logo
explain how to read the page

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

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

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

Desouky, Ibrahim Mohamed Elsaid Mohamed

    Related profiles found in government register
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian born in March 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian director born in March 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 2
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian engineer born in March 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 3
  • Mr Ibrahim Mohamed Elsaid Mohamed Desouky
    Egyptian born in March 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 4 IIF 5
    • Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 6
  • Ahmed Gamaleldin Mohamed Elbahr Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 7
  • Amin, Moamen Mohamed El Sayed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Nasr Street, Diarb Negm, Sharkia, 44749, Egypt

      IIF 8
  • Abdelaal, Islam Mohamed Mohamed
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 41 Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 9
  • Hassanin, Mohamed Ahmed Fouad Mohamed
    Egyptian general manger born in March 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • 777, Kenz Compoundroad, 6 October Gardns, 6 October City, Egypt

      IIF 10
  • Helal, Ibrahim Mohamed Mohamed
    Egyptian born in September 1988

    Resident in Saudi Arabia

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

      IIF 11
  • Omar Refaat Hamed Saad Mohamed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 25, Anas Ben Malek St, Giza, 12552, Egypt

      IIF 12
  • Senosi, Ahmed Gamal Mohamed
    Egyptian sales maneger born in March 1998

    Resident in Egypt

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

      IIF 13
  • Abdelkarim, Mohamed Atef Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 14
  • Eid, Mohamed Kamal Mohamed
    Egyptian accountant born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 15
  • Mohamed Ibrahim Mohamed Hassan Ibrahim
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 16
  • Dr Mohamed Adel Mohamed Elsayed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Elgendy, Ahmed Wael Mohamed
    Egyptian medical student born in September 1999

    Resident in Egypt

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

      IIF 19
  • Mr Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Egypt

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

      IIF 20
  • Mr Mohamed Mohamed
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 21
  • Mr Mohamed Mohamed
    Egyptian born in January 1995

    Resident in Egypt

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

      IIF 22
  • Mr Mohamed Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 23
  • Mr Mohamed Sayed Ahmed Ahmed Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 24
  • Abdelaal, Mohammed Refaat Mohammed
    Egyptian cto born in September 1983

    Resident in Egypt

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

      IIF 25
  • Abdelhalim, Mohamed Ahmed Mohamed
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 26
  • Alfangary, Ahmed Mohamed Elsayed
    Egyptian ceo born in April 1997

    Resident in Egypt

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

      IIF 27
  • Elgammal, Abdelrahman Ahmed Ibrahim Mohamed
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 28
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian

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

      IIF 29
  • Mr Galal Youssef Mohamed Sayed Ahmed
    Egyptian born in January 1993

    Resident in Egypt

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

      IIF 30
  • Mr Mohamed Ahmed
    Egyptian born in March 1990

    Resident in Egypt

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

      IIF 31
  • Mr Mohamed Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 32
  • Mr Mohamed Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 33
  • Mr Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 34
  • Mr Tarek Mohamed Mohamed
    Egyptian born in May 1989

    Resident in England

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

      IIF 35
  • Saleh, Abdelmohimen Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 36
  • Ahmed, Ahmed Osman Mohamed
    Egyptian born in March 1978

    Resident in Egypt

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

      IIF 37
  • Hashem, Abdelrhman Tarek Mohamed
    Egyptian software engineer born in January 1995

    Resident in Poland

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

      IIF 38
  • Imam Abdelaal, Mohamed Ahmed Mahmoud
    Egyptian ceo born in August 1990

    Resident in Egypt

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

      IIF 39
  • Imbaby, Ragab Mohamed Ibrahim
    Egyptian company officer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 40
  • Mohamed, Mohamed Sayed Ahmed Ahmed
    Egyptian business owner born in August 1990

    Resident in Egypt

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

      IIF 41
  • Mr Ahmed Mohamed
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 42
  • Mr Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 43
  • Mr Mohammad Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 44
  • Mrs Shimaa Mohamed Abdelfattah Mohamed
    Egyptian born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 45
  • Abdelfattah, Mostafa Mohamed Hesham Ahmed
    Egyptian ceo born in August 1989

    Resident in Egypt

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

      IIF 46
  • Ahmed, Abdelrahman Magdy Mohamed Abdelwahed
    Egyptian designer born in January 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 10b/d.2, Sehzade. Sk, Basaksehir Mah, Istanbul, 34000, Turkey

      IIF 47
  • Ali, Tayseer Mohamed Abdalhalim
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 48
  • Assayed, Hassan Mohamed Amin Ali
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 49
  • Awad, Mohammed Ahmed Labib Ahmed
    Egyptian software engineer born in July 1996

    Resident in Egypt

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

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Dr Ibrahim Abdalla Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 52
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 53
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54
    • 9, Princes Square , Harrogate, London, HG1 1ND, United Kingdom

      IIF 55
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co & founder born in September 1994

    Resident in Egypt

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

      IIF 56
  • Khattab, Mohamed Badr Sayed Mohamed
    Egyptian director born in November 1977

    Resident in Egypt

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

      IIF 57
  • Mohamed Abdelhamed
    Egyptian born in June 1994

    Resident in Egypt

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

      IIF 58
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 59
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 60
  • Mr Abdelmohimen Mohamed Ahmed Saleh
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 61
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in England

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

      IIF 62
  • Mr Ahmed Mohamed
    Egyptian born in June 1992

    Resident in Egypt

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

      IIF 63
  • Mr Ahmed Mohamed
    Egyptian born in June 1996

    Resident in Egypt

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

      IIF 64
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 65
  • Mr Ahmed Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 66
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 67
  • Mr Ahmed Mohamed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr Ahmed Mohamed Elsayed Alfangary
    Egyptian born in April 1997

    Resident in Egypt

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

      IIF 70
  • Mr Ahmed Mohsen Ahmed Elsayed
    Egyptian born in July 1990

    Resident in Egypt

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

      IIF 71
  • Mr Ahmed Osman Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

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

      IIF 72
  • Mr Ahmed Wael Mohamed Elgendy
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 73
  • Mr Mahmoud Mokhlef Genedy Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 74
  • Mr Moamen Mohamed El Sayed Mohamed Amin
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Nasr Street, Diarb Negm, Sharkia, 44749, Egypt

      IIF 75
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 76
  • Mr Mohamed Ahmed
    Egyptian born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Al-horreyaat Street, King Faisal, Faisal, 12511, Egypt

      IIF 77
  • Mr Mohamed Ahmed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 78
  • Mr Mohamed Hammam
    Egyptian born in July 1990

    Resident in Egypt

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

      IIF 79
  • Mr Mohamed Ibrahim
    Egyptian born in March 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 80
  • Mr. Haitham Mohamed Mohamed Elkhamisy
    Egyptian born in January 1978

    Resident in Egypt

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

      IIF 81
  • Salem, Hazem Mohamed Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 82
  • Abdelaal, Mohamed Ahmed Mahmoud Imam
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 83
  • Ahmed Abdelhamid Youssef Mohamed
    Egyptian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 84
  • Daghesh, Mohamed Abdelazim Mohamed Mohamed
    Egyptian company director born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 85
  • Dr Ahmed Mohammed
    Egyptian born in March 1984

    Resident in England

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

      IIF 86
  • Dr Mohamed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 87
  • Dr Mohamed Ahmed
    Egyptian born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 88
  • Dr Mohamed Ali
    Egyptian born in September 1992

    Resident in Egypt

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

      IIF 89 IIF 90
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 91
  • Elhady, Hady Mohamed Abdelrahman
    Egyptian student born in July 2001

    Resident in Egypt

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

      IIF 92
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian owner born in January 1978

    Resident in Egypt

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

      IIF 93
  • Halol, Mohamed Ramdan Mohamed Khedr
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 94
  • Hasan, Mohammed Hasan Mohammed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 95
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 96
  • Hassanein, Mohamed Ahmed Mohamed Rashad
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 97
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in August 1994

    Resident in England

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

      IIF 98
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in England

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

      IIF 99
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • 275, New N Rd#3110, London, N1 7AA

      IIF 123
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 124
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 125 IIF 126 IIF 127
    • 275, New North Road, London, N1 7AA

      IIF 129
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 130
  • Mahmoud, Mohamed Mohsen Korani Mohamed
    Egyptian born in January 1993

    Resident in Saudi Arabia

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

      IIF 131
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian company director born in June 1996

    Resident in Egypt

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

      IIF 132
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian director born in June 1996

    Resident in Egypt

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

      IIF 133
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 134
  • Mohamed, Mohamed Mostafa Ali Mohamed
    Egyptian director born in September 1992

    Resident in Netherlands

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

      IIF 135
  • Mohamed Abdelazim Mohamed Mohamed Daghesh
    Egyptian born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 136
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 137
  • Mohamed Ahmed Mohamed Rashad Hassanein
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 138
  • Mohamed Fouad Mohamed Mostafa Abu Gheda
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 139
  • Mr Abdelrahman Ahmed Baheyeldin Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 140
  • Mr Ahmed Gamal Mohamed Senosi
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 141
  • Mr Ahmed Mohamed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 142
  • Mr Ahmed Mohamed
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 143
  • Mr Ahmed Mohamed
    Egyptian born in August 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 149, E Area Pyramids Gardens City, Giza, Cairo, 112311, Egypt

      IIF 144
  • Mr Ahmed Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 145
  • Mr Mohamed Ahmed
    Egyptian born in May 1972

    Resident in Egypt

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

      IIF 146
  • Mr Mohamed Ahmed
    Egyptian born in July 1973

    Resident in Egypt

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

      IIF 147
  • Mr Mohamed Ahmed
    Egyptian born in April 1976

    Resident in Egypt

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

      IIF 148
  • Mr Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

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

      IIF 149
  • Mr Mohamed Ahmed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 150
  • Mr Mohamed Ahmed
    Egyptian born in April 1986

    Resident in Egypt

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

      IIF 151
  • Mr Mohamed Ahmed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 152
  • Mr Mohamed Ahmed Abdalla
    Egyptian born in July 1999

    Resident in Egypt

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

      IIF 153
  • Mr Mohamed Alaa
    Egyptian born in January 1995

    Resident in Egypt

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

      IIF 154
  • Mr Mohamed Ali
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 155
  • Mr Mohamed Hamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 156
  • Mr Mohamed Ibrahim
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 157
  • Mr Mohamed Kamal Mohamed Eid
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 158
  • Mr Mohamed Salem
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 159
  • Mr Mohamed Youssef Hafez Mohamed
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 160
  • Mr Ragab Mohamed Ibrahim Imbaby
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 161
  • Abdelaal, Islam Mohamed Mohamed
    Egyptian engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat F, 61f Western Boulevard, Leicester, Leicestershire, LE2 7DZ, United Kingdom

      IIF 162
  • Ahmed, Galal Youssef Mohamed Sayed
    Egyptian born in January 1993

    Resident in Egypt

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

      IIF 163
  • Ahmed, Mohamed
    Egyptian business developer born in March 1990

    Resident in Egypt

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

      IIF 164
  • Ali, Ahmed Ali Mohamed
    born in October 1986

    Resident in Egypt

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

      IIF 165
  • Almosallamy, Abdallah Mohammed Ibrahim Mohammed
    Egyptian born in September 1990

    Resident in Saudi Arabia

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

      IIF 166
  • Abdelrahman Ahmed Ibrahim Mohamed Elgammal
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 167
  • Eleshar, Ahmed Eid Mohamed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 168
  • Hussein, Mahamud Abdillahi Mohamed
    Deutch claims handler born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 305, 5, Alexia Square, 5 Alexia Square, London, E14 9EU, England

      IIF 169
  • Imbaby, Ragab Mohamed Ibrahim
    born in March 1987

    Resident in Egypt

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

      IIF 170
  • Korany, Mohamed Ahmed Mohamed Mahmoud
    Egyptian video editor born in March 2003

    Resident in Egypt

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

      IIF 171
  • Khalid Ibrahim Hajelhassan Mohamed
    Sudanese born in January 1978

    Resident in Sudan

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 172
  • Mohamed, Mohamed Rabei Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 173
  • Mohamed, Mohamed Youssef Hafez
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 174
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mr Ahmed Ali Mohamed Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 177
  • Mr Ahmed Mohamed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 178
  • Mr Ahmed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 179
  • Mr Hassan Mohamed Amin Ali Assayed
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 180
  • Mr Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 118 North St, Office 12, 118 North Street, Leeds, LS2 7PN, England

      IIF 181
  • Mr Islam Mohamed Mohamed Abdelaal
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 41 Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 182
  • Mr Mohamed Ahmed
    Egyptian born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a, High Road, London, E15 2BP, England

      IIF 183
  • Mr Mohamed Ahmed Mohamed Ahmed Elmahdy
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 184
  • Mr Mohamed Ali
    Egyptian born in June 1993

    Resident in Egypt

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

      IIF 185
  • Mr Mohamed Ali
    Egyptian born in August 1996

    Resident in Egypt

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

      IIF 186
  • Mr Mohamed Aly Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 187
  • Mr Mohamed Araby Mohamed El Sayed Omar
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 188
  • Mr Mohamed Hamed
    Egyptian born in March 2003

    Resident in Egypt

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

      IIF 189
  • Mr Mohamed Hassan
    Egyptian born in March 1991

    Resident in Egypt

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

      IIF 190
  • Mr Mohamed Hassan
    Egyptian born in July 1991

    Resident in Egypt

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

      IIF 191
  • Mr Mohamed Hassan
    Egyptian born in September 1994

    Resident in Turkey

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

      IIF 192
  • Mr Mohamed Hassan
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 193
  • Mr Mohamed Hassan
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 194
  • Mr Mohamed Ibrahim
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 195
  • Mr Mohamed Ibrahim
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 196
  • Mr Mohamed Ibrahim
    Egyptian born in November 1992

    Resident in Egypt

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

      IIF 197
  • Mr Mohamed Kamal Mohamed Abd Elnaby Mostafa
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 198
  • Mr Mohamed Khalifa
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 199
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 200
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 201
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 202
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 203
  • Mr Mohammed Ibrahim
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 204
  • Mr. Mohamed Medhat Hussain Ahmed
    Egyptian born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 54, Elzohour St, Flat 5, Zone 3c, Elmotamayz, 6 October City, Giza, Egypt

      IIF 205
  • Mr. Mohamed Rilwan Raj Mohamed
    Indian born in September 1999

    Resident in India

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

      IIF 206
  • Ms Yassmine Ahmed Mohamed Hussien Helmy
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 207
  • Wael Mohamed Sayed Ahmed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 208
  • Ahmed Elsayed, Ahmed Mohsen
    Egyptian r&d engineer born in July 1990

    Resident in Egypt

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

      IIF 209
  • Ahmed, Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 210
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

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

      IIF 211 IIF 212
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 213
  • Ahmed, Mohamed Naeem Gamil
    Egyptian entrepreneur born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 214
  • Ahmed, Wael Mohamed Sayed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 215
  • Ahmed Mouhamed
    Egyptian born in August 1994

    Resident in Egypt

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

      IIF 216
  • Hussein, Mohamoud Abdillahi Mohamed
    Dutch born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hanover Square, Sheffield, S3 7UA, England

      IIF 217
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

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

      IIF 218
  • Ibrahim, Mohamed
    Egyptian engineer born in March 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 219
  • Ibrahim, Mohamed Abdelkarim
    Egyptian manager born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 220
  • Mohamed, Mohamed
    Egyptian born in September 1992

    Resident in Egypt

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

      IIF 221
  • Mohamed, Mohamed
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 222
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

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

      IIF 223
  • Mohamed, Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 224
  • Mostafa, Mohamed Kamal Mohamed Abd Elnaby
    Egyptian ceo born in January 1994

    Resident in Egypt

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

      IIF 225
  • Mr Ahmed Mohamed
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 226
  • Mr Ahmed Mohamed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, 11835, Egypt

