 1998

    Resident in Saudi Arabia

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

      IIF 170
  • Ahmed Ahmed
    British born in October 1992

    Resident in United Kingdom

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

      IIF 171
  • Hamed, Ahmed
    United Kingdom director born in January 1989

    Resident in France

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

      IIF 172
  • Hamed, Ahmed Salama
    Egyptian company director born in January 1989

    Resident in Egypt

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

      IIF 173
  • Hamed, Ahmed Salama
    Egyptian owner born in January 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 174
  • Hassan, Mohamed
    born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Station Road, Erdington, Birmingham, B23 6UG, England

      IIF 175
  • Hussein, Mohammed
    born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Albert Road, Aston, Birmingham, B6 5ND, England

      IIF 176
  • Jama, Abdirahman Mohamed
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 177
  • Jama, Mohamed
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 178
  • Jama, Mohamed
    Dutch director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fentonville Street, Sheffield, S11 8BA, England

      IIF 179
  • Mr Libaan Mohamed Hassan Habarwa
    Dutch born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 180
    • icon of address 406, Witton Road, Birmingham, B6 6PP, United Kingdom

      IIF 181
  • Yassin, Mohamud Mohamed Abdi
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Tevoit Tower, Mosborough Crescent, Birmingham, B19 3BY, England

      IIF 182
  • Abdulahi, Mohamed
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 183
  • Ahmed, Ahmed
    Egyptian founder born in January 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 42, Mathaf Elmanial, Masr Elkadima, Cairo, Egypt, 11553, Egypt

      IIF 184
  • Ahmed, Ahmed Yusuf
    Somali director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Standard Road, London, NW10 6EU, England

      IIF 185
  • Ali, Amed
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 186
  • Barre, Mursal Mohamed Ali
    Norwegian director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Runcorn Road, Balsall Heath, Birmingham, B12 8QP, United Kingdom

      IIF 187
  • Habarwa, Libaan Mohamed Hassan
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 188
  • Hassan, Ahmed
    Dutch businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Grosvenor Court, Grosvenor Road, Birmingham, B20 3NJ, United Kingdom

      IIF 189
  • Hassan, Ahmed Osman
    Swedish teacher born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 190
  • Hassan, Mohamed
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bolton Road, Birmingham, B10 0AU, England

      IIF 191
  • Mohamed, Muse
    born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 192
  • Mohmad, Abdi
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650a, Coventry Road, Small Heath, Birmingham, B10 0TU, England

      IIF 193
  • Mr Abdirahman Mohamed Jama
    Danish born in March 1985

    Resident in United Kingdom

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

      IIF 194
  • Ahmed, Ahmed
    Egyptian accountant born in July 1979

    Resident in Saudi Arabia

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

      IIF 195
  • Ahmed, Ahmed
    Egyptian engineer born in May 1981

    Resident in United Arab Emirates

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

      IIF 196
  • Ahmed, Ahmed
    Palestinian director born in August 1989

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Ahmed Ahmed, Kukonkovikh 8, Appt 56, Ivanovo, Ivanovo Oblast, 153008, Russia

      IIF 197
  • Ahmed, Ahmed Mohamed
    British businessman born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hewitt Close, Hertfordshire, AL4 8TQ, United Kingdom

      IIF 198
  • Ahmed, Ahmed Mohamed
    British cheif executive officer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Merlin, London, NW9 5XP, United Kingdom

      IIF 199
  • Ahmed, Ahmed Mohamed
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Merlin, The Concource, London, NW9 5XP, United Kingdom

      IIF 200
  • Ahmed, Ahmed Yusuf
    British company director born in July 1985

    Resident in United Kingdom

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

      IIF 201
  • Ahmed, Ahmed Yusuf
    British teacher born in July 1985

    Resident in United Kingdom

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

      IIF 202
    • icon of address Edrich House, Flat 55, Binfield Road, London, SW4 6SS, United Kingdom

      IIF 203
  • Ahmed, Ahmed, Ahmed

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

      IIF 204
  • Jama, Abdirahman

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

      IIF 205
  • Mohamed, Jama Hassan
    Danish analyst born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Meriden Street, Birmingham, B5 5LS, England

      IIF 206
  • Mohamed, Jama Hassan
    Danish decisioning designer born in July 1993