      IIF 227
  • Mr Ahmed Mohamed Bahaa Eldin
    Egyptian born in July 1978

    Resident in Egypt

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

      IIF 228
  • Mr Alaa Mohamed
    Egyptian born in July 1984

    Resident in Turkey

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

      IIF 229
  • Mr Ali Abdelwahed Abdelhameed Mohamed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 230
  • Mr Mohamed Ahmed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 231
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 232
  • Mr Mohamed Fawzy Kamal Mohamed
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 233
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 234
  • Mr Mohamed Ramdan Mohamed Khedr Halol
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 235
  • Mr. Ahmed Mohamed
    Egyptian born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 236
  • Mrs Tayseer Mohamed Abdalhalim Ali
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 237
  • Ms Asli Ibrahim Mohammed
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 238
  • Omar, Mohamed Araby Mohamed El Sayed

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

      IIF 239
  • Omar, Mohamed Araby Mohamed El Sayed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 240
  • Salem, Mohamed
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 241
  • Abdelfattah Mohamed, Shimaa Mohamed
    Egyptian chairman of the board born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 242
  • Abdelhamed, Mohamed
    Egyptian born in June 1994

    Resident in Egypt

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

      IIF 243
  • Abdelhamed, Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 244
  • Abo Alnar, Ahmed Amar Mohammed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Old Street, London, EC1V 9AY, England

      IIF 245
    • Flat 5, Wood Street, London, E17 3HU, England

      IIF 246
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 247
  • Ahmed Fuad Ebraheem Eldeeb, Mohammed
    Egyptian company director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 248
  • Ahmed Hussein Afifi, Mohamed
    Egyptian director born in June 1992

    Resident in Egypt

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

      IIF 249
  • Ahmed Mohamed Ahmed Elmahdy, Mohamed
    Egyptian ceo born in January 1997

    Resident in Egypt

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

      IIF 250
  • Ahmed, Mohamed
    Egyptian director born in March 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Goldhawk Road, Monkston Park, Milton Keynes, MK10 9PA, United Kingdom

      IIF 251
  • Ahmed, Mohamed
    Egyptian director born in November 1990

    Resident in Egypt

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

      IIF 252
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Al-horreyaat Street, King Faisal, Faisal, 12511, Egypt

      IIF 255
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

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

      IIF 256
  • Ahmed, Mohamed
    Egyptian director born in December 1999

    Resident in Egypt

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

      IIF 257
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 258
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 259
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese born in March 1976

    Resident in Sudan

    Registered addresses and corresponding companies
    • 1 Poulton Close, 1 St Floor, Dover, Kent, CT17 0HL, United Kingdom

      IIF 260 IIF 261
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

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

      IIF 262
  • Ali Ahmed Ali, Mohamed
    Egyptian born in March 1984

    Resident in Egypt

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

      IIF 263
  • Ali Ahmed Ali, Mohamed
    Egyptian owner born in March 1984

    Resident in Egypt

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

      IIF 264
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

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

      IIF 265
  • Ali, Mohamed, Dr
    Egyptian doctor born in September 1992

    Resident in Egypt

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

      IIF 266 IIF 267
  • Dr Mohamed Mohamed
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 268
  • Dr Mohamed Mohamud
    Somali born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 269
  • Elawady, Mohamed Ismail Mohamed

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

      IIF 270
  • Elrefaei, Mohamed Hassan Mohamed Ali, Mr.
    Egyptian business developer born in January 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Aramex House, Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, SL3 0NS, United Kingdom

      IIF 271
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 272
  • Ezzeldin Ahmed, Mohamed Atef
    Egyptian gm born in March 1978

    Resident in Egypt

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

      IIF 273
  • Gadelkarim, Hazem Ahmed Mohamed
    Egyptian civil engineer born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8990 Unit 5236, King Fahd Road, Al Faisaliyah District, Jeddah, 23442-3185, Saudi Arabia

      IIF 274
    • 8990 Unit 5236, King Fahd Road, Al Faisaliyah District, Jeddah, Jeddah, 23442-3185, Saudi Arabia

      IIF 275
  • Hammam, Mohamed
    Egyptian born in July 1990

    Resident in Egypt

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

      IIF 276
  • Hassan, Mohamed
    Egyptian director born in March 1991

    Resident in Egypt

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

      IIF 277
  • Hassan, Mohamed
    Egyptian born in July 1991

    Resident in Egypt

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

      IIF 278
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

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

      IIF 279
  • Hassan, Mohamed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 280
  • Hassan, Mohamed
    Egyptian ceo born in January 1998

    Resident in Egypt

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

      IIF 281
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 282
  • Ibrahim, Mohamed Ibrahim Mohamed Hassan
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 283
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 284
  • Khalifa, Mohamed
    Egyptian director born in January 1998

    Resident in Egypt

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

      IIF 285
  • Mohamed, Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 286
  • Mohamed, Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 287
  • Mohamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 288
  • Mohamed, Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 289
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 290
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian ceo & founder born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 291
  • Mohamed Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 292
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 293
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

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

      IIF 294
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 353, Elgiesh Street, Hadayek Elahram-giza, 123456, Egypt

      IIF 295
  • Mr Abdelhafiez Mohamed Abdelhafiez Mohamed
    Libyan born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 296
  • Mr Abdelrhman Tarek Mohamed Hashem
    Egyptian born in January 1995

    Resident in Poland

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

      IIF 297
  • Mr Adam Mohamed Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 298
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 299
  • Mr Ali Mohamed
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 300
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 301
  • Mr Mohamed Atef Mohamed Abdelkarim
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 302
  • Mr Mohamed Awad
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 303
  • Mr Mohamed Awad
    Egyptian born in November 1987

    Resident in Egypt

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

      IIF 304
  • Mr Mohamed Bondok
    Egyptian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 305
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 306
  • Mr Mohamed Ibrahim
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 307
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

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

      IIF 308
  • Mr Mohamed Naeem Gamil Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 309
  • Mr Mohamed Rabei Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 310
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 311
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 312
  • Nouh, Eldesouky Mohamed Ibrahim Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 16626742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Omar Ahmed Omar Ibrahim, Mohamed
    Egyptian born in July 1986

    Resident in Poland

    Registered addresses and corresponding companies
    • Local 9, Marszałkowska 68/70, Warsaw, 00-545, Poland

      IIF 314
  • Soliman, Mohamed Adel Mostafa Mohamed
    Egyptian born in April 1986

    Resident in Saudi Arabia

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

      IIF 315
  • Ahmed Abdalla, Mohamed
    Egyptian director born in July 1999

    Resident in Egypt

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

      IIF 316
  • Ahmed, Moahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 317
  • Ahmed, Mohamed
    Egyptian born in May 1972

    Resident in Egypt

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

      IIF 318
  • Ahmed, Mohamed
    Egyptian director born in July 1973

    Resident in Egypt

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

      IIF 319
  • Ahmed, Mohamed
    Egyptian ceo born in April 1976

    Resident in Egypt

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

      IIF 320
  • Ahmed, Mohamed
    Egyptian general manager born in March 1978

    Resident in Egypt

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

      IIF 321
  • Ahmed, Mohamed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 322
  • Ahmed, Mohamed
    Egyptian born in April 1986

    Resident in Egypt

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

      IIF 323
  • Ahmed, Mohamed
    Egyptian underwriter born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 54, Elzohour St, Zone 3c, Elmotamayz, Flat 5, 6 October City, Giza, Egypt

      IIF 324
  • Ahmed, Mohamed
    Egyptian born in August 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 101, Refaat Street, Mansoura, 6336, Egypt

      IIF 325
  • Ahmed, Mohamed
    Egyptian general manager born in May 1988

    Resident in Egypt

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

      IIF 326
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 327
  • Ahmed, Mohamed, Dr
    Egyptian director born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 328
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

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

      IIF 329
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in England

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

      IIF 330
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 331
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

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

      IIF 332
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

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

      IIF 333
  • Alsammak, Ahmed Mohammedkaeer Mohammed
    Iraqi operation manager born in January 1994

    Resident in Mauritius

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

      IIF 334
  • Awad, Mohamed
    Egyptian director born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

      IIF 335
  • Ahmed Mohamed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 336
  • Ali Mohamed
    Egyptian born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 337
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 338
    • 275, New N Rd #3110, London, N1 7AA, United Kingdom

      IIF 339
  • Eid, Mohamed Kamal Mohamed

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 340
  • Elakel, Mohamed Khaled Aly Mohamed
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 341
  • Eldeeb, Raouf Mohamed Adel Mohamed Said Adel
    Egyptian born in October 1982

    Resident in Egypt

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

      IIF 342
    • 9 Oxford Court, Bartle House, Manchester, M2 3WQ, England

      IIF 343
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 344
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli
    Egyptian ceo born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 345
  • Hamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 346
  • Hammad, Mohamed, Dr
    Egyptian physician born in May 1988

    Resident in Egypt

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

      IIF 347
  • Ibrahim, Mohamed
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 348
  • Ibrahim, Mohamed
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 349
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 350
  • Ibrahim, Mohamed Abdisamed
    British born in April 1995

    Resident in England

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

      IIF 351
    • 47, Dalrymple Close, London, N14 4LJ, England

      IIF 352
  • Khattab, Mohamed Badr
    Egyptian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Red Sea Experience / 8, The Liberty, Romford, Essex, Romford, RM3 8RL, United Kingdom

      IIF 353
  • Mohamed Alansary, Mohamed Mahfouz
    Egyptian chairman of the board born in April 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 354
  • Mohamed, Abdelrahman Ahmed Baheyeldin
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 355
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 356
  • Mohamed, Ahmed Abdelazim
    Egyptian born in December 1990

    Resident in England

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

      IIF 357
  • Mohamed, Ahmed Abdelhamid Youssef
    Egyptian manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 358
  • Mohamed, Ahmed Gamaleldin Mohamed Elbahr
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 359
  • Mohamed, Mahmoud Mokhlef Genedy
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 360
  • Mohomed, Shokhan Abdalrahman Mohomed
    Iraqi company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Blackwell Street, Kidderminster, Worcestershire, DY10 2DY, United Kingdom

      IIF 361
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 362
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

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

      IIF 363
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 364
  • Mohamed Atef Ezzeldin Ahmed
    Egyptian born in March 1978

    Resident in Egypt

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

      IIF 365
  • Mohamed Badr Sayed Mohamed Khattab
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 366
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 367
  • Mr Ahmed Abdelkarim
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Cairo, 11765, Egypt

      IIF 368
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 369
    • 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 370
  • Mr Ahmed Ali Muhammad Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 371
  • Mr Ahmed Mohamed
    Syrian born in March 1988

    Resident in England

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

      IIF 372
  • Mr Ahmed Mohamed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 373
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 374
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 375
    • 9, Princes Square , Harrogate, London, HG1 1ND, United Kingdom

      IIF 376
  • Mr Hady Mohamed Abdelrahman Elhady
    Egyptian born in July 2001

    Resident in Egypt

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

      IIF 377
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 378 IIF 379
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 380
    • 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 381
  • Mr Hazem Mohamed Mohamed Salem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 382
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 383
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 384
  • Mr Mohamed Ahmed
    British born in March 1998

    Resident in England

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

      IIF 385
  • Mr Mohamed Ahmed Mohamed Abdelhalim
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 386
  • Mr Mohamed Ameer Mohamed
    British born in March 2003

    Resident in Scotland

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

      IIF 387
  • Mr Mohamed Ebrahim
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 388
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 389
  • Mr Waddah Ahmed Ibrahim Mohamed
    Sudanese born in July 1989

    Resident in Sudan

    Registered addresses and corresponding companies
  • Mrs Daryaz Ahmed Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Arc Car Wash, Wrekin Retail Park, Telford, TF1 2DE, England

      IIF 392
  • Abdelhalim, Mohamed Ahmed Mohamed

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

      IIF 393
  • Abdelhamid Ahmed Elshahat, Mohamed
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 394
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 395
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Nasr City, Cairo, 11765, Egypt

      IIF 396
  • Abdelkarim, Mohamed Atef Mohamed

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

      IIF 397
  • Abo Alnar, Ahmed Amar Mohammed
    Egyptian director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 398
  • Ahmed, Hamsa Mohamed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 399 IIF 400
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 401
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

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

      IIF 402
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 403
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 404
  • Ahmed, Mohamed
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 405
  • Ahmed, Mohamed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a, High Road, London, E15 2BP, England

      IIF 406
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 407
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 408
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr

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

      IIF 409
  • Ahmed, Mohamed Fahad
    British born in October 1995

    Resident in England

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

      IIF 410
  • Ahmed, Mohamed, Dr
    Egyptian director born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 411
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

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

      IIF 412
  • Alnaaji, Mohammed Khalid Ahmed
    Libyan ceo born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 413
  • Ahmed Eid Mohamed Eleshar
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 414
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in August 1994

    Resident in England

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

      IIF 415
  • Bondok, Mohamed Naguib Ahmed Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 416
    • Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 417
  • Dr Mohammed Ibrahim Shire
    Dutch born in March 1985

    Resident in England

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

      IIF 418
  • Elbasuony, Mohamed Metwaly Ahmed
    Egyptian company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3, Canterbury Court, 336a Baring Road, London, SE12 0DU, United Kingdom

      IIF 419
  • Faraj, Mohammed Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 420
  • Hamed, Mohamed
    Egyptian born in March 2003

    Resident in Egypt

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

      IIF 421
  • Hassan, Mohamed
    Egyptian ceo born in July 1986

    Resident in Bahrain

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

      IIF 422
  • Khot, Ahamed Mohammed Sharif
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 423
  • Khot, Ahamed Mohammed Sharif
    British business born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 424
  • Khot, Ahamed Mohammed Sharif
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 425
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 426
    • 130, Albury Drive, Pinner, Middlesex, HA5 3RG, United Kingdom

      IIF 427
  • Khot, Ahmed Mohammed Sharif
    Indian company director born in March 1977

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 428
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 429
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

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

      IIF 430
  • Mohamed Bahaa Eldin, Ahmed
    Egyptian ceo born in July 1978

    Resident in Egypt

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

      IIF 431
  • Mohamed, Ahmed
    Egyption director born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 432
  • Mohamed, Ahmed
    Egyptian born in June 1992

    Resident in Egypt

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

      IIF 433
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 434
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 435
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

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

      IIF 436
  • Mohamed, Ahmed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 437
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 438
  • Mohamed, Ahmed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 439
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

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

      IIF 440
  • Mohamed, Khalid Abdelmoneim Mohamed
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

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

      IIF 441
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.
    Egyptian egypt born in September 1992

    Resident in Netherlands

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

      IIF 442
  • Mohamed Ahmed
    Somali born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 443
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 444
  • Mr Ahmed Abdelkarim
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, 63511, Egypt

      IIF 445
  • Mr Ahmed Mohamed
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 446
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 447
  • Mr Ahmed Shaheen Mohamed
    Egyptian born in April 1997

    Resident in Saudi Arabia

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

      IIF 448
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in England

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

      IIF 449
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 450
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 451
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 452
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 453
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 454
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 455
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 456
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 457
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 458
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 459
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 460
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 461
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 462
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 463
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 464
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 465
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 466
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 467
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 468
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 469
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 470
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 471
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 472
    • 275, New N Rd#3110, London, N1 7AA

      IIF 473
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 474
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 475 IIF 476 IIF 477
    • 275, New North Road, London, N1 7AA

      IIF 479
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 480
  • Mr Farman Farhad Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 689a High Road, Ilford, IG3 8RQ, England

      IIF 481
    • Unit 3, 172-174 High Road, Ilford, IG1 1LL, England

      IIF 482
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

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

      IIF 483
  • Mr Mohamed Abdelhamid Ahmed Elshahat
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 484
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 485
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 486
  • Mr Mohamed Badri
    Tunisian born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 487
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 488 IIF 489
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 490
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 491 IIF 492
  • Mr Mohamed Mohamed Mohamud
    Swedish born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 493
  • Mr Mohamed Omar Ahmed Omar Ibrahim
    Egyptian born in July 1986

    Resident in Poland

    Registered addresses and corresponding companies
    • Local 9, Marszałkowska 68/70, Warsaw, 00-545, Poland

      IIF 494
  • Mr Mohammed Ahmed Labib Ahmed Awad
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 495
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 496
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Bolton, BL1 4TH, England

      IIF 497
    • 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 498
    • 38, Morley Street, Bury, BL9 9JQ, England

      IIF 499 IIF 500 IIF 501
    • 88, Rochdale Road, Bury, BL9 7AY, England

      IIF 504
    • 71 - 75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 505
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 506
    • 3a, Park Place, Manchester, Greater Manchester, M4 4EZ, United Kingdom

      IIF 507
  • Mr Mohammed Refaat Mohammed Abdelaal
    Egyptian born in September 1983

    Resident in Egypt

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

      IIF 508
  • Mr Mohammed Sayed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

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

      IIF 509
    • Isign Llp, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 510
  • Mr Shaik Mohammed Ahmed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 511
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 512
  • Mr. Khalid Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 513
  • Mr. Mohamed Hassan
    Egyptian born in December 1988

    Resident in Indonesia

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

      IIF 514
  • Mr. Mohamed Mostafa Ali Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Netherlands

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

      IIF 515 IIF 516
  • Mrs Fatima Ibrahim Mohammed Adam
    Sudanese born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Meliksah, 38000, Turkey

      IIF 517
  • Mrs Shokhan Abdalrahman Mohammed Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Load Street, Bewdley, DY12 2AF, England

      IIF 518
  • Mrs Shokhan Abdalrahman Mohomed Mohomed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Blackwell Street, Kidderminster, Worcestershire, DY10 2DY, United Kingdom

      IIF 519
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 520
  • Ahmed, Mohamed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 521
  • Ahmed, Mohammed Irshad
    British solicitor born in March 1983

    Resident in England

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

      IIF 522
  • Al Sinan, Ibrahim Mohammed S

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 523
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 524
    • 15 High View, Sheffield, S5 8YE, United Kingdom

      IIF 525
    • 15, Holtwood Road, Sheffield, S4 7BA, England

      IIF 526
    • 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 527
    • Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 528
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 529
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 530
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24-26a, Ellesmere Road, Sheffield, S4 7JB, England

      IIF 531
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 532
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni education born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 533
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

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

      IIF 534
  • Awad, Mohamed
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 535
  • Awad, Mohamed
    Egyptian owner born in November 1987

    Resident in Egypt

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

      IIF 536
  • Asim Mohammed Ahmed Adam
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 537
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 538
  • Ebaid, Ahmed Mohamed Salah
    Egyptian pharmacist born in June 1984

    Resident in Saudi Arabia

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

      IIF 539
  • El Aissaoui, Mohammed Marouane
    Moroccan ceo born in March 1996

    Resident in Germany

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

      IIF 540
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

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

      IIF 541
  • Elbokly, Mohamed Ayman Ibrahim Abdelgawad
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 542
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 543
  • Elhady, Hady Mohamed Abdelrahman

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

      IIF 544
  • Hassan, Mohammed
    British director born in March 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 545
  • Hussain, Mohammed Rahat
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 546
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 547
  • Ibraheem, Mustafa Mohamed Ahmed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 548
  • Ibrahim, Mohamed
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 549
  • Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Office 12, 118, Office 12 North Street, Leeds, LS2 7PN, England

      IIF 550
  • Kolsawala, Mohammed Amil Mohammed Anis

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

      IIF 551
  • Mohamed, Abdelhafiez Mohamed Abdelhafiez
    Libyan seller born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 552
  • Mohamed, Ahmed
    Egyptian born in July 1977

    Resident in Egypt

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

      IIF 553
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • 64 Hai Al Ashgar Compound, Floor # 2flat #5, Wahat Road In Front Of Dream Land, 6 October, 12141, Egypt

      IIF 554
  • Mohamed, Ahmed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 555
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Fifth Floor Building No. 6, Banks Complex, Hurghada, Red Sea, 84511, Egypt

      IIF 556
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

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

      IIF 557
  • Mohamed, Ahmed
    Egyptian born in August 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 149, E Area Pyramids Gardens City, Giza, Cairo, 112311, Egypt

      IIF 558
  • Mohamed, Ahmed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 559
  • Mohammed, Shokhan Abdalrahman Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Load Street, Bewdley, DY12 2AF, England

      IIF 560
  • Mr Ahamed Mohammed Sharif Khot
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 561
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 562
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 563
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

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

      IIF 564
  • Mr Ahmed Alghali Imam Mohamed
    Irish born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 565
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

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

      IIF 566
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 567
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 568
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 569
  • Mr Ahmed Mohamed Salah Ebaid
    Egyptian born in June 1984

    Resident in Saudi Arabia

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

      IIF 570
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 571
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 572
  • Mr Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 573 IIF 574 IIF 575
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 576 IIF 577
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 578
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 579
  • Mr Ibrahim Mohamed
    British born in March 1995

    Resident in United Kingdom

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

      IIF 580
  • Mr Mohamed Ahmed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 581
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 582
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 583
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

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

      IIF 584
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 585
  • Mr Mohamed Ahmed Mahmoud Imam Abdelaal
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 586
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 587
  • Mr Mohamed Ali
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 588
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 589
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 590
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 591
  • Mr Mohamed Ali
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, 4521004, Egypt

      IIF 592
  • Mr Mohamed Awad
    Egyptian born in March 2003

    Resident in Indonesia

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

      IIF 593
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 594
  • Mr Mohammed Ahmed
    British born in March 1981

    Resident in England

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

      IIF 595
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, Ilford, IG1 4BX, England

      IIF 596
  • Mr Mohammed Ahmed Fuad Ebraheem Eldeeb
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 597
  • Mr Mohammed Hassan
    British born in March 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 598
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in England

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

      IIF 599
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 600
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 601
    • 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 602
    • 44-46, Sorby House Spital Hill, Sheffield, S4 7LG, England

      IIF 603
    • Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 604
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 605
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 606
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 607
  • Mr. Khalid Abdelmoneim Mohamed Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 608
  • Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 609
  • Raj Mohamed, Mohamed Rilwan
    Indian investor born in September 1999

    Resident in India

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

      IIF 610
  • Senosi, Ahmed Gamal Mohamed

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

      IIF 611
  • Sheikh Hussen Ahmed, Mohamed
    Italian born in November 1990

    Resident in England

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

      IIF 612
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 57, The Green Ground Floor Unit 9, Southall, London, UB2 4AR, United Kingdom

      IIF 613
  • Abdallah, Mohamed Hassan Hussein Hassan
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 614
  • Abdelaal, Mohamed Ahmed Mahmoud Imam

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 615
  • Abdelmoneim Mahmoud Mohamed, Ibrahim
    Egyptian born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8 St Eid El Refaay - El Horya- Dar Elsalam, Eid El Refaay, Dar El Salam, Cairo, 11728, Egypt

      IIF 616
  • Abdrabou Ahmed, Mohamed Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 617
  • Adam, Fatima Ibrahim Mohammed
    Sudanese director born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Blok K.9, Meliksah, Kayseri, 38000, Turkey

      IIF 618
  • Adel Mohamed Elsayed Ahmed, Mohamed, Dr
    Egyptian chairman of board of directors born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 619
  • Ahmed, Adam Mohamed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 620
  • Ahmed, Mohamed
    Somali coo born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 621
  • Ahmed, Mohamed Abdirihman Jama
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 622
  • Ahmed, Mohamed Tareq Mohamed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 623
  • Ahmed, Mohammed Forhad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 624
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, London, IG1 4BX, England

      IIF 625
  • Ahmed, Shaik Mohammed
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 626
  • Ahmed, Shaik Mohammed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Moor Place, 1 Fore Street Avenue, Suite 03-196, London, EC2Y 9DT, England

      IIF 627
  • Ahmed, Shaik Mohammed
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 628
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 629
  • Ali Muhammad Ali, Ahmed
    Egyptian general director born in October 1986

    Resident in Egypt

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

      IIF 630
  • Ebaid, Ahmed Mohamed Salah

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

      IIF 631
  • Ebrahim, Mohamed
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 632
  • Elkasabi, Mohamed Ashraf Helmi Mohamed
    Egyptian doctor born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-57, St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, DN1 1DD, United Kingdom

      IIF 633
  • Elnohi, Abdelal Ibrahim Mohamed
    Sudanese manager born in June 1968

    Resident in Sudan

    Registered addresses and corresponding companies
    • 22 South Lodge, 245 Knightsbridge, London, SW7 1DG

      IIF 634
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 635
  • Hassan, Mohamed
    Egyptian industrial designer born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 220, Kantor Pos, Bekasi, Jawa Barat, 17000, Indonesia

      IIF 636
  • Hassan, Mohammed
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 637
  • Hassan, Mohammed Saber Ismael
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 638
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 639
    • Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 640
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Idris, Mohamed Issam Eldeen Mohamed

    Registered addresses and corresponding companies
    • First Floors, 212, Borough High Street, London, SE1 1JX, United Kingdom

      IIF 654
  • Khlifa, Mohammed
    Moroccan born in December 1998

    Resident in Spain

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

      IIF 655
  • Khot, Ahmed Mohammed Sharif
    Indian company director

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 656
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 657
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 658
  • Milad Mohamed, Mohamed
    British takeaway food born in May 1994

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Ashfield Road, Liverpool, L17 0B2

      IIF 659
  • Mohamed, Ahmed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 660
  • Mohamed, Ahmed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 661
  • Mohamed, Ahmed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 662
    • Unit 10, Victoria Business Centre, Neilson Street, Leamington Spa, CV31 2AZ, England

      IIF 663
  • Mohamed, Mohamed Mostafa Ali Mohamed

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

      IIF 664
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.

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

      IIF 665
  • Mohamed, Mohamed Muhidin
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 666
  • Mohamed, Mohamed Muhidin
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 667
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 668 IIF 669 IIF 670
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 672
  • Mohammed, Ahmed, Dr
    Egyptian born in March 1984

    Resident in England

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

      IIF 673
  • Malak Waled Mohamed Al Shrshary
    Libyan born in March 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 674
  • Mohammed Nasser Abdullah Mohammed
    Kittitian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 675
  • Mr Abdulrahman Mohamed Ibrahim Mohamed Osman
    Moroccan born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 676
  • Mr Ahmed Amar Mohammed Abo Alnar
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Old Street, London, EC1V 9AY, England

      IIF 677
    • Flat 5, Wood Street, London, E17 3HU, England

      IIF 678
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 679
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dyne Road, London, NW6 7XE, England

      IIF 680
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 681
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 682
  • Mr Hassan Mohammed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 683
  • Mr Ibrahim Ali Mohammed
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, IG1 3LF, United Kingdom

      IIF 684
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 685
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 686
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 687
  • Mr Mohamed Abdelhamid Esmat Abdelhamid Abousamra
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 688
  • Mr Mohamed Abdelmoez Abbas Mohamed
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 689
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in England

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

      IIF 690
    • 47, Dalrymple Close, London, N14 4LJ, England

      IIF 691
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 692
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

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

      IIF 693
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

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

      IIF 694
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 695
  • Mr Mohamed Ayad
    Algerian born in September 1990

    Resident in Algeria

    Registered addresses and corresponding companies
  • Mr Mohamed Hammami
    Tunisian born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 704
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

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

      IIF 705
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 706
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sutie 101d2, Peel House, London Road, Morden, SM4 5BT, England

      IIF 707
    • 23, Chartwell Place, Cheam, Sutton, Surrey, SM3 8ED, England

      IIF 708
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 709
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 710 IIF 711
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 712
  • Mr Mohamed Jasly Mohamedmihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 713
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

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

      IIF 714
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 715
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

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

      IIF 716
  • Mr Mohammed Ahmed
    Sudanese born in January 1997

    Resident in Qatar

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

      IIF 717
  • Mr Mohammed Hamza Shelim Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 718
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 719
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 720
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 721
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 722
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 723
  • Mr Mohammed Opu Ahmed
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 120, Millbrook Road East, Southampton, SO15 1JQ, England

      IIF 724
  • Mr Mustafa Mohamed Ahmed Ibraheem
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 725
  • Sarwat, Ahmed Mohamed
    Egyptian self employed born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Duncombe House, 15 Victory Parade, London, SE18 6FZ, United Kingdom

      IIF 726
  • Abdelhameed Mohamed, Ali Abdelwahed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 727
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 728
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 729
  • Ahmed Adam, Asim Mohammed
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 730
  • Ahmed, Ahmed Osman Mohamed

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

      IIF 731
  • Ahmed, Mohamed
    British director born in November 1990

    Resident in Egypt

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

      IIF 732
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 733
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 734
  • Ahmed, Mohamed
    British born in March 1998

    Resident in England

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

      IIF 735
  • Ahmed, Mohammed Hamza Shelim
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 736
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 737
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 738
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 739
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 740
  • Al Shrshary, Malak Waled Mohamed
    Libyan student born in March 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 741
  • Ali, Mohamed
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 742
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

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

      IIF 743
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

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

      IIF 744
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

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

      IIF 745
  • Alnaaji, Mohammed Khalid Ahmed

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 746
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

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

      IIF 747
  • Badri, Mohamed
    Tunisian director born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 748
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 749
  • Elbarkouki, Ahmed Mohamed Nabil
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Faraday House, 1 Faraday Close, Eastbourne, BN22 9BH, England

      IIF 750
    • 1, Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW

      IIF 751
    • 68, Harley Street, London, W1G 7HE

      IIF 752
  • Eliwa, Tarek Aly
    Egyptian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 113, Britannia Walk, 113, London, London, N1 7HP, United Kingdom

      IIF 753
  • Hassan, Mohamed Hussein
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 754
    • Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 755
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thames Tower Cromwell Street, Nechelles, Birmingham, B7 5BH, England

      IIF 756
  • Hassan, Mohamed Omar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, London, EC1V 9LT, England

      IIF 757
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 758
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, Office 16, London, EC1V 9LT, England

      IIF 759
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT

      IIF 760
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 761
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 762
  • Hassan, Mohammed Abdulla, Mr.
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 763
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 764
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, High View, Sheffield, S5 8YE, England

      IIF 765
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 766
  • Hassan, Mohammed Saber
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 767
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 768
  • Hussein, Mahamud Abdillahi Mohamed
    Dutch company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 769
  • Hussein, Mahamud Abdillahi Mohamed
    Dutch sales manager born in March 1992

    Resident in United Kingdom

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

      IIF 770
  • Ibrahim, Mohamed Omar Mohamed
    Egyptian entrepreneur born in January 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, London, W1B 3HH, England

      IIF 771
  • Ibrahim, Mohamed Omar Mohamed
    Kittitian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 772
  • Ibrahim, Mohamed Zahir
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 773
  • Khalifa, Mohammed
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 774
  • Mohamed Mostafa Abu Gheda, Mohamed Fouad
    Egyptian owner & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 775
  • Mohamed, Ahmed
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 776
  • Mohamed, Ahmed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 777
  • Mohamed, Ahmed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 778
  • Mohamed, Ahmed Alghali Imam
    Irish born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 779
  • Mohamed, Ahmed, Mr.
    Egyptian medical student born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 780
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

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

      IIF 781
  • Mohamed, Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 782
  • Mohamed, Mohamed Jielani
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Cowley Road, Flat 1, Oxford, OX4 2AF, England