    Resident in United Kingdom

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

      IIF 207
  • Ahmed, Ahmed
    British marketing & sales director born in July 1967

    Resident in United Kingdom

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

      IIF 208
  • Ahmed, Ahmed
    Egyptian ceo born in October 1975

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3486, Sahl Ibn Saad, As Sulimaniyah, Riyadh, 12223, Saudi Arabia

      IIF 209
  • Ahmed, Ahmed
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, England

      IIF 210
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 211 IIF 212
    • icon of address 15, St. Albans Road, Leicester, Leicestershire, LE2 1GF, United Kingdom

      IIF 213
  • Ahmed, Ahmed
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Albans Road, Leicester, LE2 1GF, United Kingdom

      IIF 214 IIF 215
  • Ahmed, Ahmed
    British technician born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, At.albans Road, Leicester, LE2 1GF, England

      IIF 216
  • Ahmed, Ahmed
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 217
  • Ahmed, Ahmed
    British student born in July 1985

    Resident in United Kingdom

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

      IIF 218
  • Ahmed, Ahmed
    British teacher born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Edrich House, Binfield Road, Stockwell, London, SW4 6SS, United Kingdom

      IIF 219
  • Ahmed, Ahmed
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 220
  • Ahmed, Ahmed
    British public relations manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP, United Kingdom

      IIF 221
  • Ahmed, Ahmed
    British gas engineer born in October 1992

    Resident in United Kingdom

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

      IIF 222
  • Ahmed, Mohamed
    British marketing born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mosquito Way, Hatfield, Hertfordshire, AL10 9AY, United Kingdom

      IIF 223
  • Habarwa, Libaan Mohamed Hassan
    Dutch director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Witton Road, Birmingham, B6 6PP, England

      IIF 224
    • icon of address 406, Witton Road, Birmingham, West Midlands, B6 6PP, United Kingdom

      IIF 225
  • Hassan, Mohamed
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sandfields Avenue, Birmingham, B10 0BN, England

      IIF 226
  • Jama, Abdirahman Mohamed
    Danish director born in March 1985

    Resident in United Kingdom

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

      IIF 227
  • Miss Lul Ali
    British born in July 1985

    Resident in United Kingdom

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

      IIF 228
  • Ahmed, Ahmed

    Registered addresses and corresponding companies
    • icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands, B13 8JP

      IIF 229
    • icon of address 33, Azzam Street, Helwan, Cairo, 11722, Egypt

      IIF 230
    • icon of address 42, Mathaf Elmanial, Masr Elkadima, Cairo, Egypt, 11553, Egypt

      IIF 231
    • icon of address 15, St. Albans Road, Leicester, Leicestershire, LE2 1GF, United Kingdom

      IIF 232
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 233
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 234
  • Ahmed, Ahmed
    Egyptian chief executive officer born in May 2006

    Resident in Egypt

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

      IIF 235
  • Hassan, Ahmed
    English company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Barn Way, Wembley, HA9 9NP, United Kingdom

      IIF 236
  • Hassan, Ahmed
    English director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Kingsmere Court, Salmon Street, London, NW9 8PX, United Kingdom

      IIF 237
  • Hassan, Ahmed
    English financial recruitment consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 238
    • icon of address Flat 1, Kingsmere Court, Salmon Street Kingsbury, London, NW9 8PX, England

      IIF 239
  • Hassan, Ahmed
    English head of recruitment born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333 Edgware Road, Edgware Road, London, NW9 6TD, England

      IIF 240
  • Hassan Ahmed, Osman
    British self employed born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Springfield Street, Birmingham, B18 7AU, United Kingdom