      IIF 783
  • Mohamed, Mohamed Sayed Ahmed Ahmed

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

      IIF 784
  • Moussa, Mohammed Salah Mahmoud Mohamed

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

      IIF 785
  • Mohamed Hassan Hussein Hassan Abdallah
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 786
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 787
  • Mohammed Ahmed Faraj
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 788
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

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

      IIF 789
  • Mr Ahmed Mohamed
    Sudanese born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 790
  • Mr Ahmed Mohammed
    Sudanese born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, HU8 9AA, England

      IIF 791
  • Mr Mahmood Mohammed Salahaldin Ahmed
    Bahraini born in August 1989

    Resident in Bahrain

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

      IIF 792
  • Mr Mohamed Abdirihman Jama Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 793
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 794
  • Mr Mohamed Ali
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-c, 10 Furness Road, London, NW10 4PP, England

      IIF 795
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

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

      IIF 796
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 797
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 798 IIF 799
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 800
  • Mr Mohamed Hmami
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 801
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 802
  • Mr Mohamed Jamal Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 803
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 804
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

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

      IIF 805
  • Mr Mohamed Motea
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 806
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 807
    • Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 808
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 809
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 810
  • Mr Mohammed Ali
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 811
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 814
  • Mr Mohammed Ebrahim
    Yemeni born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 815
  • Mr Mohammed Ibrahiem
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 816
  • Mr Mohammed Ibrahim
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 817
  • Mr Mohammed Khalifa
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 818
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 819
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 820
  • Mr Raouf Mohamed Adel Mohamed Said Adel Eldeeb
    Egyptian born in October 1982

    Resident in Egypt

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

      IIF 821
    • 9 Oxford Court, Bartle House, Manchester, M2 3WQ, United Kingdom

      IIF 822
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 823
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 824
  • Mr. Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 825
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 826 IIF 827
  • Raouf Said
    Egyptian born in October 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • Lytchett House 13, Freeland Park, Wareham Raod, Poole, Dorset, BH16 6FA

      IIF 828
  • Sidi Mohamed Mohamed Radhi
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 829
  • Sir Mohamed Nassah
    French born in January 1998

    Resident in France

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

      IIF 830
  • Abdi, Ibrahim
    Somali born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hamilton Avenue, Leeds, LS7 4EG, England

      IIF 831
  • Ahmed Mohamed Hussien Helmy, Yassmine
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 832
  • Ahmed, Galal Youssef Mohamed Sayed

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

      IIF 833
  • Ahmed, Mohamed
    British born in January 1994

    Resident in England

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

      IIF 834
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 835
  • Ahmed, Mohamed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 836
  • Ahmed, Mohammed
    British born in March 1981

    Resident in England

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

      IIF 837
  • Ahmed, Mohammed
    British company director born in March 1981

    Resident in England

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

      IIF 838
  • Al-tayeb, Mohammed Mohammed Abulghaith
    Yemeni director born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 839
  • Ali, Mohamed
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 840
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 841
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 842
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 843
  • Ali, Mohammed
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 844
  • Ali, Mohammed
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 845
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 846
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 847
  • Ali, Tayseer Mohamed Abdalhalim

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

      IIF 848
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 849
  • Awad, Mohamed
    Egyptian director born in March 2003

    Resident in Indonesia

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

      IIF 850
  • Abdelaziz Adel Mohamed Abo El Hassan Ahmed Nofal
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14st, Elshahid Khamis Elnagar, Desouk, 33612, Egypt

      IIF 851
  • Admed Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Castle Street, Southport, PR9 0NR, England

      IIF 852
  • Bamba, Mohamed Abdoul Aziz
    Ivorian student born in June 2003

    Resident in France

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

      IIF 853
  • Elkhalifa, Mohamed
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 854
  • Hamed, Mohamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 855 IIF 856
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 857 IIF 858
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 859
  • Hasan, Mohamed
    Egyptian born in July 1994

    Resident in Saudi Arabia

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

      IIF 860
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

      IIF 861
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 862
  • Ibrahim, Mohamed Ahmed Eltayeb Koko
    Sudanese company director born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 863
  • Ismail, Mohammed
    British born in September 1956

    Resident in England

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

      IIF 864 IIF 865
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 866
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 867
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 868
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 869
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 870
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

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

      IIF 871
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 872
  • Ismail, Mohammed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 873
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

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

      IIF 874
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

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

      IIF 875
  • Mahmood, Mohammed Rashid
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Morley Street, Bury, BL9 9JQ, England

      IIF 876 IIF 877 IIF 878
    • Unit 3 York Street Mill, York Street, Bury, BL9 7AR, England

      IIF 881
    • 71 - 75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 882
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 883
    • 3a, Park Place, Manchester, Greater Manchester, M4 4EZ, United Kingdom

      IIF 884
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 885
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in England

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

      IIF 886
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 887
  • Mohamed Mihdad, Mohamed Jasly
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 888
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 889
  • Mohamed, Ali
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 890
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 891
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 892
  • Mohamed, Ibrahim
    Sudanese company director born in April 1999

    Resident in United Arab Emirates

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

      IIF 893
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 894
  • Mohamed, Mohamed
    British born in June 1975

    Resident in England

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

      IIF 895
  • Mohamed, Mohamed
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Barn Hill Road, Wembley, HA99BX, England

      IIF 896
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 897
  • Mohamed, Waddah Ahmed Ibrahim
    Sudanese born in July 1989

    Resident in Sudan

    Registered addresses and corresponding companies
  • Mohammed, Daryaz Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Arc Car Wash, Wrekin Retail Park, Telford, TF1 2DE, England

      IIF 900
  • Mohammed, Farman Farhad
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 689a High Road, Ilford, IG3 8RQ, England

      IIF 901
    • Unit 3, 172-174 High Road, Ilford, IG1 1LL, England

      IIF 902
  • Mohammed Hassan
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 903
  • Mostafa Mohamed Hesham Ahmed Abdelfattah
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 904
  • Mr Adam Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 59 Evington Road, Leicester, LE2 1HG, England

      IIF 905
  • Mr Ahmed Amar Mohammed Abo Alnar
    Egyptian born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 906
  • Mr Ahmet Mohamed
    Turkish born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 907
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 908
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 909
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 910
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 911
    • 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 912
  • Mr Mahfoud Mohammed
    Moroccan born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 913
  • Mr Mohamed Abdelhamid Aly Mousa Abdelhamman
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 914
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 915
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 916
  • Mr Mohamed Ahmed Abdrabou Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 917
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

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

      IIF 918
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 919
  • Mr Mohamed Ali Ahmed Elmitwalli Eltanbouly
    Egyptian born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 920
  • Mr Mohamed Hany Mohamed Abdelhalim Hekal
    Egyptian born in September 1979

    Resident in Saudi Arabia

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

      IIF 921
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, England

      IIF 922
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 923
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 924
  • Mr Mohamed Mlayah
    Tunisian born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 925
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 926
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 927
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, England

      IIF 928
  • Mr Mohammed Ayoub Khalil
    Moroccan born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 929
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

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

      IIF 930
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 931
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 932
    • 5, Blenheim View, Leeds, LS2 9QA

      IIF 933
    • 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 934
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

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

      IIF 935
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 936
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 937 IIF 938
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 939 IIF 940
  • Mr Mohamoud Abdillahi Mohamed Hussein
    Dutch born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hanover Square, Sheffield, S3 7UA, England

      IIF 941
  • Mr Mostafa Mohamed Hesham Ahmed Abdelfattah
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 942
  • Said, Raouf
    Egyptian director born in October 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • Lytchett House 13, Freeland Park, Wareham Raod, Poole, Dorset, BH16 6FA

      IIF 943
  • Salem, Hazem Mohamed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 944
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Flat 3, Golders Green Road, London, London, NW11 8EE, United Kingdom

      IIF 945
  • Sayed Ahmed, Mohammed
    born in June 1982

    Resident in Saudi Arabia

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

      IIF 946
  • Sayed Ahmed, Mohammed
    Egyptian it consultant born in June 1982

    Resident in Saudi Arabia

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

      IIF 947
  • Suwedan, Mohammed Faozi Mohammed Bin
    Yemeni assistant born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 948
  • Abdelfattah, Ahmed Mohamed Abdelkerim Ahmed Ibrahim
    Egyptian born in January 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 3, Building No 81, Art City Compound, Elmokattam, Cairo, 4413531, Egypt

      IIF 949
  • Ahmed, Hamsa Mohamed

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 950
  • Ahmed, Mohamed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 951
  • Ahmed, Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 952
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

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

      IIF 953
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

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

      IIF 954
  • Ahmed, Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 955
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

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

      IIF 956
  • Ahmed, Mohammed
    Sudanese born in January 1997

    Resident in Qatar

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

      IIF 957
  • Al Sinan, Ibrahim Mohammed S
    Saudi Arabian manager born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 958
  • Al-dhawi, Emad Mohammed Ahmed Hadi
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 959
  • Ali Ahmed Ali, Mohamed, Mr.
    Egyptian businessman born in August 1962

    Resident in United States

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

      IIF 960
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

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

      IIF 961
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 962
  • Ali, Mohammed
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 963
  • Awad, Mohammed Ahmed Labib Ahmed

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

      IIF 964
  • Ayad, Mohamed
    Algerian company director born in September 1990

    Resident in Algeria

    Registered addresses and corresponding companies
  • Adam Mohamed
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 973
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 974
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

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

      IIF 975
  • Hassan, Mohamed
    Dutch company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Portland Road, Hayes, UB4 8LJ, England

      IIF 976
  • Hassan, Mohamed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 977
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

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

      IIF 978
    • Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 979
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 980
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 981 IIF 982
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 983
  • Hassan, Mohamed Mosad
    British born in June 1999

    Resident in United Kingdom

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

      IIF 984
  • Hassan, Mohammed Saber Ismael

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

      IIF 985
  • Hassani, Mohammed
    Moroccan ceo born in March 1987

    Resident in Morocco

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

      IIF 986
  • Hassani, Mohammed
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 987
  • Ibadioune, Mohamed Abderrahmane

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 988
  • Ibadioune, Mohamed Abderrahmane
    Algerian marketing born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 989
  • Ibrahiem, Mohammed
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 990
  • Ibrahim Shire, Mohammed, Dr
    Dutch born in March 1985

    Resident in England

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

      IIF 991
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 992
    • 275, New N Rd #3110 London, London, England, N1 7AA, England

      IIF 993
    • 275, New N Rd #3110 London, London, England, N1 7AA, United Kingdom

      IIF 994
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 995
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 996 IIF 997 IIF 998
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 1001
  • Ibrahim, Mohamed Zeyazen Gubara
    Sudanese company director born in April 1986

    Resident in Sudan

    Registered addresses and corresponding companies
  • Ibrahim, Mohammed
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 1003
  • Khalil, Mohammed Ayoub
    Moroccan contractor born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 1004
  • Mellali, Mohammed Yassine
    Moroccan ceo born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1005
  • Mohamed Mihdad, Mohamed Jasly
    British

    Registered addresses and corresponding companies
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 1006
  • Mohamed Mihdad, Mohamed Jasly
    British accountant

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 1007
  • Mohamed, Adam Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13363974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1008
  • Mohamed, Ahmed
    Syrian born in March 1988

    Resident in England

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

      IIF 1009
  • Mohamed, Ahmed
    Iraqi business person born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 1010
  • Mohamed, Ahmed
    born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sylvan Hill, London, SE19 2QF, England

      IIF 1011
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Redcroft Road, Southall, UB1 3LR, England

      IIF 1012
  • Mohamed, Ibrahim
    British born in March 1995

    Resident in United Kingdom

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

      IIF 1013
  • Mohamed, Mohamed Abdelmoez Abbas
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 1014
  • Mohamed, Mohamed Ameer
    British born in March 2003

    Resident in Scotland

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

      IIF 1015
  • Mohamed, Mohamed, Dr
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 1016
  • Mohamed, Mohamoud
    British born in July 1994

    Resident in England

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

      IIF 1017
  • Mohamed, Muawia Khalid Ibrahim
    Sudanese company director born in January 1966

    Resident in Sudan

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 1018
  • Mohammed, Ahmed Hussain
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191 Tarquin Close, Tarquin Close, Coventry, CV3 3BT, England

      IIF 1019
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1020
  • Mohammed, Farman Farhad
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 1021
  • Mohammed, Farman Farhad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 1022
  • Mohammed, Ibrahim Ali
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, Essex, IG1 3LF, United Kingdom

      IIF 1023
  • Mohammed, Ibrahim Ali
    Indian travel consultant born in September 1990

    Resident in United Kingdom

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

      IIF 1024
  • Mohamud, Mohamed, Dr
    Somali doctor born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 1025
  • Mufadhal, Mohammed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 1026 IIF 1027
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 1028
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 1029
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 1030
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1031
  • Mr Adam Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 1032
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 1033
  • Mr Eldesouky Mohamed Ibrahim Ahmed Nouh
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1034
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 1035
  • Mr Mahdi Mohamud
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1036
  • Mr Mohamad Ibrahim
    Lebanese born in September 1988

    Resident in Turkey

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

      IIF 1037
  • Mr Mohamed Abdoul Aziz Bamba
    Ivorian born in June 2003

    Resident in France

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

      IIF 1038
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

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

      IIF 1039
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1040
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 1041
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1042
  • Mr Mohamed Mohamed Bahaaeldin Mohamed Hussein Embaby
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 1043
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1044
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 1045
    • Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 1046
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 1047 IIF 1048
    • Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 1049
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

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

      IIF 1050
  • Mr Mohamed Naguib Ahmed Mohamed Bondok
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 1051
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1052
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1053
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1054
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1055
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 1056
  • Mr Mohammed Ali
    Yemeni born in July 1996

    Resident in Saudi Arabia

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

      IIF 1057
  • Mr Mohammed Hassani
    Moroccan born in March 1987

    Resident in Morocco

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

      IIF 1058
  • Mr Mohammed Hassani
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 1059
  • Mr Mohammed Marouane El Aissaoui
    Moroccan born in March 1996

    Resident in Germany

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

      IIF 1060
  • Mr Mohammed Mohammed Abulghaith Al-tayeb
    Yemeni born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 1061
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 1062
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 1063
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

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

      IIF 1064
  • Mr Taha Mohammed Mohammed Al-masyabi
    Yemeni born in July 1984

    Resident in Yemen

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

      IIF 1065
  • Mr. Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 1066
  • Nassah, Mohamed, Sir
    French director born in January 1998

    Resident in France

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

      IIF 1067
  • Omar, Muhidin Mohamed
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1068
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 1069
  • Salahaldin Ahmed, Mahmood Mohammed
    Bahraini ai engineer born in August 1989

    Resident in Bahrain

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

      IIF 1070
  • Sheikh Hussen, Mohamed Ahmed
    Italian director born in November 1990

    Resident in United Kingdom

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

      IIF 1071
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 1072 IIF 1073
  • Abdelrahim, Mohamed
    Sudanese born in July 1986

    Resident in Sudan

    Registered addresses and corresponding companies
    • 16072958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1074
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

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

      IIF 1075
  • Ahmed, Hassan, Me
    British driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 1076
  • Ahmed, Mohamed
    Sudanese director born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 1077 IIF 1078
  • Ahmed, Mohamed
    American born in September 1978

    Resident in United States

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

      IIF 1079
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

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

      IIF 1080
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

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

      IIF 1081
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 1082
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

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

      IIF 1083
  • Ahmed, Mohammed Opu
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 120, Millbrook Road East, Southampton, SO15 1JQ, England

      IIF 1084
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 1085
  • Al-khameri, Qasem Abdullah Mohammed

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 1086
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

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

      IIF 1087
  • Ahmed Elhussein Elsayed Mohamed Zehri
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 1088
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 1092
  • Dr Mohammed Ibrahim Shire
    Dutch born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 1093
  • El Barkouki, Ahmed Mohamed Nabil
    Egyptian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 1094
  • Erriahi El Idrissi, Mohammed
    Moroccan director born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 1095
  • Hammami, Mohamed
    Tunisian director born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 1096
  • Hasan, Mohamed
    Bahrain company director born in June 1984

    Resident in Bahrain

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

      IIF 1097
  • Hasan, Mohamed
    Bahraini director born in January 1992

    Resident in Bahrain

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

      IIF 1098
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1099
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 1100
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 1101
  • Hassan, Mohamed Zein
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 1102
  • Hassan, Mohammed
    Sudanese director born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1103
  • Hassani, Mohammed
    Moroccan ceo born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 1104
  • Hmami, Mohamed
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 1105
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 1106
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1107
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 1108
  • Ismail, Mohammed Tahir

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

      IIF 1109
  • Khot, Ahamed Mohammed Sharif
    British born in March 1977

    Resident in United Kingdom

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

      IIF 1110
  • Khot, Ahamed Mohammed Sharif
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 1111
  • Mellali, Mohammed Yassine

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1112
  • Mohamed Abdelhalim Hekal, Mohamed Hany

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

      IIF 1113
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed
    Egyptian enginner born in January 1997

    Resident in Egypt

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

      IIF 1114
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

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

      IIF 1115
  • Mohamed Munsif, Mohamed Mazloom
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 1116
  • Mohamed Radhi, Sidi Mohamed
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 1117
  • Mohamed, Ahmed
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 1118
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 1119
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in United Kingdom

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

      IIF 1120
  • Mohamed, Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 1121
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 1122
  • Motea, Mohamed
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 1123
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 1124
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1125
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1126
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

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

      IIF 1127
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 1130
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 1131
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 1132
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 1133
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1134
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 1135
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 1136
  • Mr Mohamed Ahmed
    Sudanese born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 1137 IIF 1138
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1139
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

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

      IIF 1140
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 1141
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1142
  • Mr Mohamed Ashraf Helmi Mohamed Elkasabi
    Egyptian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-57, St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, DN1 1DD, United Kingdom

      IIF 1143
  • Mr Mohamed Elkhalifa
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 1144
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 1145
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 1146
  • Mr Mohamed Iqbal Mohamed Kassim
    Indian born in December 1961

    Resident in United Kingdom

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

      IIF 1147
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

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

      IIF 1148
  • Mr Mohamed Metwaly Ahmed Elbasuony
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3, Canterbury Court, 336a Baring Road, London, SE12 0DU, United Kingdom

      IIF 1149
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in June 2019

    Resident in England

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

      IIF 1150
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 1151
  • Mr Mohammed Khalid Ahmed Alnaaji
    Libyan born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 1152
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1153
  • Mr Mohammed Yassine Mellali
    Moroccan born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1154
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

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

      IIF 1155
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1156
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1157
  • Mr Mohammed Zahir Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 1158
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1159
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1160
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 1161
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 1162
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 1163
  • Mrs Mohammed Hassani
    Moroccan born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 1164
  • Raj Mohamed, Mohamed Rilwan

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

      IIF 1165
  • Rajon Ali, Mohammed Aziz Ahmed
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1166
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 1167
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

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

      IIF 1168
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1169
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

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

      IIF 1170
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

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

      IIF 1171
  • Rehman, Abdul, Mr,
    Canadian business person born in December 1999

    Resident in England

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

      IIF 1172
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

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

      IIF 1173
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

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

      IIF 1174
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 1175
  • Ahmed, Mohamed
    Swedish ceo born in May 1986

    Resident in Sweden

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

      IIF 1176
  • Ahmed, Mohamed
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Bruce Grove, London, N17 6UZ, England

      IIF 1177
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

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

      IIF 1178
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

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

      IIF 1179
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 1180
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Christie Road, London, E95EA, United Kingdom

      IIF 1181
  • Al-khameri, Qasem Abdullah Mohammed, Mr.
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 1182
  • Ali, Mohammed
    Yemeni born in July 1996

    Resident in Saudi Arabia

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

      IIF 1183
  • Aly Mohamed, Mohamed

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

      IIF 1184
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 1185
  • Brahimi, Mohamed
    Moroccan director born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 1186
  • Elrashedy, Islam Ali Mohamed Hassanin
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 1187
  • Elrashedy, Islam Ali Mohamed Hassanin
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 1188 IIF 1189
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 1190
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 1191
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 1192
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

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

      IIF 1193
  • Hassan, Mohammed Saber

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 1194
  • Hossain, Mohammed Shorab
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 1195
  • Hossain, Mohammed Shorab
    Bangladeshi director born in September 1994

    Resident in Bangladesh

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

      IIF 1196
  • Hussain, Adil Mohammed Shahriyar
    British born in August 1997

    Resident in United Kingdom

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

      IIF 1197
    • 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 1198
  • Hussain, Mohammed Bilal
    British born in March 1994

    Resident in United Kingdom

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

      IIF 1199
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

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

      IIF 1200
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harcourt Road, London, E15 3DU, United Kingdom