      IIF 241
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 15 At.albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 216 - Director → ME
  • 2
    icon of address 102 Well Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 359 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Flat 15 Grosvenor Court, Grosvenor Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 96 - Director → ME
  • 6
    icon of address 4385, 15807659 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 14682155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Courtenay Road, East Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,509 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 31 Barn House, Cottsmeadow Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 215 - Director → ME
  • 12
    icon of address 15 St. Albans Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 211 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 St. Albans Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Relax Coffee Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 60 Milnthorpe Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 103 11 Courtenay Road, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 126 - Director → ME
  • 18
    icon of address 59 Gables Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2024-02-19 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 197 Claremont Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 121 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 173 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,037 GBP2020-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 54 Great King Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 102 Well Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    icon of address 809 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 31
    icon of address 5b Anglesea Road, Woolwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 122 - Director → ME
  • 32
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 80 Denville Crescent, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat 3, 27 Mary Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 199 - Director → ME
  • 36
    icon of address Circle Square, Oxford Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-11-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Continental House, 497 Sunleigh Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 14713217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2023-03-07 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 57 Barn Way, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    -96,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 57 - Has significant influence or controlOE
  • 42
    icon of address 406 Witton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 22 Mayflower Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 44
    icon of address Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2019-06-06 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 11-15 Stoney Lane, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    43,275 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 238 - Director → ME
  • 48
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 1 Station Road, Lebanese Grill, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2022-04-12 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 15 St. Albans Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 212 - Director → ME
  • 51
    icon of address 406 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 53
    icon of address 38a Meriden Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 54
    icon of address Flat 1 Catherine House, Thomas Fyre Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 153 - Director → ME
  • 56
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 39 Fentonville Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 214 - Director → ME
  • 59
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 219 - Director → ME
  • 60
    icon of address 15 St. Albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 210 - Director → ME
  • 61
    icon of address Flat 1 Catherine House, 5 Thomas Fyre Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 24 Love Lane, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 809 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 6 Whitehall Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 64 - Director → ME
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 218 - Director → ME
  • 67
    icon of address Moseley Exchange, 149-153 Alcester Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 69
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 35 - Director → ME
  • 70
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 160 - Director → ME
  • 71
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 45 - Director → ME
  • 72
    icon of address 110 Mosquito Way, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 223 - Director → ME
  • 73
    icon of address 96a Sadbury Avenue, Sudbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 198 - Director → ME
  • 74
    icon of address 34a Standard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2020-11-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 128 City Road 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-23
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 76
    icon of address Edrich House, Flat 55, Binfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Flat 1, Kingsmere Court, Salmon Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,317 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2025-04-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-09-24
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-08 ~ 2023-02-19
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 102 - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-03-19
    IIF 119 - LLP Member → ME
    icon of calendar 2014-01-13 ~ 2015-02-15
    IIF 136 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 17 - LLP Member → ME
    icon of calendar 2014-06-26 ~ 2015-03-26
    IIF 164 - LLP Member → ME
    icon of calendar 2013-08-05 ~ 2015-02-16
    IIF 42 - LLP Member → ME
    icon of calendar 2014-05-06 ~ 2015-03-26
    IIF 124 - LLP Member → ME
    icon of calendar 2014-05-14 ~ 2015-03-26
    IIF 178 - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF 177 - LLP Member → ME
    icon of calendar 2014-03-13 ~ 2015-03-26
    IIF 69 - LLP Member → ME
    icon of calendar 2014-06-07 ~ 2015-03-26
    IIF 130 - LLP Member → ME
    icon of calendar 2013-11-19 ~ 2015-02-16
    IIF 158 - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF 141 - LLP Member → ME
    icon of calendar 2014-04-08 ~ 2015-03-19
    IIF 183 - LLP Member → ME
    icon of calendar 2013-07-19 ~ 2015-02-16
    IIF 162 - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF 156 - LLP Member → ME