      IIF 1201
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 1202
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 1203
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1568
  • 1
    005GSC LIMITED
    12203216 12200996... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 256 - Director → ME
  • 2
    105 PARK GROVE LTD
    16028170
    20 Allderidge Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2025-07-23 ~ dissolved
    IIF - Director → ME
  • 3
    121Q LTD
    15903322
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF 827 - Right to appoint or remove directors OE
    IIF 827 - Ownership of voting rights - 75% or more OE
    IIF 827 - Ownership of shares – 75% or more OE
  • 4
    128 - 130 SEA STREET LIMITED
    15832874
    4385, 15832874 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 1040 - Ownership of voting rights - 75% or more OE
    IIF 1040 - Right to appoint or remove directors OE
    IIF 1040 - Ownership of shares – 75% or more OE
  • 5
    175GSC LIMITED
    12243659 12222882... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 662 - Director → ME
  • 6
    1ST FEEL LIMITED
    15158131
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 1138 - Ownership of shares – 75% or more OE
    IIF 1138 - Ownership of voting rights - 75% or more OE
    IIF 1138 - Right to appoint or remove directors OE
  • 7
    1ST UK COMPANY FORMATIONS LTD
    15622134
    275 New N Rd #3110, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF - Director → ME
  • 8
    218 PORTNALL ROAD LIMITED
    05876093 04703998... (more)
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-02-25 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2020-02-25 ~ 2025-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    2TEN RECORDS LTD
    12743317
    65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 1064 - Ownership of shares – 75% or more OE
    IIF 1064 - Ownership of voting rights - 75% or more OE
    IIF 1064 - Right to appoint or remove directors OE
  • 10
    31EAST GROUP LTD
    16329901
    4385, 16329901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 11
    3D TOURS YM LTD
    13103207
    204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 1056 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1056 - Right to appoint or remove directors OE
    IIF 1056 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    4 US TRADE LTD
    16558850
    120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 325 - Director → ME
  • 13
    48PD FREEHOLD COMPANY LIMITED
    10720837
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 14
    4VEGA LTD
    14549298 15411561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 15
    5 LITTLE MONKEYS LTD
    14417200
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-19 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF 205 - Has significant influence or control over the trustees of a trust OE
    IIF 205 - Has significant influence or control as a member of a firm OE
    IIF 205 - Has significant influence or control OE
  • 16
    539GSC LIMITED
    12243610 12273282... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 317 - Director → ME
  • 17
    700 AMERICAN LTD - now
    SCARAB INTERNATIONAL GROUP LTD
    - 2026-01-28 16149954
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 1000 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    755GSC LIMITED
    12201184 12251495... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF 438 - Director → ME
  • 19
    77LND LTD
    15528435
    22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 20
    80 N M RESOURCES LTD
    15101850
    356b High Road, Leyton, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ 2025-09-24
    IIF 1023 - Director → ME
    2023-08-29 ~ 2025-03-01
    IIF - Secretary → ME
    Person with significant control
    2023-08-29 ~ 2025-04-25
    IIF 684 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    A HUSSAIN ESTATES LTD
    16409305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 22
    A START SECURITY LTD
    11098597
    13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF - Director → ME
  • 23
    A.H FOR ENGINEERING CONSULTATIONS LTD - now
    JADESTREAM LIMITED
    - 2025-10-14 08457909 06508331
    275 New North Road#310, London, Greater London, England
    Active Corporate (10 parents)
    Officer
    2025-10-10 ~ 2025-10-10
    IIF - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 24
    A3B ADVISORY LTD
    16762995
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 955 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Ownership of shares – 75% or more OE
    IIF 585 - Right to appoint or remove directors OE
  • 25
    AAA AUDITING & CERTIFICATION LTD
    15628769
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-22 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2026-02-14 ~ now
    IIF 822 - Ownership of shares – 75% or more OE
  • 26
    ABDELAAL TRAVEL LIMITED
    16802883
    Unit 1 41 Woodfield Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 27
    ABDULRAHMAN ALSWADI FOR TRADING LTD - now
    UPGRADE YOUR SERVICES LIMITED
    - 2025-10-14 15967972 16107286
    275 New North Road#310, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 28
    ABLYES LIMITED
    14913667
    23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 29
    ABM CLAIMS LTD
    SC874475
    32 St. Andrews Road, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    ABSTYRES LTD
    17102061
    120 Millbrook Road East, Southampton, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 724 - Right to appoint or remove directors OE
    IIF 724 - Ownership of shares – 75% or more OE
    IIF 724 - Ownership of voting rights - 75% or more OE
  • 31
    ABTIPODCAST LTD
    16306759
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
  • 32
    ABU AL KHAIR FOR TRADE LTD
    - now 15913440
    DOG WALKING BUSINESS LIMITED
    - 2025-10-06 15913440
    4385, 15913440 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-10-04
    IIF - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    ACADEMY FC LTD
    13307243
    Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 916 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ACESTAR CAR RENTAL LTD
    12373730
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 35
    ACTON TOWERS LIMITED - now
    REDSEA METALS AND MINING LTD
    - 2018-11-26 10840812 11699780
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF 354 - Director → ME
  • 36
    ADEL INTELLECTUAL VISION LTD.
    15559289
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 821 - Ownership of voting rights - 75% or more OE
    IIF 821 - Ownership of shares – 75% or more OE
    IIF 821 - Right to appoint or remove directors OE
  • 37
    ADIL HUSSAIN LTD
    13723062 09429163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-11-04 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 38
    ADM VENTURE SERVICES LIMITED
    13709357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 39
    ADMINISTRATIVE SUPPORT FOR YOU LTD
    15967978
    275 New N Rd #3110, London, United Kingdom, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 40
    ADMIRATION CARE LTD
    15710575
    27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF - Director → ME
  • 41
    ADMISTON LTD
    13257830
    Office 14742 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of shares – 75% or more OE
    IIF 675 - Ownership of voting rights - 75% or more OE
  • 42
    ADVANCE INSULATION LIMITED
    16133404
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 43
    ADVANCED HEALTHY LIVING LTD - now
    RENTVISTA INVESTMENTS LTD
    - 2025-11-03 15522928
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-11-03
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 44
    ADVANCED INVESTMENT GROUP COMPANY INTERNATIONAL LTD - now
    THE SNAKE AFFAIR LIMITED
    - 2026-03-19 16351315
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-11 ~ 2026-03-18
    IIF - Director → ME
    2025-11-11 ~ 2026-03-18
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ 2026-03-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 45
    AENAR LTD
    13892516
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-03 ~ now
    IIF 861 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Ownership of voting rights - 75% or more OE
    IIF 594 - Right to appoint or remove directors OE
  • 46
    AFAQ BUSINESS SOLUTIONS LTD - now
    NOVA LIMITED GROUP LTD - 2026-01-31
    MUHAMMAD FATHI SULEIMAN ABDUL KARIM AND HIS PARTNER LTD
    - 2026-01-29 16142810
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-17 ~ 2025-12-17
    IIF - Director → ME
    2025-12-17 ~ 2025-12-17
    IIF 997 - Secretary → ME
    Person with significant control
    2025-12-17 ~ 2025-12-17
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    AFDEER SALTS LTD
    16158549
    23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    AFFORDABLE DEALS LTD
    11561640
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 211 - Director → ME
  • 49
    AFRASIA TRANS LTD
    14569686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 50
    AH ENGINEERING SERVICES LTD
    09116402
    Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-07-04 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 1128 - Ownership of shares – 75% or more OE
    IIF 1128 - Right to appoint or remove directors OE
    IIF 1128 - Ownership of voting rights - 75% or more OE
  • 51
    AHMED EID MOHAMED ELESHAR FOR ENGINEERING CONSULTATIONS LTD
    16483436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 414 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    AHMED HASSAN LTD
    14650575 10037440
    3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 53
    AHMED HASSAN LTD.
    10037440 14650575
    43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF - Director → ME
  • 54
    AHMEDH LTD
    10071366
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    AIB LIVE LTD
    13476000
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 56
    AIMPIRE LTD
    14039144
    F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 209 - Director → ME
    IIF 1070 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 792 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 792 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    AIN AL THIQA COMPANY LTD - now
    HORIZON HARMONY ESTATES LTD
    - 2025-08-21 15534824
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-17 ~ 2025-08-20
    IIF - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 58
    AIR COMPENSATION LTD
    16174881
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    AL ABAQ PERFUMES LTD - now
    OCTOBER NOVEMBER DECEMBER LTD
    - 2025-12-17 16120295
    4385, 16120295 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 60
    AL AMIN VENTURES LTD - now
    LHLCLB CONSTRUCTION LTD
    - 2025-09-22 15864735
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    AL FORSAN AL ASELA FOR TRADING LTD - now
    RENTELITE VENTURES LTD
    - 2025-10-30 15528448
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 62
    AL JASEM TRADING & SUPPLIES LTD - now
    MKLD GROUP LTD
    - 2025-04-30 15208757
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-02-04 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-30
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 63
    AL KAREEM FOODS LTD
    14041609
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 64
    AL METHAQ TRADING COMPANY LTD - now
    WISELEASE VENTURES LTD
    - 2025-11-12 15525464
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ 2025-11-12
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 65
    AL MOON LTD
    15711192
    61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    AL MURAD FOODS LTD
    14062483
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 67
    AL NASSR FOR GENERAL TRADING LTD - now
    QUANTUMLIFE INNOVATIONS LTD
    - 2025-10-28 15441413
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-10-21 ~ 2025-10-26
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 68
    AL NEHMAT MEATS LTD
    14038428
    Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 69
    AL RAHMANIYAH GROUP COMPANY LTD - now
    TERRASUN POWER LTD
    - 2025-11-06 15434259
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-11-03 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 70
    AL THURAYA COMPANY LTD - now
    VOGUEVISIONS MEDIA LTD
    - 2025-11-10 15441834
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 71
    AL YUSR AL INSHAIYAH LTD - now
    LAKE AND LAND LTD
    - 2025-11-14 15980839
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-21 ~ 2025-11-13
    IIF - Director → ME
    2025-09-21 ~ 2025-11-13
    IIF 994 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-11-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 72
    AL-HAMDULILLAH CLOTHING LTD
    14914962
    Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 73
    AL-HODHOD FOR TRADING LTD
    - now 15954702
    WORLDWIDE SUPPORT FOR YOU ALWAYS LTD
    - 2025-10-07 15954702
    275 New North Road#310, London, Greater London, England
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-07
    IIF - Director → ME
    2025-10-02 ~ 2025-10-08
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 74
    AL-MASARAT FOR CONTRACTING LTD - now
    PROSPERRENT VENTURES LTD
    - 2025-10-29 15526375
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents)
    Officer
    2025-10-21 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 75
    AL-MUSTAFA MEDICAL LTD - now
    PREMIERRENT INVESTMENTS LTD
    - 2025-10-29 15528646
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-10-21 ~ 2025-10-29
    IIF 1204 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 76
    AL-OTHMANY FOR TRADE LTD - now
    PROTECT YOUR NAME LTD
    - 2025-09-22 15885709
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 77
    ALAZIZ INTERNATIONAL COMPANY LTD - now
    PAPER AEROPLANE MEDIA SOLUTIONS LTD
    - 2026-03-17 16328903
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-11 ~ 2026-03-16
    IIF - Director → ME
    2025-11-11 ~ 2026-03-16
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ 2026-03-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 78
    ALAZRAK 1 LTD
    16007774
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-14 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    2025-09-14 ~ 2025-09-17
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 79
    ALBANDAR LTD
    - now 15955013
    FRESHER NIGHTS LIMITED
    - 2025-10-06 15955013
    275 New N Rd Pmb 3110 London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 80
    ALBARDAN FOR TRADE LTD - now
    REALTYYIELD PARTNERS LTD
    - 2025-10-30 15523222
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 81
    ALBOSLA LTD
    13570155
    4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 412 - Director → ME
    2021-08-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
  • 82
    ALDERI COMPANY LTD - now
    CLEAN & SPARKLE CLEANING SERVICES LTD
    - 2025-12-16 16002745
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    ALEENLY LTD
    14103967
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 794 - Ownership of shares – 75% or more OE
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Right to appoint or remove directors OE
  • 84
    ALESAYI CAR CENTRE LIMITED
    11713507
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-09 ~ 2019-09-10
    IIF 530 - Director → ME
    2019-07-09 ~ 2019-09-10
    IIF 1086 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF 606 - Has significant influence or control OE
  • 85
    ALFAKHAMAH LIMITED
    13596196
    60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 86
    ALGACK FOR TRADE LTD - now
    ABCD 1234 LIMITED
    - 2025-09-29 15900430
    275 New N Rd Pmb 3110 London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-09-27
    IIF - Director → ME
    2025-09-23 ~ 2025-09-27
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 87
    ALHAJJAJ FOR TRADE LTD - now
    REFINEDRENDITION MEDIA LTD
    - 2025-10-30 15444791
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-10-28
    IIF - Director → ME
    2025-10-28 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 88
    ALI KHALIFA INVESTMENTS COMPANY LTD - now
    INSIGHTSYNTH AI VENTURES LTD
    - 2025-08-26 15589050
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 89
    ALIYY LTD
    14500024
    126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 911 - Ownership of shares – 75% or more OE
    IIF 911 - Right to appoint or remove directors OE
    IIF 911 - Ownership of voting rights - 75% or more OE
  • 90
    ALMANAL COMPANY GROUP LTD - now
    VIRTUALVAULT SYSTEMS LTD
    - 2025-11-10 15438865
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 91
    ALMASRY LIMITED
    07926333
    Flat F, 61f Western Boulevard, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 162 - Director → ME
  • 92
    ALMOSALLAMY AUTOMATIC DOORS LTD
    16664693
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 166 - Director → ME
  • 93
    ALMOUZON LTD - now
    UNITED AND STANDING TOGETHER LIMITED
    - 2025-09-17 15807436
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-02 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 94
    ALMS4ALL CIC
    15393419
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of voting rights - More than 50% but less than 75% OE
  • 95
    ALONUM LTD
    14674299
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    2023-02-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 96
    ALPHA QUEST FOR TRADE LTD - now
    SMARTSTUDY INNOVATIONS LTD
    - 2025-11-03 15393083
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2025-10-28 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 97
    ALPOCTW LTD
    15838018
    19 Hamilton Avenue, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-17 ~ dissolved
    IIF 831 - Director → ME
  • 98
    ALREEM COMPANY GROUP LTD - now
    VISIONARYVERVE CREATIONS LTD
    - 2025-11-10 15444656
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 99
    ALSDIVINE CAFE LTD
    12701721
    8 Chignell Place, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 1068 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 1160 - Ownership of shares – 75% or more OE
  • 100
    ALTUM NATURALS LTD
    16524868
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 101
    ALWAN ESSEX LIMITED
    15893376
    Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 1051 - Ownership of shares – 75% or more OE
    IIF 1051 - Right to appoint or remove directors OE
    IIF 1051 - Ownership of voting rights - 75% or more OE
  • 102
    ALXACARD LTD
    16777170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 103
    AM BIOMED LIMITED
    12880922
    Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 1131 - Ownership of shares – 75% or more OE
    IIF 1131 - Ownership of voting rights - 75% or more OE
    IIF 1131 - Right to appoint or remove directors OE
  • 104
    AMA SHAMRAAT LTD
    15719849
    17 Castle Street, Southport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 852 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    AMASA LIMITED LTD - now
    HABEEB ALSAEDI LTD
    - 2025-05-06 15200234
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-04 ~ 2025-05-06
    IIF - Director → ME
  • 106
    AMEEEN TRAVEL AND TOURS LTD
    11930478
    130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    AMEER ECOM LTD
    16317440
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-03-14 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    2025-03-14 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 108
    AMSCHELL COMPANY LTD
    - now 11790529
    AMSCHELL TONERS LTD
    - 2020-04-24 11790529
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 109
    AMSF LTD
    10972993
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-05-05 ~ now
    IIF 1027 - Director → ME
    2020-06-30 ~ 2024-08-24
    IIF 1028 - Director → ME
  • 110
    ANANDO LIMITED
    12295016
    186a Cowley Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    2023-04-20 ~ 2025-06-29
    IIF - Director → ME
    2025-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 1042 - Ownership of shares – 75% or more OE
    IIF 1042 - Ownership of voting rights - 75% or more OE
    IIF 1042 - Right to appoint or remove directors OE
    2023-04-20 ~ 2025-06-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 111
    ANASHAZ BEACHWEAR LTD
    11435617
    7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    ANAYA MUHIDIN LTD
    14696026
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 113
    ANCOATS CHILDREN'S SERVICES LIMITED
    13876671
    Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 908 - Ownership of shares – 75% or more OE
  • 114
    ANCOATS EATS LIMITED
    13873607
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 909 - Ownership of shares – 75% or more OE
  • 115
    ANUB LTD
    16391490
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 116
    APEX VISION INTERNATIONAL TRAIDING LTD
    - now 15900433
    LEONS IT SERVICES LIMITED
    - 2025-09-24 15900433
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-23 ~ 2025-09-24
    IIF - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 117
    AQUALIBRIUM ACADEMY LIMITED
    12338753
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 118
    ARABYWORLD LTD
    16381633
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 240 - Director → ME
    2025-04-11 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 119
    ARCS DIGITAL LTD - now
    SAFECYBER SYSTEMS LTD
    - 2025-11-03 15490251
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 120
    ARCTIC ZEN POD LTD
    15120658
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF - Director → ME
  • 121
    ARCUS IT LIMITED
    09356798
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2015-01-02
    IIF 251 - Director → ME
  • 122
    ARGRICULTURAL SERVICE PROVIDERS LTD
    16080533
    275 New North Road Pmb 3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 123
    ARIA CAPITAL HOLDINGS LTD
    13911376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    ARINAZ COMPANY LTD - now
    VITALCURE BIOSCIENCE LTD
    - 2025-11-10 15453884
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2025-11-05 ~ 2025-11-09
    IIF - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 125
    ARISE-ARENA LTD
    - now 15900417
    AKF TECHNICAL SUPPORT LTD
    - 2025-10-06 15900417
    4385, 15900417 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-10-04
    IIF - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 126
    ARKAN FUTURE INVESTMENT COMPANY LTD - now
    YORKSHIRE DRONE SERVICES LTD
    - 2025-12-16 16010683
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 127
    ARKAN INTEGRATED SYSTEMS LTD - now
    DASHBOARD SERVICES LTD
    - 2025-10-15 15982297
    275 New N Rd Pmb 3110 London, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 128
    ARKH LIMITED
    14573626
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ now
    IIF 779 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 565 - Ownership of shares – 75% or more OE
    IIF 565 - Right to appoint or remove directors OE
    IIF 565 - Ownership of voting rights - 75% or more OE
  • 129
    ARMENOR LTD - now
    ENCRYPTSPHERE TECHNOLOGIES LTD
    - 2025-07-23 15592814
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-19 ~ 2025-07-22
    IIF - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 130
    ARMY BOOT CAMP FITNESS LTD
    06562821
    C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF - Director → ME
  • 131
    ARQA MARKETING LTD
    12423391 11502839
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 252 - Director → ME
    2020-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 132
    ARQA PARTNERS LTD - now
    ELITEVIBE PROPERTIES LTD
    - 2025-07-23 15536446
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-19 ~ 2025-07-22
    IIF - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 133
    ARTSYJADE LTD
    14538126
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 219 - Director → ME
    2022-12-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 134
    ASADDOV FOR TRADE LTD - now
    NOVALIFE BIOSYSTEMS LTD
    - 2025-10-27 15453479
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ 2025-10-26
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 135
    ASCENT INSPECTA LTD
    12409565
    Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF - Director → ME
    2020-01-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    ASH DEITY LTD
    14880270
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 265 - Director → ME
    2023-05-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 137
    ASHFIELD NATURALS LTD
    16441110
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 1116 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    ASHKH CO LTD
    16762563
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 131 - Director → ME
  • 139
    ASHWIND CONTINENTAL REAL ESTATE LTD
    16772862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 140
    ASKECO LTD
    15988086
    Suite E, Ground Floor Profile West, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    ATIINA LTD
    13067995
    260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 142
    ATOMIC WINGS LTD
    12837814
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    2020-08-26 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
  • 143
    AUDIO HEAVEN AND VISUALS WHOLESALE LIMITED
    12290997
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 144
    AUREX COMMERCE LTD
    16936106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 774 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 818 - Right to appoint or remove directors OE
    IIF 818 - Ownership of shares – 75% or more OE
    IIF 818 - Ownership of voting rights - 75% or more OE
  • 145
    AURORAPAW STORE LTD
    15909162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 26 - Director → ME
    2024-08-21 ~ now
    IIF 393 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
  • 146
    AVENA FUELS LTD
    15992467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF - Director → ME
  • 147
    AXIA LONDON LTD
    08128813
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2012-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Right to appoint or remove directors OE
    2025-04-09 ~ now
    IIF 707 - Ownership of shares – 75% or more OE
  • 148
    AYAD AYA SERVICE LTD
    14826525
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 971 - Director → ME
    2023-04-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Ownership of shares – 75% or more OE
  • 149
    AYOMIDE COLONEL LTD
    12819148
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (6 parents)
    Officer
    2021-10-07 ~ 2021-10-08
    IIF 882 - Director → ME
    2021-10-07 ~ 2024-04-28
    IIF 886 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
  • 150
    AZ204 LIMITED
    12272823 12272943... (more)
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-11-02
    IIF 435 - Director → ME
  • 151
    AZHARISTE LTD
    16440686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-05-09 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2025-05-09 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    AZURRA CAPITAL LTD
    - now 14238752
    AZURA HODLINGS LIMITED
    - 2022-07-26 14238752
    124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-07-17 ~ now
    IIF 546 - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF 819 - Right to appoint or remove directors OE
    IIF 819 - Ownership of shares – 75% or more OE
    IIF 819 - Ownership of voting rights - 75% or more OE
  • 153
    AZURRA CONSULTANCY LTD
    14941771
    147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 820 - Right to appoint or remove directors OE
    IIF 820 - Ownership of voting rights - 75% or more OE
    IIF 820 - Ownership of shares – 75% or more OE
  • 154
    B2 CORPORATE LTD - now
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD
    - 2025-05-22 15274779
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-06 ~ 2025-05-21
    IIF - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-21
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 155
    B365 CAPITAL LTD.
    14886128 12081523... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 923 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    BACK ME TECHNOLOGY LIMITED
    17072252
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF - Director → ME
    2026-03-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 1037 - Ownership of shares – 75% or more OE
    IIF 1037 - Ownership of voting rights - 75% or more OE
    IIF 1037 - Right to appoint or remove directors OE
  • 157
    4385, 14682913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 748 - Director → ME
    2023-02-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more OE
  • 158
    BALHAMS OF LONDON LTD
    12552591
    Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Officer
    2020-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 159
    BALLINGHAM ILLUSTRIOUS LTD
    09726685
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (7 parents)
    Officer
    2019-07-09 ~ 2024-02-28
    IIF - Director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 160
    BARGAIN MASTER LTD
    11262644
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2018-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF - Has significant influence or control OE
  • 161
    BAY CAR TRANSPORT LTD
    16810744
    5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 162
    BAYT AL HASOOB LTD - now
    NEUROSPRINT DYNAMICS LTD
    - 2025-10-20 15588728
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ 2025-10-19
    IIF - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF - Right to appoint or remove directors OE
  • 163
    BEDFORDSHIRE BUSINESS ACADEMY LTD - now
    SZ SERVICES LIMITED
    - 2014-08-13 08448631
    6-10 Gordon Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF 740 - Director → ME
  • 164
    BEET BOLD STREET LTD
    10997308
    Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 1055 - Right to appoint or remove directors OE
    IIF 1055 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1055 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    BEHAPPY BESMILE LIMITED
    14782169
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 1103 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 166
    BELIEVE MARKETING CONSULTAION SQUARE LTD.
    10113016
    Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 271 - Director → ME
  • 167
    BEST BABA JAGA LTD
    16360523
    12-14 Strathmore Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ 2025-06-27
    IIF 1010 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-27
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 168
    BEST SELLER FU LTD
    13115081
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 442 - Director → ME
    2021-01-05 ~ dissolved
    IIF 665 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 515 - Ownership of shares – 75% or more OE
    IIF 515 - Ownership of voting rights - 75% or more OE
  • 169
    BESTRONG RACE LTD
    15997454
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 170
    27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 573 - Ownership of shares – 75% or more OE
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - 75% or more OE
  • 171
    27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 172
    BIIOME LTD
    15284098
    4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 173
    BIKAA LTD
    16154508
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 224 - Director → ME
    2024-12-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 174
    BIKE ABOUT EUROPE LIMITED
    16311720
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-12 ~ 2026-03-11
    IIF - Director → ME
    2025-11-12 ~ 2026-03-11
    IIF - Secretary → ME
    Person with significant control
    2025-11-12 ~ 2026-03-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 175
    BIN ODEH GROUP LTD - now
    INNOVATENEXUS INNOVATIONS LTD
    - 2025-08-26 15659750
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ 2025-08-23
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 176
    BINARY SALE LTD
    14847484
    4385, 14847484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - 75% or more OE
  • 177
    BIRD ANALYTICAL CONSULTANCY LTD
    16328792
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-18 ~ 2026-03-16
    IIF - Director → ME
    2025-11-18 ~ 2026-03-16
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ 2026-03-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 178
    BIRYANIWAALA CATERING FOOD LTD
    15504348
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-03 ~ now
    IIF 739 - Director → ME
    2024-02-19 ~ 2024-06-03
    IIF - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 179
    BIZGOALS CONSULTING LTD
    15163967
    50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 180
    BLACKSTONE (MANCHESTER) LTD
    12507178
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    BLOXSA FOR TRADING LTD - now
    VALUABLE EDUCATION LTD
    - 2025-12-31 13384342
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-27 ~ 2025-12-30
    IIF - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 182
    BLU BAR LTD
    09123861
    9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ 2014-11-30
    IIF - Director → ME
    2014-12-01 ~ 2015-02-16
    IIF - Director → ME
  • 183
    BLUE ABBEY INVESTMENT LTD
    16243380
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ 2026-02-20
    IIF - Director → ME
    2025-09-15 ~ 2026-02-20
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ 2026-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 184
    BLUE MARKETING TECHNOLOGY LLP
    OC446723
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF - LLP Designated Member → ME
  • 185
    BLUSSHX MEDIA LIMITED
    10600581
    392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    BMC BIKE LTD
    14887445
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 1067 - Director → ME
    2023-05-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 830 - Right to appoint or remove directors OE
    IIF 830 - Ownership of shares – 75% or more OE
    IIF 830 - Ownership of voting rights - 75% or more OE
  • 187
    BNAN ACADEMY LTD
    14875531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 990 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 816 - Ownership of shares – 75% or more OE
    IIF 816 - Right to appoint or remove directors OE
    IIF 816 - Ownership of voting rights - 75% or more OE
  • 188
    BOHEMIAWEAR LTD
    17069325
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 318 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
  • 189
    BOON COSMETIC LTD
    14934955
    Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 1202 - Right to appoint or remove directors OE
    IIF 1202 - Ownership of shares – 75% or more OE
    IIF 1202 - Ownership of voting rights - 75% or more OE
  • 190
    BOON ESSENTIAL LTD
    13308576
    701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF - Director → ME
    2021-04-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 1136 - Ownership of voting rights - 75% or more OE
    IIF 1136 - Ownership of shares – 75% or more OE
    IIF 1136 - Right to appoint or remove directors OE
  • 191
    BRAINKIES LTD
    13508561
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-13 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 806 - Ownership of voting rights - 75% or more OE
    IIF 806 - Ownership of shares – 75% or more OE
    IIF 806 - Right to appoint or remove directors OE
  • 192
    BRAINWAVE BUSINESS SETUP LTD
    15689557
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF - Director → ME
  • 193
    BRANDI MANA LTD
    14566422
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 958 - Director → ME
    2023-01-03 ~ dissolved
    IIF 523 - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 194
    BRIDGECOURT PROPERTIES (YORKSHIRE) LTD
    12507756
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-03-10 ~ now
    IIF 868 - Director → ME
    2020-03-10 ~ 2024-12-07
    IIF - Director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2020-03-10 ~ now
    IIF 934 - Ownership of shares – More than 50% but less than 75% OE
    IIF 934 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 934 - Right to appoint or remove directors as a member of a firm OE
  • 195
    BRIGHT FUTURE FOR TRADING AND CONTRACTING LTD - now
    SPRING FILM STUDIOS LTD
    - 2025-12-16 16017753
    275 New N Rd Pmb 3110, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 196
    BRIGHT LOOKS BARBERS LTD
    16111488
    217 Saffron Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 1032 - Right to appoint or remove directors OE
    IIF 1032 - Ownership of voting rights - 75% or more OE
    IIF 1032 - Has significant influence or control as a member of a firm OE
    IIF 1032 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1032 - Ownership of shares – 75% or more OE
  • 197
    BRISTOL COLLEGE
    12525427
    22 Edward Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 198
    BRITANIA AUTO TRADERS LTD
    13756886
    15 Nelson Street Nelson Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF - Director → ME
  • 199
    BRTAWI MEDIA LTD
    15521690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Ownership of voting rights - 75% or more OE
    IIF 686 - Right to appoint or remove directors OE
  • 200
    BRYANSTON LOGISTICS LIMITED
    - now 10551950
    BRYASNTON LOGISTICS LIMITED
    - 2020-11-06 10551950
    BRYASNTON HOLDING LTD
    - 2019-04-02 10551950
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF 760 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 201
    BRYANSTON SERVICES LIMITED
    13595218
    Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    2021-08-31 ~ now
    IIF 977 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 798 - Has significant influence or control OE
  • 202
    BUBBASTRAP LTD
    13142231
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 1053 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1053 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 203
    BUILD AND MAINTAIN SOLUTIONS LTD
    16275819
    Flat 5 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Right to appoint or remove directors OE
  • 204
    BUILD PLUS ENGINEERING CONSULTING LTD - now
    WARDSTREAM LIMITED
    - 2025-12-02 09334369
    275 New N Rd 3110 London, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-11-28 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2025-11-28 ~ 2025-12-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 205
    BUILDING AND DEMOLITION SERVICES LTD
    15807445
    80a Ruskin Avenue, Welling, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-02 ~ 2025-09-19
    IIF - Director → ME
    2025-09-18 ~ 2025-09-18
    IIF - Secretary → ME
    Person with significant control
    2025-09-17 ~ 2025-09-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    2025-09-02 ~ 2025-09-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 206
    BURNGREAVE EDUCATION LIMITED
    07943114
    4385, 07943114 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2018-06-30 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 588 - Has significant influence or control OE
  • 207
    BUSINESS EDGE INTERNATIONAL GROUP LTD - now
    TERRACRAFT CAPITAL HOMES LTD
    - 2025-11-06 15536707
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 208
    BUSINESS EXPERTS GROUP LTD - now
    ZING ACCOUNTANTS LTD
    - 2025-12-30 13288676
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-27 ~ 2025-12-30
    IIF - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 209
    BUZZ LABS LTD
    16790077
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 210
    C T MAX LTD
    11207392
    42 Ff10c Sorby House Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2018-02-15 ~ now
    IIF 527 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Ownership of voting rights - 75% or more OE
  • 211
    CAAWIYA LTD - now
    JAMAL BROTHERS TECH LTD
    - 2024-02-07 14577908
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ 2024-02-05
    IIF - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-02-05
    IIF 803 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 803 - Ownership of shares – More than 25% but not more than 50% OE
  • 212
    CALLS ON HOTLINE LIMITED
    15900436
    4385, 15900436 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-10-02
    IIF - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-02
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 213
    CAMBRIDGE COLLEGE FOR PROFESSIONAL TRAINING LTD
    15970031
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 214
    CAMDEN LIVING HOUSING ASSOCIATION LTD
    - now 15172684
    CAMDEN LIVING (SOCIAL OFFER) LIMITED
    - 2025-01-13 15172684
    5 Pancras Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-09-28 ~ 2025-12-09
    IIF - Director → ME
  • 215
    CAPITALISE UP LTD
    14670468
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-17 ~ 2023-05-22
    IIF - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-05-22
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 679 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 679 - Right to appoint or remove directors as a member of a firm OE
  • 216
    CARA A-Z CONSTRUCTION LTD
    16267332
    9 Princes Square, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ 2026-02-22
    IIF - Director → ME
    2025-09-15 ~ 2026-02-22
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ 2026-02-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 217
    CARBON 60 STUDIOS LIMITED
    05836251
    54 Grove Green Rd, Leytonstone, London
    Active Corporate (16 parents)
    Officer
    2013-03-05 ~ 2024-05-01
    IIF - Director → ME
    2010-03-17 ~ 2013-03-05
    IIF - Secretary → ME
  • 218
    CARDOPON LTD
    15582662
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-21 ~ dissolved
    IIF - Director → ME
    2024-03-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 219
    CARE FOR THE CARERS
    - now 03677361
    CARE FOR THE CARERS LIMITED - 2010-01-22
    Faraday House, 1 Faraday Close, Eastbourne, England
    Active Corporate (47 parents)
    Officer
    2025-09-25 ~ now
    IIF 750 - Director → ME
  • 220
    CARESHOPY LTD
    16314133
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 14 - Director → ME
    2025-03-13 ~ now
    IIF 397 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 221
    CAROMATULLO FOR TRADE LTD
    - now 16095765
    GLOBAL AI MINING LIMITED
    - 2025-12-02 16095765
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-11-21 ~ 2026-01-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 222
    CARS LUX LTD
    14518650
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 970 - Director → ME
    2022-12-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 696 - Right to appoint or remove directors OE
    IIF 696 - Ownership of voting rights - 75% or more OE
    IIF 696 - Ownership of shares – 75% or more OE
  • 223
    CATALYST CREST WHOLESALE LIMITED
    15478775
    37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 224
    CAVIAR BLACK LIMITED
    12120033 07504097
    Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 225
    CAVIAR BLACK LTD
    07504097 12120033
    3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 226
    CEMEDIA LTD
    11624188
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 732 - Director → ME
    2018-10-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 227
    CEMROX LTD
    13604132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 228
    CENTREPOINTHQ LTD
    15122168
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF - Director → ME
    2023-09-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 229
    CERTICADEMY LIMITED
    14098079
    Lytchett House 13 Freeland Park, Wareham Raod, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 828 - Ownership of shares – 75% or more OE
  • 230
    CERTIFICATE PROVIDERS LTD
    15983132
    275 New North Road#310, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 231
    CEYLUX LTD
    17009367
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 232
    CHANGE MANAGEMENT CONSULTING LTD
    10893014
    218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 233
    CHANGE MANAGEMENT STRATEGY LTD
    12506635
    218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 234
    CHARGE SYNC VEHICLES LTD
    16677552
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 1148 - Ownership of voting rights - 75% or more OE
    IIF 1148 - Right to appoint or remove directors OE
    IIF 1148 - Ownership of shares – 75% or more OE
  • 235
    CHELMSFORD SPECSAVERS HEARCARE LIMITED
    - now 08643584 08537306
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (13 parents)
    Officer
    2017-09-18 ~ 2023-03-31
    IIF 744 - Director → ME
  • 236
    CHLOE AESTHETIC LTD
    16267382
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ 2026-02-22
    IIF - Director → ME
    2025-09-15 ~ 2026-02-22
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ 2026-02-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 237
    CIRCUITIA LTD
    14766442
    74 Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 1107 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 1125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1125 - Right to appoint or remove directors OE
  • 238
    CITY BUILD CONSTRUCTION LIMITED
    14498939
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 239
    CITY DEVELOPMENT FOR BUSINESS SOLUTIONS LTD - now
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED
    - 2025-10-06 15969859
    275 New N Rd 3110 London, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 240
    CITY TOWERS LIMITED
    10991264
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2021-08-10 ~ 2023-07-01
    IIF 765 - Director → ME
    2017-10-02 ~ now
    IIF 526 - Director → ME
  • 241
    CJ'Z CAFE LIMITED
    09679676
    573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 791 - Ownership of shares – 75% or more OE
  • 242
    CLARA TECHNOLOGIES (UK) LIMITED - now
    LEXLABS SERVICES (UK) LIMITED
    - 2023-02-23 11934246
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents)
    Officer
    2019-04-09 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 243
    CLASSPAL LTD
    - now 13515521
    BELIZZI FASHION LTD
    - 2022-11-04 13515521
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF - Director → ME
    2021-07-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 244
    CLASSY MAN LTD
    14604484
    53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more OE
  • 245
    CLOTHING SUPPLIERS LTD
    15900434
    4385, 15900434 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-09-23 ~ 2025-09-25
    IIF - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-25
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 246
    CLOUDHUB SERVICES LTD
    15319478
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 576 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 247
    CODE ADMIN LTD
    15718671
    4385, 15718671 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-05-14 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 248
    COILS4UU LTD
    15168361
    38 Morley Street, Bury, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-27 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 500 - Ownership of shares – 75% or more OE
  • 249
    COLLEGE OF ISLAMIC STUDIES AND SCIENCES LTD
    11751982
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-07 ~ now
    IIF 1072 - Director → ME
  • 250
    COMMUNICATION IS KEY LTD
    15968005
    275 New N Rd 3110 London, London, United Kingdom, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 251
    COMMUNITY ADVISE HUB LTD
    12390210
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 804 - Right to appoint or remove directors OE
  • 252
    COMMUNITY SERVICES COMPANY FOR UK & SAUDI LTD - now
    QUIRKWORKS STUDIOS LTD
    - 2025-11-03 15459728
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 253
    COMPACC LTD - now
    GWPP ADMIN LTD
    - 2025-05-07 14686455
    ATLANTIC TEC LTD
    - 2024-02-14 14686455
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-02-14 ~ 2024-09-19
    IIF 738 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-04-30
    IIF 719 - Ownership of voting rights - 75% or more OE
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of shares – 75% or more OE
  • 254
    COMPANY INFRASTRUCTURE REVIEWERS LIMITED
    16120191
    4385, 16120191 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 255
    COMPARING BUSINESS LTD
    15983136
    275 New N Rd 3110 London, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 256
    COMPLEX SALES LTD
    14812068
    Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Right to appoint or remove directors OE
  • 257
    COMPUTERS FOR SOMALIA LTD
    07218885
    9 Marriott Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF - Director → ME
  • 258
    CONSULTANCY MMA LTD
    12348423
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF - Director → ME
    2019-12-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 940 - Ownership of shares – 75% or more OE
    IIF 940 - Ownership of voting rights - 75% or more OE
    IIF 940 - Right to appoint or remove directors OE
  • 259
    CONVERGE CONSULTIVE LTD
    14905581
    Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Officer
    2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 260
    CONVERGE INTERNATIONAL LTD
    13447496