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF 62 - LLP Member → ME
    icon of calendar 2014-03-20 ~ 2015-03-26
    IIF 84 - LLP Member → ME
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF 120 - LLP Member → ME
    icon of calendar 2014-06-17 ~ 2015-03-26
    IIF 135 - LLP Member → ME
    icon of calendar 2014-02-18 ~ 2015-03-19
    IIF 149 - LLP Member → ME
    icon of calendar 2014-04-10 ~ 2015-03-26
    IIF 50 - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF 101 - LLP Member → ME
    icon of calendar 2014-03-09 ~ 2015-03-19
    IIF 151 - LLP Member → ME
    icon of calendar 2014-05-19 ~ 2015-03-26
    IIF 186 - LLP Member → ME
    icon of calendar 2014-05-12 ~ 2015-03-26
    IIF 37 - LLP Member → ME
    icon of calendar 2013-10-07 ~ 2015-03-30
    IIF 148 - LLP Member → ME
    icon of calendar 2014-05-21 ~ 2015-03-26
    IIF 95 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 131 - LLP Member → ME
    icon of calendar 2014-03-06 ~ 2015-03-26
    IIF 90 - LLP Member → ME
  • 3
    icon of address Chargedback Payment 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2014-11-18
    IIF 241 - Director → ME
  • 4
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2015-01-01
    IIF 46 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 161 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 175 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 128 - LLP Member → ME
    icon of calendar 2014-10-21 ~ 2015-01-01
    IIF 34 - LLP Member → ME
    icon of calendar 2014-10-20 ~ 2015-01-01
    IIF 38 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 85 - LLP Member → ME
    icon of calendar 2014-10-20 ~ 2015-01-01
    IIF 89 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 176 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 191 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 105 - LLP Member → ME
    icon of calendar 2014-07-24 ~ 2015-01-01
    IIF 81 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 134 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 47 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 106 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 94 - LLP Member → ME
    icon of calendar 2014-10-13 ~ 2015-01-01
    IIF 152 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 138 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 68 - LLP Member → ME
    icon of calendar 2014-07-14 ~ 2015-01-01
    IIF 74 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 75 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 98 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 150 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 103 - LLP Member → ME
    icon of calendar 2014-09-10 ~ 2015-01-01
    IIF 43 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 87 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 192 - LLP Member → ME
    icon of calendar 2014-07-29 ~ 2015-01-01
    IIF 99 - LLP Member → ME
    icon of calendar 2014-10-07 ~ 2015-01-01
    IIF 73 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 159 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 182 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 80 - LLP Member → ME
    icon of calendar 2014-07-11 ~ 2015-01-01
    IIF 24 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 140 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 30 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 139 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 129 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 93 - LLP Member → ME
    icon of calendar 2014-09-24 ~ 2015-01-01
    IIF 116 - LLP Member → ME
    icon of calendar 2014-09-22 ~ 2015-01-01
    IIF 188 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 83 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 167 - LLP Member → ME
    icon of calendar 2014-08-08 ~ 2015-01-01
    IIF 23 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 61 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 163 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 123 - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-01-01
    IIF 112 - LLP Member → ME
    icon of calendar 2014-10-09 ~ 2015-01-01
    IIF 88 - LLP Member → ME
    icon of calendar 2014-10-21 ~ 2015-01-01
    IIF 193 - LLP Member → ME
    icon of calendar 2014-10-13 ~ 2015-01-01
    IIF 97 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 41 - LLP Member → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2017-12-01
    IIF 208 - Director → ME
  • 6
    icon of address 57 Barn Way, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    -96,225 GBP2023-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2015-10-22
    IIF 236 - Director → ME
  • 7
    IRAQI CENTRE FOR INTEGRATION & COHESION - 2014-02-03
    icon of address 620 Western Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,839 GBP2024-01-31
    Officer
    icon of calendar 2015-11-16 ~ 2017-10-24
    IIF 240 - Director → ME
  • 8
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    43,275 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2016-03-01
    IIF 239 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ 2015-03-26
    IIF 154 - Director → ME
  • 10
    icon of address 720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    554 GBP2021-04-05
    Officer
    icon of calendar 2016-09-12 ~ 2016-10-31
    IIF 226 - LLP Designated Member → ME
  • 11
    icon of address Office 1 437-441 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ 2024-01-23
    IIF 168 - Director → ME
  • 12
    icon of address 373 Coventry Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    90,701 GBP2024-10-31
    Officer
    icon of calendar 2010-11-25 ~ 2014-04-30
    IIF 187 - Director → ME
  • 13
    icon of address 10 Old Co-op Business Centre, 38 Chelsea Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,890 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ 2024-03-11
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-03-11
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 14
    icon of address Avebury House 2nd Floor, 55 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,617 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-07-19
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-11-25
    IIF 228 - Ownership of shares – 75% or more OE
  • 16
    icon of address Acp Group, 25 Grantham Road, Grantham Road Sparkbrook, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2013-03-10
    IIF 33 - Director → ME
  • 17
    EMPIRE PROPERTY & CONSTRUCTIONS LTD - 2024-10-03
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-11-05
    IIF 133 - Director → ME
  • 18
    icon of address 128 City Road 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-23
    Officer
    icon of calendar 2023-09-12 ~ 2024-05-01
    IIF 204 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.