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 261
    CORE ECOM HOLDINGS LTD
    15966300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 973 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 973 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 262
    COZIHAVEN LTD
    - now 14598055
    COZIBLISS LTD
    - 2023-02-27 14598055
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF - Has significant influence or control OE
  • 263
    CRAZYCRAVINGSUK LTD
    17015991
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 620 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 264
    CREPE & CO DOCK LIMITED
    11420458
    98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF - Director → ME
  • 265
    CRESCENT FINE FOODS LTD
    09963338
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-11-01 ~ 2023-07-10
    IIF 638 - Director → ME
    2017-11-01 ~ 2017-11-16
    IIF 767 - Director → ME
    2017-11-16 ~ 2020-11-30
    IIF 1194 - Secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 266
    CREST DELIVERIES LLP
    OC419038
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2024-12-03 ~ 2025-01-12
    IIF - LLP Member → ME
  • 267
    CRIMMYZ LTD
    15251849
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 268
    CROSSROAD INVESTMENTS UK LTD
    13490457
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 824 - Ownership of shares – More than 50% but less than 75% OE
    IIF 824 - Ownership of voting rights - More than 50% but less than 75% OE
  • 269
    CROWN HOSPITALITY GROUP LTD - now
    BIONEX GENOMICS LTD
    - 2025-07-14 15440716
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-10 ~ 2025-07-10
    IIF - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 270
    CU MOTORS LTD
    15565561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF 1188 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 271
    CURELA (UK) LIMITED
    - now 12609279
    RAYNER AND STEADMAN LIMITED
    - 2023-05-01 12609279
    Office 16 372 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-15 ~ now
    IIF 757 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 808 - Ownership of shares – 75% or more OE
  • 272
    CW SNOOKER LTD
    13562933
    112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 273
    CYBERMATRIX DYNAMICS LTD
    16487923
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 274
    CYBERRESILIENT LABS LTD
    16487840
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 275
    DA KITCHEN LTD
    14062798
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 404 - Director → ME
    2022-04-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 1134 - Ownership of voting rights - 75% or more OE
    IIF 1134 - Ownership of shares – 75% or more OE
  • 276
    DABA & CO LIMITED
    16382739
    275 New North Road Pmb 3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 277
    DALEEL TRAVEL LTD - now
    DALEEL LIMITED
    - 2023-05-24 09008806 12741900
    2 Earsham Street, Sheffield
    Active Corporate (4 parents)
    Officer
    2014-12-15 ~ 2015-07-13
    IIF 531 - Director → ME
  • 278
    DALILA FOR ENGINEERING SERVICES AND PROJECT MANAGEMENT LIMITED
    11097080
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 279
    DANIEL AUSTIN LTD
    14494029
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 280
    DAR AHL AL-QURAN INTERNATIONAL PRESS LTD
    16332224
    39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
  • 281
    DAUUS
    11027873
    Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF - Director → ME
  • 282
    DAWN GLOBAL FOODS LTD
    - now 10100996
    DAWN HALAL FOODS LTD
    - 2017-11-06 10100996
    Unit 1 Washington Street, Bolton, England
    Active Corporate (4 parents)
    Officer
    2017-09-01 ~ 2023-07-14
    IIF 768 - Director → ME
    Person with significant control
    2017-09-01 ~ 2023-07-14
    IIF 1062 - Ownership of shares – 75% or more OE
  • 283
    DCVERSE LTD
    14549774
    4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 1172 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 1163 - Right to appoint or remove directors OE
    IIF 1163 - Ownership of voting rights - 75% or more OE
    IIF 1163 - Ownership of shares – 75% or more OE
  • 284
    DECAPRIOS LIMITED
    12135794
    Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF - Director → ME
  • 285
    DECOMM INTERNATIONAL LIMITED - now
    HISSAR LIMITED
    - 2021-02-02 08917342
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ 2016-02-15
    IIF - Director → ME
  • 286
    DELAWARE INTERNATIONAL COLLEGES LIMITED
    08887574
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 556 - Director → ME
  • 287
    DELICIOUS VAPE CO. LTD
    12109919
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-18 ~ 2022-01-14
    IIF - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 288
    DELICIOUS VAPE GROUP LTD
    12110060
    430 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 289
    DELICIOUS VAPE LTD
    08830560
    430 Roman Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-03 ~ 2014-07-12
    IIF - Director → ME
  • 290
    DELIVRED LIMITED
    09678810
    Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 979 - Director → ME
  • 291
    DESERT FALCON MANAGEMENT LTD
    15866263
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 695 - Right to appoint or remove directors OE
    IIF 695 - Ownership of shares – 75% or more OE
    IIF 695 - Ownership of voting rights - 75% or more OE
  • 292
    DETROPIC LTD
    11919235
    Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (4 parents)
    Officer
    2019-11-01 ~ 2020-06-26
    IIF - Director → ME
  • 293
    DEVPERKS LTD
    16185180
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 294
    DGTL HOUSE LTD
    13459392
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 25 - Director → ME
    IIF 832 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 295
    DIAMOND DESIGN AND MEDIA PRODUCTIONS LIMITED
    11956064
    26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 296
    DIBO INTERNATIONAL UK LIMITED
    10483880
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 517 - Has significant influence or control OE
  • 297
    DIGIT HUB AGENCY LTD
    13919598
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 298
    DISHY DOGS LIMITED
    16395158
    275 New North Road Pmb 3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 299
    DJ.ET.SO COMMUNITY LIMITED
    07846223
    Unit 4 114 Kilburn High Road, London, Uk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF - Director → ME
  • 300
    DMT GLOBAL LTD
    13238487
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-02 ~ now
    IIF - Director → ME
  • 301
    DOMAINO 1 LTD
    16430778 16430816... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    2025-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 1090 - Ownership of voting rights - 75% or more OE
    IIF 1090 - Ownership of shares – 75% or more OE
    IIF 1090 - Right to appoint or remove directors OE
  • 302
    DOMAINO 2 LTD
    16430816 16566675... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    2025-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 1089 - Ownership of shares – 75% or more OE
    IIF 1089 - Right to appoint or remove directors OE
    IIF 1089 - Ownership of voting rights - 75% or more OE
  • 303
    DOMAINO STARTUP LTD.
    - now 14322953
    DOMAINO CLOUD LTD
    - 2023-05-25 14322953
    9 Princes Square , Harrogate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 55 - Director → ME
    2022-08-30 ~ now
    IIF 995 - Secretary → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
  • 304
    DOMAINO10 LTD
    16478061 16619485... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 305
    DOMAINO11 LTD
    16566806 16619298... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of voting rights - 75% or more OE
  • 306
    DOMAINO12 LTD
    16566675 16619298... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 455 - Ownership of shares – 75% or more OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
  • 307
    DOMAINO13 LTD
    16566703 16619298... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of voting rights - 75% or more OE
  • 308
    DOMAINO14 LTD
    16566709 16662221... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
  • 309
    DOMAINO15 LTD
    16566894 16566703... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Ownership of voting rights - 75% or more OE
  • 310
    DOMAINO16 LTD
    16619020 16619298... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Ownership of shares – 75% or more OE
  • 311
    DOMAINO17 LTD
    16619298 16684221... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Right to appoint or remove directors OE
  • 312
    DOMAINO18 LTD
    16619665 16619298... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Ownership of shares – 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
  • 313
    DOMAINO19 LTD
    16619485 16566894... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
  • 314
    DOMAINO20 LTD
    16619726 16684122... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 464 - Ownership of shares – 75% or more OE
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Right to appoint or remove directors OE
  • 315
    DOMAINO21 LTD
    16662141 16684221... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 316
    DOMAINO22 LTD
    16662214 16684221... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Ownership of shares – 75% or more OE
  • 317
    DOMAINO23 LTD
    16662272 16684221... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Ownership of voting rights - 75% or more OE
  • 318
    DOMAINO24 LTD
    16662221 16684221... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
  • 319
    DOMAINO25 LTD
    16662296 16465036... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 320
    DOMAINO26 LTD
    16684098 16684221... (more)
    275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Ownership of voting rights - 75% or more OE
  • 321
    DOMAINO27 LTD
    16684221 16474177... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 474 - Ownership of voting rights - 75% or more OE
    IIF 474 - Ownership of shares – 75% or more OE
    IIF 474 - Right to appoint or remove directors OE
  • 322
    DOMAINO28 LTD
    16684230 16684221... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
  • 323
    DOMAINO29 LTD
    16684139 16684221... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 477 - Ownership of shares – 75% or more OE
    IIF 477 - Ownership of voting rights - 75% or more OE
    IIF 477 - Right to appoint or remove directors OE
  • 324
    DOMAINO3 LTD
    16443536 16684122... (more)
    275 New North Road # 3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 325
    DOMAINO30 LTD
    16684122 16443536... (more)
    275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of shares – 75% or more OE
    IIF 473 - Ownership of voting rights - 75% or more OE
  • 326
    DOMAINO31 LTD
    16700747 16684122... (more)
    275 New North Road, London
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of shares – 75% or more OE
  • 327
    DOMAINO32 LTD
    16700788 16684122... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 328
    DOMAINO33 LTD
    16702317 16684122... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Ownership of shares – 75% or more OE
    IIF 478 - Right to appoint or remove directors OE
  • 329
    DOMAINO34 LTD
    16702435 16662221... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Right to appoint or remove directors OE
  • 330
    DOMAINO4 LTD
    16463313 16662221... (more)
    275 New North Road # 3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 331
    DOMAINO5 LTD
    16465036 16478049... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
  • 332
    DOMAINO6 LTD
    16473156 16465036... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-05-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 333
    DOMAINO7 LTD
    16474177 16465036... (more)
    275 New North Road # 3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Right to appoint or remove directors OE
  • 334
    DOMAINO8 LTD
    16478815 16465036... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 335
    DOMAINO9 LTD
    16478049 16619485... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 336
    DOODY LTD
    15900940
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-16 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2024-08-16 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 337
    DOOR ALLIANCE LTD
    16267534
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ 2026-02-22
    IIF - Director → ME
    2025-09-15 ~ 2026-02-22
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ 2026-02-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 338
    DOORA LOGISTICS LTD
    16395198
    275 New North Road Pmb 3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 339
    DOPYAPP LTD
    16421357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 221 - Director → ME
    2025-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 340
    DOPZIL LTD
    13918616
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 135 - Director → ME
    2022-02-16 ~ dissolved
    IIF 664 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of shares – 75% or more OE
    IIF 516 - Ownership of voting rights - 75% or more OE
  • 341
    DR MOTOX LIMITED
    12380807
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2019-12-30 ~ now
    IIF 856 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
  • 342
    DR MOTOX PRODUCTS LTD
    13805375
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-16 ~ now
    IIF 857 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 491 - Ownership of shares – More than 50% but less than 75% OE
  • 343
    DR MOTOX PROPERTY LIMITED
    16331853
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 855 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Right to appoint or remove directors OE
  • 344
    DRAGONET ELECTRONICS LTD
    14999523
    3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 884 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 507 - Ownership of shares – 75% or more OE
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - 75% or more OE
  • 345
    DRINKLEEM LTD
    13896907
    20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 1052 - Right to appoint or remove directors OE
    IIF 1052 - Ownership of shares – 75% or more OE
    IIF 1052 - Ownership of voting rights - 75% or more OE
  • 346
    DRIVE 2 PASS LTD
    12864008
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 347
    EAGLESQUAT LTD
    13238148
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 1060 - Ownership of voting rights - 75% or more OE
    IIF 1060 - Ownership of shares – 75% or more OE
    IIF 1060 - Right to appoint or remove directors OE
  • 348
    EAM UK BUILDERS LTD
    - now 14993223
    MA UK BUILDERS LTD
    - 2023-07-20 14993223
    15a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 349
    EASY HOUSING ASSOCIATION
    05439373
    St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, England
    Active Corporate (21 parents)
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 369 - Has significant influence or control OE
  • 350
    EASYDROP LTD
    16420566
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 351
    EAZIDRIVER LIMITED
    16945505 15851502
    27 Collendale Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
  • 352
    EAZIDRIVER LTD
    15851502 16945505
    27 Collendale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-15 ~ dissolved
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 577 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 577 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 577 - Right to appoint or remove directors as a member of a firm OE
    IIF 577 - Right to appoint or remove directors OE
  • 353
    ECCOMAKER LTD
    15862917
    4385, 15862917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-29 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 354
    ECHELON HEALTH LTD
    - now 06035906
    SCOTTISH BIOHEAT LIMITED - 2014-01-16
    68 Harley Street, London
    Active Corporate (12 parents)
    Officer
    2023-05-15 ~ now
    IIF 752 - Director → ME
  • 355
    ECHO TECH INTERNATIONAL LTD
    16158889
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 11 - Director → ME
  • 356
    ECLATEDGE FASHION LTD
    15443297
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ 2025-07-17
    IIF - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 357
    ECOGENETICS SOLUTIONS LTD
    15440604
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ 2025-07-17
    IIF - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 358
    ECOGENIX RENEWABLES LTD
    15411960
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ 2025-07-21
    IIF - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 359
    ECOM EARTH LTD
    17050563
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF - Director → ME
    2026-02-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 942 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 942 - Right to appoint or remove directors OE
    IIF 942 - Ownership of shares – 75% or more OE
    IIF 942 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 942 - Right to appoint or remove directors as a member of a firm OE
    IIF 942 - Ownership of voting rights - 75% or more OE
    IIF 942 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 942 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 942 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 360
    ECOM SHOP LTD
    12629440 16827937
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF - Director → ME
  • 361
    ECOMM NEXUS LTD
    15041594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 331 - Director → ME
    2023-08-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 362
    EG AND UK LIMITED
    13590556
    65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 363
    EGYTECH AGENCY LTD
    15803636
    4385, 15803636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-26 ~ dissolved
    IIF 437 - Director → ME
    2024-06-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-06-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 364
    EL ASHRAAF TRADE GROUP LTD
    15437690
    4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50% OE
  • 365
    EL MASRY LTD
    09100424
    21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF - Director → ME
  • 366
    ELARBAB LTD
    14462781
    7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of voting rights - 75% or more OE
  • 367
    ELASTIC OPPORTUNITY LTD
    12808745
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF - Director → ME
    2020-08-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 368
    ELEGANT ARENA LTD
    16398346
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2025-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 369
    ELEI HOME LTD
    15791932
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-21 ~ dissolved
    IIF 742 - Director → ME
    2024-06-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-06-21 ~ dissolved
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Ownership of shares – 75% or more OE
  • 370
    ELEVATSY LTD.
    15928907
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-02 ~ dissolved
    IIF 952 - Director → ME
    Person with significant control
    2024-09-02 ~ dissolved
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Right to appoint or remove directors OE
  • 371
    ELGAMMAL LTD
    16407698
    4385, 16407698 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 372
    ELITE BOOKING CORPORATE LTD
    11361844
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 212 - Director → ME
  • 373
    ELITE PROTECTION IMPORTS LTD
    14540246
    167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
  • 374
    ELITE VISION GROUP LTD - now
    HOSPITALITY RECRUITING LIMITED
    - 2025-09-15 15807452
    80a Ruskin Avenue, Welling, England, Da16 3qq, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-02 ~ 2025-09-15
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 375
    ELKASABI LTD
    16310139
    51-57 St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-03-12 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    2025-03-12 ~ dissolved
    IIF 1143 - Ownership of shares – 75% or more OE
    IIF 1143 - Right to appoint or remove directors OE
    IIF 1143 - Ownership of voting rights - 75% or more OE
  • 376
    ELVARIO FOR TRADE LTD
    - now 15954720
    TELECOM SERVICES FOR YOU LIMITED
    - 2025-10-08 15954720
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-08
    IIF - Director → ME
    2025-10-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 377
    EMAD MOHAMMED AHMED AL-DHAWI CO LTD
    16855230
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 959 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 378
    EMJAYS SWEETS & COFFEE LTD
    13965169
    Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 379
    EMJAYS WHOLESALE LTD
    11940279
    Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 622 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 793 - Right to appoint or remove directors OE
    IIF 793 - Ownership of voting rights - 75% or more OE
    IIF 793 - Ownership of shares – 75% or more OE
  • 380
    EMPIREALI LTD
    14026224
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 812 - Right to appoint or remove directors OE
    IIF 812 - Ownership of voting rights - 75% or more OE
    IIF 812 - Ownership of shares – 75% or more OE
  • 381
    ENIGMA PATHWAYS LTD
    14887847
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-05-23 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 382
    ENKAF LTD - now
    INNOVATECRAFTER DYNAMICS LTD
    - 2025-08-26 15660051
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-21 ~ 2025-08-23
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 383
    ENTERPRIZE EXECUTIVE LTD
    13037406
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 813 - Ownership of voting rights - 75% or more OE
    IIF 813 - Right to appoint or remove directors OE
    IIF 813 - Ownership of shares – 75% or more OE
  • 384
    ENVIDIV LTD
    15787454
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 1105 - Director → ME
    2024-06-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 801 - Ownership of voting rights - 75% or more OE
    IIF 801 - Right to appoint or remove directors OE
    IIF 801 - Ownership of shares – 75% or more OE
  • 385
    ERMINE WAY DEVELOPMENT LIMITED
    15539276
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 1081 - Director → ME
  • 386
    ESCA COMMUNITY IMPACT CENTRE CIC
    - now 16513549
    EASTERN YOUTH ACADEMY CIC
    - 2025-08-13 16513549
    First Floors, 212 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ 2025-12-05
    IIF - Director → ME
    2025-12-10 ~ now
    IIF 654 - Secretary → ME
  • 387
    ESIM TELECOM LTD
    16228731
    9 Princes Square Harrogate, England, Hg1 1nd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ 2026-02-02
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ 2026-02-03
    IIF 1091 - Ownership of voting rights - 75% or more OE
    IIF 1091 - Right to appoint or remove directors OE
    IIF 1091 - Ownership of shares – 75% or more OE
  • 388
    ESSENCE LLC LTD
    14744936
    25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF - Director → ME
    2023-03-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 937 - Ownership of voting rights - 75% or more OE
    IIF 937 - Ownership of shares – 75% or more OE
    IIF 937 - Right to appoint or remove directors OE
  • 389
    ETAFQNA LTD
    16780885
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 289 - Director → ME
    2025-10-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 390
    EUROPEAN BEST FLORIST LTD
    13434319
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-27 ~ 2025-12-11
    IIF - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 391
    EVA CASH LTD
    14110091
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-16 ~ now
    IIF 83 - Director → ME
    2022-05-16 ~ now
    IIF 615 - Secretary → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 586 - Ownership of voting rights - 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of shares – 75% or more OE
  • 392
    EVEHOW LTD
    12581791 15053116
    16 Lord Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 918 - Ownership of shares – 75% or more OE
    IIF 918 - Ownership of voting rights - 75% or more OE
    IIF 918 - Right to appoint or remove directors OE
  • 393
    EVEHOW LTD
    15053116 12581791
    16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-07 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 394
    EVENT TICKET PROVIDERS LTD
    16067816
    275 New North Road Pmb 3110, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.